Company NameSilver Star Services Limited
DirectorsPeter Clarkin and Anthony Drew Clarkin
Company StatusActive
Company Number03633981
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Peter Clarkin
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Palm Business Centre
Stock Lane Chadderton
Oldham
OL9 9ER
Secretary NamePeter Clarkin
NationalityBritish
StatusCurrent
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Palm Business Centre
Stock Lane Chadderton
Oldham
OL9 9ER
Director NameMr Anthony Drew Clarkin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(6 months, 3 weeks after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Palm Business Centre
Stock Lane Chadderton
Oldham
OL9 9ER
Director NameMr Anthony Lister
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Old Mount Farm
Woolley
Wakefield
West Yorkshire
WF4 2LD
Director NameMr Anthony Lister
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Old Mount Farm
Woolley
Wakefield
West Yorkshire
WF4 2LD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitesilverstarservice.com
Telephone0161 4900141
Telephone regionManchester

Location

Registered AddressUnit 4 Palm Business Centre
Stock Lane Chadderton
Oldham
OL9 9ER
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

10k at £1Anthony Drew Clarkin
100.00%
Ordinary

Financials

Year2014
Net Worth£602,834
Cash£162,129
Current Liabilities£335,140

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

8 October 2014Delivered on: 8 October 2014
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
29 March 2001Delivered on: 11 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 4 palm business centre off stock lane chadderton oldham GM754329. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 January 2001Delivered on: 1 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

