Silkot (UK) Ltd MOLD


Silkot (UK) Ltd is a private limited company located at Unit 2, Elm Works Pinfold Lane, Alltami, Mold CH7 6NZ. Its total net worth is valued to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-05-01, this 6-year-old company is run by 2 directors.
Director Daniel R., appointed on 06 April 2023. Director Peter H., appointed on 01 May 2018.
The company is officially categorised as "construction of roads and motorways" (SIC: 42110).
The latest confirmation statement was sent on 2023-02-08 and the date for the next filing is 2024-02-22. Moreover, the annual accounts were filed on 31 May 2021 and the next filing is due on 31 May 2023.

Silkot (UK) Ltd Address / Contact

Office Address Unit 2, Elm Works Pinfold Lane
Office Address2 Alltami
Town Mold
Post code CH7 6NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11338186
Date of Incorporation Tue, 1st May 2018
Industry Construction of roads and motorways
End of financial Year 31st March
Company age 6 years old
Account next due date Wed, 31st May 2023 (352 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Daniel R.

Position: Director

Appointed: 06 April 2023

Peter H.

Position: Director

Appointed: 01 May 2018

Abdul B.

Position: Director

Appointed: 12 May 2021

Resigned: 06 February 2023

Darren R.

Position: Director

Appointed: 01 May 2018

Resigned: 12 May 2021

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As we found, there is Peter H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Daniel R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Peter H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter H.

Notified on 5 March 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Daniel R.

Notified on 26 May 2021
Ceased on 12 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Peter H.

Notified on 1 May 2018
Ceased on 12 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Abdul B.

Notified on 12 May 2021
Ceased on 12 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Darren R.

Notified on 1 May 2018
Ceased on 12 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-31
Balance Sheet
Cash Bank On Hand 12 185160
Current Assets10017 15216 951
Debtors1004 96716 791
Net Assets Liabilities -52 064-104 605
Other Debtors1004 967 
Property Plant Equipment 15 68494 771
Other
Version Production Software  2 021
Accumulated Depreciation Impairment Property Plant Equipment 1 0883 627
Additions Other Than Through Business Combinations Property Plant Equipment  81 626
Bank Borrowings Overdrafts 50 00050 000
Creditors 84 900216 327
Increase From Depreciation Charge For Year Property Plant Equipment 1 0882 539
Loans From Directors  78 876
Net Current Assets Liabilities100-67 748-199 376
Nominal Value Allotted Share Capital 100100
Number Shares Allotted  100
Other Creditors 34 90087 451
Par Value Share111
Property Plant Equipment Gross Cost 16 77298 398
Recoverable Value-added Tax  16 791
Nominal Value Shares Issued Specific Share Issue1  
Number Shares Issued Fully Paid100100 
Number Shares Issued Specific Share Issue100  
Total Assets Less Current Liabilities100-52 064 
Average Number Employees During Period22 
Total Additions Including From Business Combinations Property Plant Equipment 16 772 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY. Change occurred on 2024-01-05. Company's previous address: Unit 2, Elm Works Pinfold Lane Alltami Mold CH7 6NZ United Kingdom.
filed on: 5th, January 2024
Free Download (2 pages)

Company search