Silhouette U.k. Limited LONDON


Founded in 1979, Silhouette U.k, classified under reg no. 01459046 is an active company. Currently registered at The Townhouse Building, 5 St. Cross Street EC1N 8UB, London the company has been in the business for fourty five years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31. Since 1997/05/01 Silhouette U.k. Limited is no longer carrying the name A Schmied Uk.

Currently there are 3 directors in the the firm, namely Frank C., Reinhard M. and Justin M.. In addition one secretary - Dipti M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Silhouette U.k. Limited Address / Contact

Office Address The Townhouse Building, 5 St. Cross Street
Office Address2 Johnson Gardens
Town London
Post code EC1N 8UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01459046
Date of Incorporation Mon, 5th Nov 1979
Industry Non-specialised wholesale trade
End of financial Year 31st January
Company age 45 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Frank C.

Position: Director

Appointed: 01 June 2022

Reinhard M.

Position: Director

Appointed: 01 June 2022

Dipti M.

Position: Secretary

Appointed: 06 January 2020

Justin M.

Position: Director

Appointed: 01 November 2017

Petra H.

Position: Director

Appointed: 01 September 2019

Resigned: 12 February 2021

David C.

Position: Director

Appointed: 01 September 2019

Resigned: 01 June 2022

Dipti M.

Position: Secretary

Appointed: 01 January 2018

Resigned: 20 November 2019

Maria K.

Position: Director

Appointed: 01 April 2016

Resigned: 31 December 2018

Thomas W.

Position: Director

Appointed: 01 April 2016

Resigned: 30 August 2019

Daniel R.

Position: Director

Appointed: 02 January 2014

Resigned: 05 February 2016

David C.

Position: Director

Appointed: 01 January 2012

Resigned: 01 November 2017

Christopher C.

Position: Director

Appointed: 01 March 2011

Resigned: 31 December 2011

Mark H.

Position: Director

Appointed: 30 January 2009

Resigned: 16 January 2011

Stephen R.

Position: Secretary

Appointed: 01 June 2006

Resigned: 24 January 2018

Tassilo G.

Position: Director

Appointed: 24 June 2004

Resigned: 02 February 2007

Klaus S.

Position: Director

Appointed: 24 June 2004

Resigned: 31 December 2013

George M.

Position: Secretary

Appointed: 01 February 2000

Resigned: 01 June 2006

Roger M.

Position: Director

Appointed: 14 December 1999

Resigned: 14 November 2008

Arnold S.

Position: Director

Appointed: 15 July 1994

Resigned: 15 July 1994

Gunter R.

Position: Director

Appointed: 01 January 1994

Resigned: 15 July 1994

George M.

Position: Director

Appointed: 22 June 1991

Resigned: 14 July 2003

Arnold S.

Position: Director

Appointed: 22 June 1991

Resigned: 24 June 2004

Albert W.

Position: Secretary

Appointed: 22 June 1991

Resigned: 01 February 2000

Arnold S.

Position: Director

Appointed: 22 June 1991

Resigned: 24 June 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Silhouette International Schmied Ag from 4020 Linz, Austria. This PSC is categorised as "a private limited company". This PSC.

Silhouette International Schmied Ag

24 Ellbognerstrasse, 4020 Linz, Austria

Legal authority Limited Liability Partnership
Legal form Private Limited Company
Country registered Austria
Place registered Republik Oestereich
Registration number Fn78436y
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

A Schmied Uk May 1, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand705 111680 128624 116394 019722 372798 599976 172818 114
Current Assets1 674 1191 668 5091 493 1161 199 9121 459 9531 370 7331 748 7431 604 830
Debtors969 008988 381869 000805 893737 581572 134710 286724 950
Net Assets Liabilities  1 154 4711 211 0291 124 796887 659  
Other Debtors  22 80727 93045 806100 83346 30326 058
Property Plant Equipment1 442 6851 379 7781 274 4481 229 4381 169 2821 041 53354 90424 975
Total Inventories      62 28561 766
Other
Accumulated Depreciation Impairment Property Plant Equipment1 015 0631 129 3661 136 8891 224 2751 337 3021 421 78596 219128 970
Amounts Owed To Group Undertakings  961 860750 779963 7411 122 2631 104 595824 106
Average Number Employees During Period 2729 32272519
Creditors17 19112 17923 94517 1865 4273 2651 701 2061 396 601
Increase From Depreciation Charge For Year Property Plant Equipment 141 283121 540112 586 132 983 32 751
Net Current Assets Liabilities-232 616-294 948-47 911-1 223-39 059-150 60947 537208 229
Other Creditors  136 740128 9805 4273 265254 667194 988
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     48 500  
Other Disposals Property Plant Equipment     48 500  
Other Taxation Social Security Payable  310 949243 249267 511219 603231 961237 432
Property Plant Equipment Gross Cost2 457 7482 509 1442 411 3372 453 7132 506 5842 463 318151 123153 945
Total Additions Including From Business Combinations Property Plant Equipment 78 37634 15467 576 5 234 2 822
Total Assets Less Current Liabilities1 210 0691 084 8301 226 5371 228 2151 130 223890 9242 752 4412 783 204
Trade Creditors Trade Payables  124 71973 637122 58464 916109 983140 075
Trade Debtors Trade Receivables  846 193777 963691 775471 301663 983698 892
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 980114 01725 200    
Disposals Property Plant Equipment 26 980131 96125 200    
Finance Lease Liabilities Present Value Total17 19112 17923 94517 186    
Finance Lease Payments Owing Minimum Gross36 81936 8209 621     
Future Finance Charges On Finance Leases19 62819 6277 983     
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 39412 39422 219   41 97884 174
Number Shares Issued Fully Paid 1010    100
Par Value Share 11    1
Profit Loss -121 883132 954     
Provisions For Liabilities Balance Sheet Subtotal49 47851 13448 121     
Fixed Assets      2 704 9042 574 975
Investment Property      2 650 0002 550 000
Investment Property Fair Value Model      2 650 0002 550 000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Officers Persons with significant control
Small-sized company accounts made up to 2023/01/31
filed on: 31st, October 2023
Free Download (11 pages)

Company search