6 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
10 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
18 September 2023Change of details for Mr Anthony Drew Clarkin as a person with significant control on 24 August 2023 (2 pages)
18 September 2023Notification of Deborah Jane Clarkin as a person with significant control on 24 August 2023 (2 pages)
14 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
4 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
7 September 2021Accounts for a small company made up to 31 March 2021 (10 pages)
5 October 2020Accounts for a small company made up to 31 March 2020 (10 pages)
18 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
20 August 2019Accounts for a small company made up to 31 March 2019 (9 pages)
20 September 2018Accounts for a small company made up to 31 March 2018 (10 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
21 August 2017Accounts for a small company made up to 31 March 2017 (10 pages)
21 August 2017Accounts for a small company made up to 31 March 2017 (10 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
8 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
8 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
23 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000
(4 pages)
23 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000
(4 pages)
26 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
26 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
8 October 2014Registration of charge 036339810003, created on 8 October 2014 (8 pages)
8 October 2014Registration of charge 036339810003, created on 8 October 2014 (8 pages)
8 October 2014Registration of charge 036339810003, created on 8 October 2014 (8 pages)
23 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000
(4 pages)
23 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000
(4 pages)
23 September 2014Register inspection address has been changed from C/O Atkin Macredie & Co Ltd 23 Westbourne Road Sheffield South Yorkshire S10 2QQ United Kingdom to The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU (1 page)
23 September 2014Register inspection address has been changed from C/O Atkin Macredie & Co Ltd 23 Westbourne Road Sheffield South Yorkshire S10 2QQ United Kingdom to The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU (1 page)
10 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
10 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
23 July 2014Director's details changed for Anthony Drew Clarkin on 23 July 2014 (2 pages)
23 July 2014Director's details changed for Anthony Drew Clarkin on 23 July 2014 (2 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
15 November 2013Section 519 (1 page)
15 November 2013Section 519 (1 page)
25 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10,000
(4 pages)
25 September 2013Director's details changed for Peter Clarkin on 1 July 2013 (2 pages)
25 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10,000
(4 pages)
25 September 2013Director's details changed for Peter Clarkin on 1 July 2013 (2 pages)
16 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
16 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
12 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
20 December 2010Cancellation of shares. Statement of capital on 20 December 2010
  • GBP 10,000
(4 pages)
20 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 December 2010Purchase of own shares. (3 pages)
20 December 2010Purchase of own shares. (3 pages)
20 December 2010Cancellation of shares. Statement of capital on 20 December 2010
  • GBP 10,000
(4 pages)
10 November 2010Register(s) moved to registered inspection location (1 page)
10 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
10 November 2010Register(s) moved to registered inspection location (1 page)
10 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
9 November 2010Director's details changed for Anthony Drew Clarkin on 9 September 2010 (2 pages)
9 November 2010Director's details changed for Peter Clarkin on 9 September 2010 (2 pages)
9 November 2010Secretary's details changed for Peter Clarkin on 9 September 2010 (1 page)
9 November 2010Director's details changed for Peter Clarkin on 9 September 2010 (2 pages)
9 November 2010Register inspection address has been changed (1 page)
9 November 2010Director's details changed for Anthony Drew Clarkin on 9 September 2010 (2 pages)
9 November 2010Secretary's details changed for Peter Clarkin on 9 September 2010 (1 page)
9 November 2010Director's details changed for Anthony Drew Clarkin on 9 September 2010 (2 pages)
9 November 2010Register inspection address has been changed (1 page)
9 November 2010Secretary's details changed for Peter Clarkin on 9 September 2010 (1 page)
9 November 2010Director's details changed for Peter Clarkin on 9 September 2010 (2 pages)
2 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
2 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
9 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
9 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
22 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
22 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
23 September 2008Return made up to 17/09/08; full list of members (4 pages)
23 September 2008Return made up to 17/09/08; full list of members (4 pages)
22 September 2008Location of register of members (1 page)
22 September 2008Location of debenture register (1 page)
22 September 2008Location of register of members (1 page)
22 September 2008Location of debenture register (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
2 November 2007Return made up to 17/09/07; no change of members (7 pages)
2 November 2007Return made up to 17/09/07; no change of members (7 pages)
27 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
27 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
7 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
7 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
2 October 2006Return made up to 17/09/06; full list of members (7 pages)
2 October 2006Return made up to 17/09/06; full list of members (7 pages)
23 September 2005Return made up to 17/09/05; full list of members (7 pages)
23 September 2005Return made up to 17/09/05; full list of members (7 pages)
25 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
25 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
1 March 2005Director's particulars changed (1 page)
1 March 2005Director's particulars changed (1 page)
13 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 September 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2004Secretary's particulars changed;director's particulars changed (1 page)
2 September 2004Secretary's particulars changed;director's particulars changed (1 page)
30 June 2004Registered office changed on 30/06/04 from: upstream 55 coverhill road grotton oldham OL4 5RE (1 page)
30 June 2004Registered office changed on 30/06/04 from: upstream 55 coverhill road grotton oldham OL4 5RE (1 page)
16 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 September 2003Return made up to 17/09/03; full list of members (7 pages)
30 September 2003Return made up to 17/09/03; full list of members (7 pages)
9 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
9 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
3 October 2002Return made up to 17/09/02; full list of members (7 pages)
3 October 2002Return made up to 17/09/02; full list of members (7 pages)
22 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
22 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 September 2001Return made up to 17/09/01; full list of members (7 pages)
21 September 2001Return made up to 17/09/01; full list of members (7 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
25 September 2000Return made up to 17/09/00; full list of members (7 pages)
25 September 2000Return made up to 17/09/00; full list of members (7 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
13 December 1999Full accounts made up to 31 March 1999 (8 pages)
13 December 1999Full accounts made up to 31 March 1999 (8 pages)
21 October 1999Return made up to 17/09/99; full list of members (6 pages)
21 October 1999Return made up to 17/09/99; full list of members (6 pages)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
7 June 1999Ad 06/04/99--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Ad 06/04/99--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
7 June 1999New director appointed (2 pages)
19 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1999Nc inc already adjusted 03/03/99 (1 page)
19 March 1999Nc inc already adjusted 03/03/99 (1 page)
5 October 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
5 October 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
5 October 1998Ad 24/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 1998Ad 24/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 1998Director resigned (2 pages)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Secretary resigned (2 pages)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998Registered office changed on 23/09/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages)
23 September 1998Director resigned (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Secretary resigned (2 pages)
23 September 1998Registered office changed on 23/09/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages)
17 September 1998Incorporation (12 pages)
17 September 1998Incorporation (12 pages)