Silex Limited BORDON


Silex started in year 1985 as Private Limited Company with registration number 01951973. The Silex company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Bordon at Unit 4-5 Broxhead Trading Estate. Postal code: GU35 0NY.

Currently there are 2 directors in the the company, namely Peter M. and Stephen F.. In addition one secretary - Jayne F. - is with the firm. As of 29 April 2024, there were 3 ex directors - Nicholas S., Ray S. and others listed below. There were no ex secretaries.

Silex Limited Address / Contact

Office Address Unit 4-5 Broxhead Trading Estate
Office Address2 Lindford
Town Bordon
Post code GU35 0NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01951973
Date of Incorporation Wed, 2nd Oct 1985
Industry Manufacture of other rubber products
End of financial Year 29th October
Company age 39 years old
Account next due date Sat, 28th Oct 2023 (184 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Peter M.

Position: Director

Appointed: 06 July 2020

Jayne F.

Position: Secretary

Appointed: 11 December 2019

Stephen F.

Position: Director

Appointed: 01 August 1991

Nicholas S.

Position: Director

Resigned: 04 December 2019

Ray S.

Position: Director

Appointed: 06 July 2020

Resigned: 30 November 2021

Kevin S.

Position: Director

Appointed: 21 May 2020

Resigned: 07 September 2022

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is The Sole Executor Of The Estate Of M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Nicholas S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Sole Executor Of The Estate Of M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas S.

Notified on 6 April 2016
Ceased on 4 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-31
Net Worth1 723 3241 827 579
Balance Sheet
Cash Bank In Hand589 768527 930
Current Assets2 248 2662 456 021
Debtors872 0591 051 576
Stocks Inventory786 439876 515
Tangible Fixed Assets731 224760 809
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve1 723 2241 827 479
Shareholder Funds1 723 3241 827 579
Other
Creditors Due After One Year127 961114 484
Creditors Due Within One Year1 040 6491 180 829
Deferred Tax Liability103 379109 761
Fixed Assets747 047776 632
Investments Fixed Assets15 82315 823
Net Assets Liability Excluding Pension Asset Liability1 723 3241 827 579
Net Current Assets Liabilities1 207 6171 275 192
Number Shares Allotted 100
Par Value Share 1
Percentage Subsidiary Held 75
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions 149 072
Tangible Fixed Assets Cost Or Valuation1 457 8591 606 931
Tangible Fixed Assets Depreciation726 635846 122
Tangible Fixed Assets Depreciation Charged In Period 119 487
Total Assets Less Current Liabilities1 954 6642 051 824

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Group of companies' accounts made up to Monday 31st October 2022
filed on: 5th, December 2023
Free Download (36 pages)

Company search

Advertisements