Silicone Engineering Limited BLACKBURN


Founded in 2001, Silicone Engineering, classified under reg no. 04340974 is an active company. Currently registered at Greenbank Business Park BB1 3HU, Blackburn the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2002-03-12 Silicone Engineering Limited is no longer carrying the name Cobco (434).

The company has 3 directors, namely Jason R., Shandra P. and Paul K.. Of them, Paul K. has been with the company the longest, being appointed on 6 September 2004 and Jason R. has been with the company for the least time - from 25 January 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Clarissa B. who worked with the the company until 26 June 2008.

Silicone Engineering Limited Address / Contact

Office Address Greenbank Business Park
Office Address2 Blakewater Road
Town Blackburn
Post code BB1 3HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04340974
Date of Incorporation Mon, 17th Dec 2001
Industry Manufacture of other rubber products
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Jason R.

Position: Director

Appointed: 25 January 2024

Shandra P.

Position: Director

Appointed: 01 September 2022

Paul K.

Position: Director

Appointed: 06 September 2004

Robert M.

Position: Director

Appointed: 08 October 2021

Resigned: 25 January 2024

Mark L.

Position: Director

Appointed: 08 October 2021

Resigned: 25 July 2022

Antony P.

Position: Director

Appointed: 01 May 2005

Resigned: 24 May 2016

Mustaq P.

Position: Director

Appointed: 01 May 2005

Resigned: 08 October 2021

Steven H.

Position: Director

Appointed: 06 September 2004

Resigned: 08 October 2021

Peter N.

Position: Director

Appointed: 06 August 2002

Resigned: 20 February 2006

Barrie W.

Position: Director

Appointed: 15 March 2002

Resigned: 28 June 2006

Clarissa B.

Position: Secretary

Appointed: 15 March 2002

Resigned: 26 June 2008

Clarissa B.

Position: Director

Appointed: 15 March 2002

Resigned: 08 October 2021

Cobbetts Limited

Position: Corporate Director

Appointed: 17 December 2001

Resigned: 15 March 2002

Cobbetts Limited

Position: Corporate Secretary

Appointed: 17 December 2001

Resigned: 15 March 2002

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is Rogers Corporation from Arizona, 85224, United States. This PSC is categorised as "a domestic profit corporation", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second one in the persons with significant control register is Silicone Holdings Ltd that entered Blackburn, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rogers Corporation

2225 West Chandler Blvd, Chandler, Arizona, 85224, United States

Legal authority Massachusetts
Legal form Domestic Profit Corporation
Country registered United States
Place registered Commonwealth Of Massachusetts, Corporations Division
Registration number 060513860
Notified on 31 March 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Silicone Holdings Ltd

Greenbank Business Park Blakewater Road, Blackburn, BB1 3HU, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Uk Companies House
Registration number 05419153
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cobco (434) March 12, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 13th, June 2023
Free Download (26 pages)

Company search

Advertisements