Silchrome Plating Limited WEST YORKSHIRE


Silchrome Plating started in year 1996 as Private Limited Company with registration number 03214889. The Silchrome Plating company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in West Yorkshire at Barras Garth Road. Postal code: LS12 4JW. Since 12th November 1996 Silchrome Plating Limited is no longer carrying the name Stockdon.

At the moment there are 3 directors in the the firm, namely Stephen H., Steven L. and Austen T.. In addition one secretary - Austen T. - 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 - Mandy R. who worked with the the firm until 26 June 2009.

Silchrome Plating Limited Address / Contact

Office Address Barras Garth Road
Office Address2 Leeds
Town West Yorkshire
Post code LS12 4JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03214889
Date of Incorporation Fri, 21st Jun 1996
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Austen T.

Position: Secretary

Appointed: 26 June 2009

Stephen H.

Position: Director

Appointed: 08 December 2008

Steven L.

Position: Director

Appointed: 08 December 2008

Austen T.

Position: Director

Appointed: 23 September 2008

Ann G.

Position: Director

Appointed: 30 March 1998

Resigned: 27 November 2007

Gregory D.

Position: Director

Appointed: 01 January 1997

Resigned: 04 May 2007

Mandy R.

Position: Secretary

Appointed: 14 August 1996

Resigned: 26 June 2009

Michael G.

Position: Director

Appointed: 13 August 1996

Resigned: 31 March 2011

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 21 June 1996

Resigned: 13 August 1996

Irene H.

Position: Nominee Secretary

Appointed: 21 June 1996

Resigned: 13 August 1996

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Austen T. The abovementioned PSC and has 50,01-75% shares.

Austen T.

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

Company previous names

Stockdon November 12, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 5872 566545 607367 105390 509
Current Assets1 485 2761 650 3691 651 0011 703 2171 747 630
Debtors1 396 7421 562 0161 003 6061 178 6871 203 549
Net Assets Liabilities1 413 2981 552 0321 714 7211 750 5311 811 159
Other Debtors245 252519 95120 94830 68733 859
Property Plant Equipment623 001526 387720 616829 103773 958
Total Inventories79 94785 787101 788157 425 
Other
Accumulated Amortisation Impairment Intangible Assets20 00020 00020 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment830 250755 250845 502921 9331 033 833
Amounts Owed By Related Parties708 356708 356708 356708 356708 356
Average Number Employees During Period3031313332
Bank Borrowings Overdrafts243 765214 551183 726152 325137 202
Corporation Tax Payable45 12576 07417 15212 60955 178
Corporation Tax Recoverable    12 842
Creditors243 765214 551183 726152 325137 202
Increase From Depreciation Charge For Year Property Plant Equipment 75 000100 80085 230111 900
Intangible Assets Gross Cost20 00020 00020 00020 000 
Net Current Assets Liabilities1 072 0621 259 7121 231 2841 172 9081 262 471
Other Creditors81 721119 068158 779160 78190 087
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 150 00010 5488 799 
Other Disposals Property Plant Equipment 250 00016 56313 795 
Other Taxation Social Security Payable55 23111 73528 11656 03178 691
Property Plant Equipment Gross Cost1 453 2511 281 6371 566 1181 751 0361 807 791
Provisions For Liabilities Balance Sheet Subtotal38 00019 51653 45399 15588 068
Total Additions Including From Business Combinations Property Plant Equipment 78 386301 044198 71356 755
Total Assets Less Current Liabilities1 695 0631 786 0991 951 9002 002 0112 036 429
Trade Creditors Trade Payables189 897142 540244 430259 648234 363
Trade Debtors Trade Receivables443 134333 709344 302439 644448 492

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 1st, December 2023
Free Download (12 pages)

Company search

Advertisements