Silvaman Group Limited TIPTON


Silvaman Group started in year 2015 as Private Limited Company with registration number 09557691. The Silvaman Group company has been functioning successfully for nine years now and its status is active. The firm's office is based in Tipton at Unit3 Amphion Court Hale Trading Estate. Postal code: DY4 7HN.

The firm has one director. Phillip B., appointed on 23 April 2015. There are currently no secretaries appointed. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Silvaman Group Limited Address / Contact

Office Address Unit3 Amphion Court Hale Trading Estate
Office Address2 Lower Church Lane
Town Tipton
Post code DY4 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09557691
Date of Incorporation Thu, 23rd Apr 2015
Industry Construction of commercial buildings
Industry Other construction installation
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Phillip B.

Position: Director

Appointed: 23 April 2015

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Silvaman Holdings Limited from West Bromwich, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Phillip B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jane B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Silvaman Holdings Limited

Unit 38 Phoenix Industrial Estate Charles Street, West Bromwich, B70 0AY, England

Legal authority Companies Acts
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13645143
Notified on 4 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Phillip B.

Notified on 6 April 2016
Ceased on 4 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Jane B.

Notified on 25 April 2019
Ceased on 4 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand36 29435 49337 501102 752231 678248 230392 059453 657
Current Assets38 68840 407128 491259 363508 949639 1181 097 673994 014
Debtors2 3944 91490 990156 611277 271390 888705 614540 357
Net Assets Liabilities31 96333 483117 433183 354357 564292 717253 726188 549
Other Debtors117 2 58413 320101 479124 482128 851101 218
Property Plant Equipment9 87510 03242 48858 11151 75155 98043 087 
Cash Bank In Hand36 294       
Net Assets Liabilities Including Pension Asset Liability31 963       
Tangible Fixed Assets9 875       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve31 962       
Other
Accumulated Depreciation Impairment Property Plant Equipment3 2926 6355 66322 07729 12347 45963 62011 337
Additions Other Than Through Business Combinations Property Plant Equipment 3 50048 15132 03720 990   
Average Number Employees During Period12234457
Corporation Tax Payable6 1316 79317 47922 880111 237   
Creditors14 62514 95645 746125 6205 653198 771340 358288 104
Finance Lease Liabilities Present Value Total    5 65311 4072 57029 380
Increase From Depreciation Charge For Year Property Plant Equipment 3 3435 66316 41416 21318 33623 34823 599
Net Current Assets Liabilities24 06325 45182 745133 743319 366444 655555 103385 565
Other Creditors7 5941 09187541 93544 68732 810194 631154 569
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 635 9 167   
Other Disposals Property Plant Equipment  16 667 20 304   
Other Taxation Social Security Payable 5 78012 96421 250120 45039 67990 454145 602
Property Plant Equipment Gross Cost13 16716 66748 15180 18880 874103 439106 70715 116
Provisions For Liabilities Balance Sheet Subtotal1 9752 0007 8008 5007 9009 1474 10627 933
Total Assets Less Current Liabilities33 93835 483125 233191 854371 117500 635598 190504 586
Trade Creditors Trade Payables 5412 91035 69621 36373 216332 201255 916
Trade Debtors Trade Receivables 3 04286 000137 56823 272110 565431 445293 821
Amount Specific Advance Or Credit Directors    150 000150 000  
Amount Specific Advance Or Credit Repaid In Period Directors     21 660150 000 
Amount Specific Advance Or Credit Made In Period Directors    150 00021 660  
Amounts Owed By Group Undertakings      145 318145 318
Bank Borrowings     229 000187 363145 762
Bank Borrowings Overdrafts     187 364145 72741 607
Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 1873 157
Disposals Property Plant Equipment      51 49517 073
Total Additions Including From Business Combinations Property Plant Equipment     22 56554 763109 502
Total Borrowings    8 736247 529189 933186 988
Capital Employed31 963       
Creditors Due Within One Year14 625       
Number Shares Allotted1       
Number Shares Allotted Increase Decrease During Period1       
Par Value Share1       
Provisions For Liabilities Charges1 975       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions13 167       
Tangible Fixed Assets Cost Or Valuation13 167       
Tangible Fixed Assets Depreciation3 292       
Tangible Fixed Assets Depreciation Charged In Period3 292       
Value Shares Allotted Increase Decrease During Period1       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 3rd, January 2024
Free Download (10 pages)

Company search