Silverbug Limited NOTTINGHAM


Silverbug started in year 2002 as Private Limited Company with registration number 04541846. The Silverbug company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Nottingham at Unit 7 Bostocks Lane. Postal code: NG10 5QG.

The firm has 3 directors, namely Spencer L., James S. and James H.. Of them, James S., James H. have been with the company the longest, being appointed on 6 December 2022 and Spencer L. has been with the company for the least time - from 1 December 2023. 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.

Silverbug Limited Address / Contact

Office Address Unit 7 Bostocks Lane
Office Address2 Sandiacre
Town Nottingham
Post code NG10 5QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04541846
Date of Incorporation Mon, 23rd Sep 2002
Industry Other information technology service activities
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Spencer L.

Position: Director

Appointed: 01 December 2023

James S.

Position: Director

Appointed: 06 December 2022

James H.

Position: Director

Appointed: 06 December 2022

Stephen H.

Position: Director

Appointed: 01 November 2023

Resigned: 30 November 2023

Daniel B.

Position: Director

Appointed: 01 February 2023

Resigned: 20 November 2023

Jonathan H.

Position: Director

Appointed: 06 December 2022

Resigned: 31 October 2023

Hp Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 October 2019

Resigned: 06 December 2022

Adam S.

Position: Director

Appointed: 01 February 2017

Resigned: 31 July 2017

Robert L.

Position: Director

Appointed: 13 August 2015

Resigned: 31 March 2021

Daniel B.

Position: Director

Appointed: 01 January 2015

Resigned: 06 December 2022

Daniel B.

Position: Secretary

Appointed: 28 November 2014

Resigned: 01 October 2019

Roger B.

Position: Director

Appointed: 31 July 2012

Resigned: 08 January 2014

Graham M.

Position: Director

Appointed: 31 July 2012

Resigned: 02 February 2018

David S.

Position: Director

Appointed: 31 July 2012

Resigned: 06 August 2015

Adam S.

Position: Director

Appointed: 31 July 2012

Resigned: 31 May 2016

Martyn A.

Position: Director

Appointed: 31 July 2012

Resigned: 08 January 2014

Craig L.

Position: Director

Appointed: 31 July 2012

Resigned: 05 November 2014

Thatcham Registrars Limited

Position: Corporate Secretary

Appointed: 19 October 2010

Resigned: 28 November 2014

Kirsty A.

Position: Secretary

Appointed: 05 August 2008

Resigned: 19 October 2010

Kirsty A.

Position: Director

Appointed: 28 April 2004

Resigned: 31 May 2005

Richard J.

Position: Secretary

Appointed: 03 December 2002

Resigned: 05 August 2008

Phil W.

Position: Secretary

Appointed: 21 November 2002

Resigned: 03 December 2002

Owen D.

Position: Director

Appointed: 25 September 2002

Resigned: 06 December 2022

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 23 September 2002

Resigned: 21 November 2002

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 23 September 2002

Resigned: 25 September 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Air It Limited from Nottingham, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Owen D. This PSC .

Air It Limited

Unit 7 Interchange 25 Business Park Bostocks Lane, Sandiacre, Nottingham, NG10 5QG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05543898
Notified on 6 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Owen D.

Notified on 6 April 2016
Ceased on 6 December 2022
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312020-12-312021-12-31
Net Worth354 056929 587  
Balance Sheet
Cash Bank On Hand  171 711469 826
Current Assets1 023 8751 471 6821 946 7182 553 641
Debtors566 5821 122 5961 727 6502 054 356
Net Assets Liabilities  841 840582 556
Property Plant Equipment  67 24997 970
Total Inventories  47 35729 459
Cash Bank In Hand393 828   
Net Assets Liabilities Including Pension Asset Liability354 056929 587  
Stocks Inventory63 465349 086  
Tangible Fixed Assets22 96875 797  
Reserves/Capital
Called Up Share Capital10 00025 000  
Profit Loss Account Reserve344 056904 587  
Shareholder Funds354 056929 587  
Other
Accumulated Amortisation Impairment Intangible Assets  1 363 0871 640 485
Accumulated Depreciation Impairment Property Plant Equipment  371 167405 059
Acquired Through Business Combinations Property Plant Equipment   25 179
Additions Other Than Through Business Combinations Property Plant Equipment   37 419
Administrative Expenses  4 186 4364 980 224
Amounts Owed To Group Undertakings  344 349759 614
Average Number Employees During Period  5057
Bank Borrowings  300 0002 000 000
Bank Borrowings Overdrafts  361 0132 009 625
Bank Overdrafts  356 013 
Corporation Tax Payable  61 470114 303
Corporation Tax Recoverable  15 54460 526
Cost Sales  3 668 2485 043 221
Creditors  2 395 9814 856 388
Dividends Paid Classified As Financing Activities  -330 310-320 065
Fixed Assets22 968990 7971 682 3642 983 575
Increase From Amortisation Charge For Year Intangible Assets   277 398
Increase From Depreciation Charge For Year Property Plant Equipment   33 892
Intangible Assets  1 342 5732 412 785
Intangible Assets Gross Cost  2 705 6604 053 270
Investments  272 542472 820
Investments Fixed Assets 915 000272 542472 820
Other Creditors  486 530720 067
Other Taxation Social Security Payable  540 141350 972
Percentage Class Share Held In Subsidiary   100
Profit Loss  463 62660 781
Property Plant Equipment Gross Cost  438 416503 029
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -61 931-58 760
Total Borrowings  300 00035 051
Trade Creditors Trade Payables  607 478929 810
Trade Debtors Trade Receivables  1 525 4871 724 290
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets   -1 347 610
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   -27 194
Turnover Revenue  8 153 48810 033 472
Creditors Due After One Year54 368123 664  
Creditors Due Within One Year638 4191 409 228  
Net Current Assets Liabilities385 45662 454  
Number Shares Allotted10 00025 000  
Par Value Share 1  
Secured Debts 123 929  
Share Capital Allotted Called Up Paid10 00025 000  
Tangible Fixed Assets Additions 81 054  
Tangible Fixed Assets Cost Or Valuation278 684359 738  
Tangible Fixed Assets Depreciation255 716283 941  
Tangible Fixed Assets Depreciation Charged In Period 28 225  
Total Assets Less Current Liabilities408 4241 053 251  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, November 2023
Free Download (52 pages)

Company search