Silvi Trimmings Limited BRIGHTON


Silvi Trimmings started in year 1976 as Private Limited Company with registration number 01253037. The Silvi Trimmings company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Brighton at Pavilion View. Postal code: BN1 1EY.

The company has 3 directors, namely Simon S., Joanna S. and Jacqueline S.. Of them, Jacqueline S. has been with the company the longest, being appointed on 5 March 1992 and Simon S. and Joanna S. have been with the company for the least time - from 23 October 2014. As of 13 May 2024, there were 4 ex directors - Jeremy S., Timothy S. and others listed below. There were no ex secretaries.

Silvi Trimmings Limited Address / Contact

Office Address Pavilion View
Office Address2 19 New Road
Town Brighton
Post code BN1 1EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01253037
Date of Incorporation Fri, 2nd Apr 1976
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Simon S.

Position: Director

Appointed: 23 October 2014

Joanna S.

Position: Director

Appointed: 23 October 2014

Jacqueline S.

Position: Director

Appointed: 05 March 1992

Jeremy S.

Position: Director

Resigned: 22 May 2016

Timothy S.

Position: Director

Appointed: 05 March 1992

Resigned: 20 October 2014

William G.

Position: Director

Appointed: 05 March 1992

Resigned: 27 November 1997

Ruth G.

Position: Director

Appointed: 05 March 1992

Resigned: 27 November 1997

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Jacqueline S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Jacqueline S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 643 6751 083 4481 090 989       
Balance Sheet
Cash Bank In Hand 13 03626 634       
Cash Bank On Hand  26 63424 14928 86519 23260 25956 29554 24437 349
Current Assets555 095220 076206 348232 992214 395160 428153 783148 451151 662125 233
Debtors1 3701 4621 9824 269502 8022 92910 43710 3209 397
Net Assets Liabilities  1 228 4581 212 9231 282 4381 244 1741 268 3671 261 0241 264 4691 284 409
Net Assets Liabilities Including Pension Asset Liability2 643 6751 083 4481 090 989       
Other Debtors  1 98250502 8022 9291 2105 8805 797
Tangible Fixed Assets2 925 0001 050 0001 050 000       
Reserves/Capital
Called Up Share Capital760380380       
Profit Loss Account Reserve1 352 341640 886648 427       
Shareholder Funds2 643 6751 083 4481 090 989       
Other
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    1 978-6 668 1 8511 44610 067
Average Number Employees During Period  43      
Bank Borrowings  118 435       
Bank Borrowings Overdrafts  93 706       
Capital Redemption Reserve242424       
Creditors  115 48437 03233 14738 92227 42127 58125 90119 465
Creditors Due After One Year582 447119 632115 484       
Creditors Due Within One Year253 97366 99649 875       
Current Asset Investments553 725205 578177 732204 574185 480138 39490 59581 71987 09878 487
Dividends Paid   39 476      
Investment Property  1 050 0001 050 0001 150 0001 150 0001 150 0001 150 0001 150 0001 200 000
Investment Property Fair Value Model  1 050 0001 050 0001 150 0001 150 0001 150 0001 150 0001 150 0001 200 000
Net Current Assets Liabilities301 122153 080156 473207 577175 185136 028126 362120 870125 761105 768
Number Shares Allotted760380380       
Number Shares Issued Fully Paid   380380380380380380216
Other Creditors  21 77837 03233 14738 92227 42126 62218 02112 072
Other Taxation Social Security Payable  9 6409 5332 973  9597 8807 393
Par Value Share 111111111
Profit Loss   12 136      
Provisions  19 4277 6229 6002 9327 9959 84611 29221 359
Provisions For Liabilities Balance Sheet Subtotal  19 4277 6229 6002 9327 9959 84611 29221 359
Revaluation Reserve1 290 550442 158442 158       
Secured Debts386 519142 258118 435       
Share Capital Allotted Called Up Paid760380380       
Tangible Fixed Assets Cost Or Valuation2 925 0001 050 000        
Tangible Fixed Assets Disposals 1 415 000        
Tangible Fixed Assets Increase Decrease From Revaluations -460 000        
Total Assets Less Current Liabilities3 226 1221 203 0801 363 3691 257 5771 325 1851 286 0281 276 3621 270 8701 275 7611 305 768
Trade Debtors Trade Receivables   4 219   9 2274 4403 600
Unused Provision Reversed   11 805      
Value Shares Allotted 380        
Additional Provisions Increase From New Provisions Recognised      5 063   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 31st, August 2023
Free Download (8 pages)

Company search

Advertisements