Silver Traders Ltd SALFORD


Founded in 2012, Silver Traders, classified under reg no. 08138094 is an active company. Currently registered at 9 Eversden Court M7 1AY, Salford the company has been in the business for twelve years. Its financial year was closed on 30th July and its latest financial statement was filed on Saturday 30th July 2022. Since Tuesday 29th January 2013 Silver Traders Ltd is no longer carrying the name Abacus Management Soloution.

The company has one director. Vishnesh G., appointed on 20 February 2024. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Fahad I. who worked with the the company until 27 January 2013.

Silver Traders Ltd Address / Contact

Office Address 9 Eversden Court
Town Salford
Post code M7 1AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08138094
Date of Incorporation Wed, 11th Jul 2012
Industry Retail sale via mail order houses or via Internet
Industry Non-specialised wholesale trade
End of financial Year 30th July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Vishnesh G.

Position: Director

Appointed: 20 February 2024

Harjinder K.

Position: Director

Appointed: 01 March 2023

Resigned: 20 February 2024

Vishwesh G.

Position: Director

Appointed: 27 January 2013

Resigned: 01 March 2023

Fahad I.

Position: Director

Appointed: 11 July 2012

Resigned: 27 January 2013

Fahad I.

Position: Secretary

Appointed: 11 July 2012

Resigned: 27 January 2013

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is Vishnesh G. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Harjinder K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Vishnesh G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Vishnesh G.

Notified on 20 February 2024
Nature of control: 75,01-100% shares

Harjinder K.

Notified on 1 March 2023
Ceased on 20 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vishnesh G.

Notified on 10 July 2016
Ceased on 1 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Abacus Management Soloution January 29, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-30
Net Worth17 84525 050     
Balance Sheet
Current Assets28 67240 58553 40567 85370 88193 88782 533
Net Assets Liabilities 25 05033 77240 92216 81513 62416 940
Cash Bank In Hand1 672785     
Net Assets Liabilities Including Pension Asset Liability17 84525 050     
Stocks Inventory27 00039 800     
Tangible Fixed Assets2 1671 842     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve17 74524 950     
Shareholder Funds17 84525 050     
Other
Average Number Employees During Period   1111
Creditors 17 37721 19928 26255 19757 16147 154
Fixed Assets2 1671 8421 5661 3311 131961816
Net Current Assets Liabilities15 67823 20832 20639 59140 68436 72635 379
Total Assets Less Current Liabilities17 84525 05033 77240 92216 81537 68736 195
Creditors Due Within One Year12 99417 377     
Number Shares Allotted 100     
Par Value Share 1     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Cost Or Valuation2 8952 895     
Tangible Fixed Assets Depreciation7281 053     
Tangible Fixed Assets Depreciation Charged In Period 325     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on Tuesday 20th February 2024
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements