Company NameSilverback Building Solutions Limited
DirectorGavin Bowman
Company StatusActive
Company Number05821123
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Previous NamesSilverback Developments Limited and Silverback Handyman Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Gavin Bowman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Rectory Gardens
Cranham
Upminster
Essex
RM14 3YL
Secretary NameMrs Sylvia Rosa Bowman
NationalityBritish
StatusCurrent
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Segrave & Partners
1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA

Location

Registered AddressC/O Segrave & Partners
1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Shareholders

500 at £1Gavin James Roy Bowman
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,123
Cash£20
Current Liabilities£10,714

Accounts

Latest Accounts31 August 2023 (7 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

30 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
2 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
14 January 2022Compulsory strike-off action has been discontinued (1 page)
13 January 2022Confirmation statement made on 18 October 2021 with no updates (3 pages)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
14 September 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
5 January 2021Confirmation statement made on 18 October 2020 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
7 May 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019Confirmation statement made on 18 October 2018 with updates (5 pages)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
28 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
11 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
3 July 2017Notification of Gavin James Roy Bowman as a person with significant control on 18 May 2017 (2 pages)
3 July 2017Notification of Gavin James Roy Bowman as a person with significant control on 18 May 2017 (2 pages)
3 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
3 July 2017Notification of Gavin James Roy Bowman as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 500
(3 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 500
(3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 500
(3 pages)
22 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 500
(3 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
27 May 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 500
(3 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 500
(3 pages)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
25 July 2013Secretary's details changed for Mrs Sylvia Rosa Bowman on 17 May 2013 (1 page)
25 July 2013Secretary's details changed for Mrs Sylvia Rosa Bowman on 17 May 2013 (1 page)
25 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
4 June 2013Company name changed silverback handyman LIMITED\certificate issued on 04/06/13
  • CONNOT ‐
(3 pages)
4 June 2013Company name changed silverback handyman LIMITED\certificate issued on 04/06/13
  • CONNOT ‐
(3 pages)
23 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-29
(1 page)
23 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-29
(1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
2 December 2010Company name changed silverback developments LIMITED\certificate issued on 02/12/10
  • RES15 ‐ Change company name resolution on 2010-10-25
(2 pages)
2 December 2010Company name changed silverback developments LIMITED\certificate issued on 02/12/10
  • RES15 ‐ Change company name resolution on 2010-10-25
(2 pages)
25 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-25
(2 pages)
25 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-25
(2 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 October 2010Change of name notice (2 pages)
28 October 2010Change of name notice (2 pages)
27 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 July 2009Return made up to 18/05/09; full list of members (3 pages)
6 July 2009Return made up to 18/05/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 August 2008Return made up to 18/05/08; full list of members (3 pages)
6 August 2008Return made up to 18/05/08; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 May 2007Return made up to 18/05/07; full list of members (2 pages)
30 May 2007Return made up to 18/05/07; full list of members (2 pages)
18 May 2006Incorporation (19 pages)
18 May 2006Incorporation (19 pages)