Silteq Limited BOLTON


Silteq started in year 1971 as Private Limited Company with registration number 01000995. The Silteq company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Bolton at Lynstock Way. Postal code: BL6 4QR. Since 11th December 2014 Silteq Limited is no longer carrying the name G.b. Silicone Technology.

At the moment there are 3 directors in the the firm, namely Daniel R., Dennis C. and Stephen D.. In addition one secretary - Stephen D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John P. who worked with the the firm until 31 December 1995.

Silteq Limited Address / Contact

Office Address Lynstock Way
Office Address2 Lostock
Town Bolton
Post code BL6 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01000995
Date of Incorporation Thu, 28th Jan 1971
Industry Manufacture of other rubber products
End of financial Year 31st March
Company age 53 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Daniel R.

Position: Director

Appointed: 01 November 2012

Dennis C.

Position: Director

Appointed: 30 June 2007

Stephen D.

Position: Director

Appointed: 22 February 1999

Stephen D.

Position: Secretary

Appointed: 31 December 1995

Richard H.

Position: Director

Resigned: 19 January 2019

Barrie W.

Position: Director

Appointed: 01 February 2000

Resigned: 31 July 2001

Brian S.

Position: Director

Appointed: 14 December 1995

Resigned: 28 March 2006

John P.

Position: Secretary

Appointed: 31 December 1990

Resigned: 31 December 1995

Richard H.

Position: Director

Appointed: 31 December 1990

Resigned: 01 September 1993

David S.

Position: Director

Appointed: 31 December 1990

Resigned: 31 December 2000

Geoffrey V.

Position: Director

Appointed: 31 December 1990

Resigned: 01 February 2005

Company previous names

G.b. Silicone Technology December 11, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 405338 111128 229332 021527 887635 405379 307
Current Assets1 103 6761 641 2851 443 1331 733 4781 794 6262 557 4902 257 498
Debtors731 641737 448892 307881 921766 784962 8621 219 264
Net Assets Liabilities681 109919 9261 097 5451 242 3691 368 6051 537 0771 692 718
Other Debtors10 66214 44615 53630 98961 55796 05381 268
Property Plant Equipment266 021258 039251 997296 295254 677207 579170 094
Total Inventories366 630565 726422 597519 536499 955959 223658 927
Other
Accumulated Amortisation Impairment Intangible Assets5 86710 14414 95220 01025 06930 12735 186
Accumulated Depreciation Impairment Property Plant Equipment294 968338 987380 297401 204437 548471 325491 793
Amounts Owed To Group Undertakings109 334286 82696 952365 799170 304471 53888 287
Average Number Employees During Period13151414161617
Creditors669 159967 178588 516765 276720 9981 207 697717 787
Fixed Assets298 580293 899290 028329 827283 150230 994188 450
Increase From Amortisation Charge For Year Intangible Assets 4 2774 808 5 0595 0585 059
Increase From Depreciation Charge For Year Property Plant Equipment 44 01941 310 49 17247 94046 644
Intangible Assets32 55935 86038 03133 53228 47323 41518 356
Intangible Assets Gross Cost38 42646 00452 98353 54253 54253 542 
Net Current Assets Liabilities434 517674 107854 617968 2021 133 3221 349 7931 539 711
Other Creditors63 297103 19769 697103 96949 25188 91086 880
Other Taxation Social Security Payable141 411123 819183 559179 080155 719190 209242 365
Profit Loss 238 817  126 236243 472230 641
Property Plant Equipment Gross Cost560 989597 026632 294697 499692 225678 904661 887
Provisions For Liabilities Balance Sheet Subtotal51 98848 08047 10055 66047 86743 71035 443
Total Additions Including From Business Combinations Intangible Assets 7 5786 979  7 608 
Total Additions Including From Business Combinations Property Plant Equipment 36 03735 268 7 5547 34612 068
Total Assets Less Current Liabilities733 097968 0061 144 6451 298 0291 416 4721 580 7871 728 161
Trade Creditors Trade Payables355 117453 336238 308116 428286 030457 040300 255
Trade Debtors Trade Receivables720 979723 002876 771850 932705 227866 8091 039 242
Additional Provisions Increase From New Provisions Recognised    -7 793-4 157 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -8 267
Amounts Owed By Group Undertakings      98 754
Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 82814 16326 176
Disposals Intangible Assets     7 608 
Disposals Property Plant Equipment    12 82820 66729 085
Dividends Paid     75 00075 000
Provisions   55 66047 86743 71035 443

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, October 2023
Free Download (10 pages)

Company search

Advertisements