Silicon Hoses.com Ltd GLOUCESTER


Silicon Hoses started in year 2005 as Private Limited Company with registration number 05328321. The Silicon Hoses company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Gloucester at Unit 1A Ashville Trading Estate. Postal code: GL2 5EU.

At the moment there are 3 directors in the the company, namely Peter M., Josephine Z. and Juri Z.. In addition one secretary - Josephine Z. - is with the firm. As of 30 April 2024, there was 1 ex secretary - Juri Z.. There were no ex directors.

Silicon Hoses.com Ltd Address / Contact

Office Address Unit 1A Ashville Trading Estate
Office Address2 Ashville Road
Town Gloucester
Post code GL2 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05328321
Date of Incorporation Mon, 10th Jan 2005
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Peter M.

Position: Director

Appointed: 11 August 2011

Josephine Z.

Position: Director

Appointed: 11 August 2011

Josephine Z.

Position: Secretary

Appointed: 16 March 2005

Juri Z.

Position: Director

Appointed: 19 January 2005

Juri Z.

Position: Secretary

Appointed: 19 January 2005

Resigned: 16 March 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Josephine Z. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Juri Z. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Geoffrey N., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Josephine Z.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Juri Z.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Geoffrey N.

Notified on 6 April 2016
Ceased on 16 November 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand170 496218 360201 277128 548117 444133 38157 48685
Current Assets494 694474 701464 055396 532377 094376 598331 101302 600
Debtors92 65857 83187 58964 25346 57482 209102 363159 075
Net Assets Liabilities459 790427 429392 803368 545335 922149 399164 865219 167
Other Debtors7 8465 09610 92110 9211 06713 34619 32411 059
Property Plant Equipment2 4347 9145 7354 2283 2731 401651 
Total Inventories231 540198 510175 189203 731213 076161 008171 252143 440
Other
Accumulated Depreciation Impairment Property Plant Equipment8 59810 30412 48314 57316 32918 20018 95019 227
Additions Other Than Through Business Combinations Property Plant Equipment 7 186 583    
Average Number Employees During Period   78444
Corporation Tax Payable   18 43314 504   
Creditors36 90055 18676 00231 49643 889228 334166 76384 415
Deferred Tax Asset Debtors 1 205      
Deferred Tax Assets 1 205      
Deferred Tax Liabilities438 985719556   
Financial Commitments Other Than Capital Commitments10 7827 1883 594     
Fixed Assets2 4347 9145 7354 2283 273   
Increase From Depreciation Charge For Year Property Plant Equipment 1 706 2 0901 756 750277
Net Current Assets Liabilities457 794419 515388 053365 036333 205148 264164 338218 185
Number Shares Issued Fully Paid100100      
Other Creditors    181139 16899 68132 715
Other Payables Accrued Expenses3 0502 8102 8103 0503 050   
Par Value Share 1      
Prepayments4 1654 5581 8671 1563 060   
Property Plant Equipment Gross Cost11 03218 21818 21818 80119 60219 60119 60120 372
Taxation Social Security Payable2 3212 1461 8901 9743 020   
Total Assets Less Current Liabilities460 228427 429393 788369 264336 478149 665164 989219 330
Total Increase Decrease From Revaluations Property Plant Equipment    801   
Trade Creditors Trade Payables10 64118 69458 9808 03923 13480 89349 08321 604
Trade Debtors Trade Receivables80 64746 97274 80152 17642 44768 86383 039148 016
Unpaid Contributions To Pension Schemes 15 000      
Bank Borrowings Overdrafts       2 717
Other Taxation Social Security Payable     8 27317 99927 379
Provisions For Liabilities Balance Sheet Subtotal     266124163
Total Additions Including From Business Combinations Property Plant Equipment       771

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (8 pages)

Company search