Silver Fish Supply Limited LANCASHIRE


Founded in 1996, Silver Fish Supply, classified under reg no. 03144640 is an active company. Currently registered at 57 Harrowside FY4 1QH, Lancashire the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Peter E., Richard E. and Julie E. and others. In addition one secretary - Julie E. - is with the firm. Currenlty, the company lists one former director, whose name is Ronald E. and who left the the company on 12 September 1999. In addition, there is one former secretary - Barbara E. who worked with the the company until 31 May 2003.

Silver Fish Supply Limited Address / Contact

Office Address 57 Harrowside
Office Address2 Blackpool
Town Lancashire
Post code FY4 1QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03144640
Date of Incorporation Wed, 10th Jan 1996
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Peter E.

Position: Director

Appointed: 11 July 2022

Richard E.

Position: Director

Appointed: 11 July 2022

Julie E.

Position: Director

Appointed: 20 April 2006

Julie E.

Position: Secretary

Appointed: 31 May 2003

Robert E.

Position: Director

Appointed: 25 November 1999

Barbara E.

Position: Secretary

Appointed: 10 January 1996

Resigned: 31 May 2003

Ronald E.

Position: Director

Appointed: 10 January 1996

Resigned: 12 September 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 1996

Resigned: 10 January 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 January 1996

Resigned: 10 January 1996

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is Robert E. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Julie E. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert E.

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

Julie E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-91852 322       
Balance Sheet
Cash Bank In Hand5 45031 288       
Cash Bank On Hand 31 28848 32831 63426 59523 94858 62135 28110 549
Current Assets164 832195 023207 316200 790194 394219 353148 379207 016216 816
Debtors106 806114 412114 043114 478114 851134 55633 418105 810117 961
Net Assets Liabilities 52 32286 94294 315100 396107 51949 025114 146134 577
Net Assets Liabilities Including Pension Asset Liability-91852 322       
Other Debtors   500     
Property Plant Equipment 61 54669 29966 80154 348111 369101 591101 190287 010
Stocks Inventory52 57649 323       
Tangible Fixed Assets72 21661 546       
Total Inventories 49 32344 94554 67852 94860 84956 34065 92588 306
Reserves/Capital
Called Up Share Capital21 000       
Profit Loss Account Reserve-92051 322       
Shareholder Funds-91852 322       
Other
Accrued Liabilities 2 7264 1274 1695 5295 74017 7458 14016 043
Accumulated Depreciation Impairment Property Plant Equipment 67 19084 266103 833117 785133 350136 101140 861166 853
Average Number Employees During Period  99910777
Bank Borrowings 42 46736 27526 90715 2373 10573 30444 47099 931
Bank Borrowings Overdrafts 6 45311 67712 14312 1433 1054 4099 64761 510
Corporation Tax Payable 16 97112 2398 4427 473-1 233-11 72315 9081 171
Creditors 87 46243 19037 73031 67385 61774 62359 230231 240
Creditors Due After One Year104 95687 462       
Creditors Due Within One Year121 759107 309       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  74 3 241 17 30516 795 
Disposals Property Plant Equipment  158 3 241 17 30516 795 
Finance Lease Liabilities Present Value Total 2 5652 565    7 4464 365
Increase From Depreciation Charge For Year Property Plant Equipment  17 15019 56717 19315 56520 05621 55525 992
Net Current Assets Liabilities43 07387 71468 56470 66681 56891 88032 13283 76695 998
Number Shares Allotted21 000       
Other Remaining Borrowings 48 63116 25322 50128 57985 61730 14016 961134 091
Other Taxation Social Security Payable  3 1073 3993 1793 3852 5202 3462 398
Par Value Share 1       
Prepayments 1031121223 3182 1034 4351 516237
Property Plant Equipment Gross Cost 128 736153 565170 634172 133244 719237 692242 051453 863
Provisions For Liabilities Balance Sheet Subtotal 9 4767 7315 4223 84710 11310 07511 58017 191
Provisions For Liabilities Charges11 2519 476       
Recoverable Value-added Tax 1 9803 6702 7442 4512 7793 4022 0324 128
Secured Debts72 18751 958       
Share Capital Allotted Called Up Paid21 000       
Tangible Fixed Assets Cost Or Valuation126 302128 736       
Tangible Fixed Assets Depreciation54 08667 190       
Total Additions Including From Business Combinations Property Plant Equipment  24 98717 0694 74072 58610 27821 154211 812
Total Assets Less Current Liabilities115 289149 260137 863137 467135 916203 249133 723184 956383 008
Total Borrowings 51 95838 84026 907  73 30454 997107 377
Trade Creditors Trade Payables 72 22191 89896 80581 376111 27428 87579 00290 978
Trade Debtors Trade Receivables 112 329110 261111 112109 082129 67425 581102 262113 596
Capital Commitments       136 250 
Deferred Tax Liabilities    3 86210 11310 09211 60417 214
Increase Decrease In Property Plant Equipment       17 325 
Provisions    3 84710 11310 07511 58017 191

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, September 2023
Free Download (10 pages)

Company search

Advertisements