Shilson Ltd COVENTRY


Shilson started in year 2014 as Private Limited Company with registration number 08929455. The Shilson company has been functioning successfully for ten years now and its status is active. The firm's office is based in Coventry at Bridge House. Postal code: CV6 4AD.

The firm has 2 directors, namely Kamalesh P., Hemini P.. Of them, Hemini P. has been with the company the longest, being appointed on 7 March 2014 and Kamalesh P. has been with the company for the least time - from 17 June 2015. As of 10 May 2024, there were 2 ex directors - Laurence A., Kamalesh P. and others listed below. There were no ex secretaries.

Shilson Ltd Address / Contact

Office Address Bridge House
Office Address2 9 - 13 Holbrook Lane
Town Coventry
Post code CV6 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08929455
Date of Incorporation Fri, 7th Mar 2014
Industry
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Kamalesh P.

Position: Director

Appointed: 17 June 2015

Hemini P.

Position: Director

Appointed: 07 March 2014

Laurence A.

Position: Director

Appointed: 07 March 2014

Resigned: 07 March 2014

Kamalesh P.

Position: Director

Appointed: 07 March 2014

Resigned: 17 June 2015

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we discovered, there is Hemini P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Kamaleshkumar P. This PSC owns 25-50% shares and has 25-50% voting rights.

Hemini P.

Notified on 17 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kamaleshkumar P.

Notified on 17 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 1414 368       
Balance Sheet
Cash Bank In Hand4 4608 400       
Cash Bank On Hand 8 4009 4906 3857 85318 55740 64445 42643 538
Current Assets13 86123 65825 32622 90726 36337 36260 26765 25567 964
Debtors187205156601 045673648624676
Intangible Fixed Assets500500       
Net Assets Liabilities 4 3687 3775 2872 5694 071   
Net Assets Liabilities Including Pension Asset Liability1 1414 368       
Property Plant Equipment 61 89447 01034 98722 54011 3558 5168 1646 123
Stocks Inventory9 21415 238       
Tangible Fixed Assets89161 894       
Total Inventories 15 23815 32115 86217 46518 13218 97519 20523 750
Other Debtors     673648624676
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 0414 268       
Shareholder Funds1 1414 368       
Other
Accrued Liabilities 1 0851 38491237482   
Accumulated Depreciation Impairment Property Plant Equipment 18 46234 13248 26060 70771 89274 73177 45379 494
Average Number Employees During Period  122 111
Bank Borrowings Overdrafts 11 2178 7872 224412    
Corporation Tax Payable    2 2004 149   
Creditors 57 34546 47828 18910 06245 14647 40240 67237 904
Creditors Due After One Year 57 345       
Creditors Due Within One Year14 11124 339       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -5 047    
Fixed Assets1 39162 39447 51035 48723 04011 8559 0168 6646 623
Increase From Depreciation Charge For Year Property Plant Equipment  15 67014 1287 40011 1852 8392 7222 041
Intangible Assets 500500500500500500500500
Intangible Assets Gross Cost 500500500500500500500 
Intangible Fixed Assets Additions500        
Intangible Fixed Assets Cost Or Valuation500        
Merchandise 15 23815 32115 86217 46518 13218 975  
Net Current Assets Liabilities-250-6816 345-2 011-10 409-7 78412 86524 58330 060
Number Shares Allotted100100       
Number Shares Issued Fully Paid  100100100100100100100
Other Taxation Social Security Payable   611894 6656 8325 0174 387
Par Value Share111111111
Prepayments 205156601 045673   
Profit Loss  3 009-2 090-2 7186 50222 810  
Property Plant Equipment Gross Cost 80 35681 14283 24783 24783 24783 24785 617 
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions1 18879 168       
Tangible Fixed Assets Cost Or Valuation1 18880 356       
Tangible Fixed Assets Depreciation29718 462       
Tangible Fixed Assets Depreciation Charged In Period29718 165       
Total Additions Including From Business Combinations Property Plant Equipment  7862 105   2 370 
Total Assets Less Current Liabilities1 14161 71353 85533 47612 6314 07121 88133 24736 683
Trade Creditors Trade Payables 4 7934 502 5 34329 56929 2959 9798 643
Dividends Paid     5 0005 000  
Other Creditors     10 91211 27525 67624 874

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, July 2023
Free Download (8 pages)

Company search