Company NameSilent Technology Limited
DirectorsRobert Ryder and Marcus Bush
Company StatusActive
Company Number04784423
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Robert Ryder
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Masefield Drive
Stockport
Cheshire
SK4 2EA
Secretary NameMrs Grainne Maria Ryder
NationalityBritish
StatusCurrent
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Masefield Drive
Stockport
Cheshire
SK4 2EA
Director NameMarcus Bush
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCharter Buildings 9 Ashton Lane
Sale
Trafford
M33 6WT
Director NameMrs Grainne Maria Ryder
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(2 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Masefield Drive
Stockport
Cheshire
SK4 2EA
Director NameCentral Directors Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence AddressCentral House 582-586 Kingsbury Road
Erdington
Birmingham
B24 9ND
Secretary NameCentral Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence AddressCentral House 582-586 Kingsbury Road
Erdington
Birmingham
B24 9ND

Contact

Websitesilenttimer.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressCharter Buildings
9 Ashton Lane
Sale
Trafford
M33 6WT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Marcus Bush
50.00%
Ordinary
50 at £1Robert Ryder
50.00%
Ordinary

Financials

Year2014
Net Worth£247,067
Cash£70,779
Current Liabilities£144,878

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

13 September 2023Confirmation statement made on 13 September 2023 with updates (4 pages)
8 November 2022Micro company accounts made up to 30 June 2022 (3 pages)
23 September 2022Confirmation statement made on 13 September 2022 with updates (4 pages)
19 November 2021Micro company accounts made up to 30 June 2021 (3 pages)
13 September 2021Confirmation statement made on 13 September 2021 with updates (4 pages)
18 January 2021Micro company accounts made up to 30 June 2020 (5 pages)
8 October 2020Director's details changed for Marcus Bush on 5 September 2020 (2 pages)
8 October 2020Confirmation statement made on 13 September 2020 with updates (5 pages)
12 June 2020Termination of appointment of Grainne Maria Ryder as a director on 29 May 2020 (1 page)
12 June 2020Director's details changed for Marcus Bush on 12 June 2020 (2 pages)
27 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
18 November 2019Change of details for Mr Robert Ryder as a person with significant control on 18 November 2019 (2 pages)
13 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
20 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
14 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
28 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
27 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
24 December 2015Registered office address changed from Ashton House Ashton Lane Sale M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page)
24 December 2015Registered office address changed from Ashton House Ashton Lane Sale M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(6 pages)
22 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(6 pages)
8 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(6 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(6 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 July 2009Return made up to 02/06/09; full list of members (4 pages)
11 July 2009Return made up to 02/06/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 June 2008Return made up to 02/06/08; full list of members (4 pages)
6 June 2008Return made up to 02/06/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 June 2007Return made up to 02/06/07; full list of members (3 pages)
4 June 2007Return made up to 02/06/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 December 2006Return made up to 02/06/06; full list of members (3 pages)
21 December 2006Return made up to 02/06/06; full list of members (3 pages)
14 December 2006Registered office changed on 14/12/06 from: unit 4C-4D conway centre conway street reddish stockport SK5 7PS (1 page)
14 December 2006Registered office changed on 14/12/06 from: unit 4C-4D conway centre conway street reddish stockport SK5 7PS (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
8 September 2005Return made up to 02/06/05; full list of members (7 pages)
8 September 2005Return made up to 02/06/05; full list of members (7 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 November 2004Ad 18/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2004Ad 18/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
2 July 2004Return made up to 02/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
(6 pages)
2 July 2004Return made up to 02/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
(6 pages)
11 June 2003Director resigned (1 page)
11 June 2003Registered office changed on 11/06/03 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Registered office changed on 11/06/03 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003New director appointed (2 pages)
2 June 2003Incorporation (10 pages)
2 June 2003Incorporation (10 pages)