Silverford Engineering Ltd DUNGANNON


Founded in 2016, Silverford Engineering, classified under reg no. NI642029 is an active company. Currently registered at Silverford House BT71 6QG, Dungannon the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Ian G., Thomas C. and Barry C.. Of them, Ian G., Thomas C., Barry C. have been with the company the longest, being appointed on 14 December 2020. As of 29 March 2024, there were 2 ex directors - Barry M., Caroline M. and others listed below. There were no ex secretaries.

Silverford Engineering Ltd Address / Contact

Office Address Silverford House
Office Address2 Bush
Town Dungannon
Post code BT71 6QG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI642029
Date of Incorporation Tue, 8th Nov 2016
Industry Other engineering activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Ian G.

Position: Director

Appointed: 14 December 2020

Thomas C.

Position: Director

Appointed: 14 December 2020

Barry C.

Position: Director

Appointed: 14 December 2020

Barry M.

Position: Director

Appointed: 08 November 2016

Resigned: 14 December 2020

Caroline M.

Position: Director

Appointed: 08 November 2016

Resigned: 14 December 2020

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Wep Wind Energy Partnership Limited from Portlaoise, Ireland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Silverford Holdings Ltd that put Dungannon, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wep Wind Energy Partnership Limited

Hipwell House Church Street, Portlaoise, County Laois, Ireland

Legal authority Laws Of Ireland
Legal form Private Limited Company
Country registered Ireland
Place registered Companies Registration Office
Registration number 473017
Notified on 14 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Silverford Holdings Ltd

Silverford House Bush, Dungannon, Co. Tyrone, BT71 6QG, United Kingdom

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number Ni641956
Notified on 8 November 2016
Ceased on 14 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 1 75635 74810 743153 491197 456
Current Assets100125 754408 062272 177456 791477 819
Debtors10017 036112 798100 570102 22090 108
Net Assets Liabilities100158 473292 661170 218230 256297 798
Other Debtors 2 570 26 143144
Property Plant Equipment 126 731120 34231 53897 72686 982
Total Inventories 106 962259 515160 864201 080190 255
Other
Accrued Liabilities 1 0839 4475 5133 2151 895
Accumulated Depreciation Impairment Property Plant Equipment 20 93442 94323 25243 53561 062
Additions Other Than Through Business Combinations Property Plant Equipment 147 66538 208107 60186 4706 783
Amounts Owed By Related Parties1005 57167 71330 679  
Amounts Owed To Related Parties 24 21225 200 146 730146 730
Average Number Employees During Period 55555
Creditors 32 96337 3137 49221 95913 121
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -3 508-26 963  
Disposals Property Plant Equipment  -22 588-216 095  
Dividend Per Share Interim  3531 367  
Finance Lease Liabilities Present Value Total 32 96337 3136 15121 95913 121
Increase From Depreciation Charge For Year Property Plant Equipment 20 93425 5177 27220 28317 527
Net Current Assets Liabilities10088 784232 497152 164171 347238 754
Number Shares Issued But Not Fully Paid100100100100100100
Other Creditors 50223 52560495923 801
Other Inventories 106 962259 515160 864201 080190 255
Par Value Share111111
Prepayments 5405 6813 1173 1326 097
Property Plant Equipment Gross Cost 147 665163 28554 790141 261148 044
Provisions For Liabilities Balance Sheet Subtotal 24 07922 8655 99216 85814 817
Taxation Social Security Payable 3 78429 16380 45644 59632 365
Total Assets Less Current Liabilities100215 515352 839183 702269 073325 736
Total Borrowings 32 96337 3137 49221 95913 121
Trade Creditors Trade Payables  75 41727 28976 29625 435
Trade Debtors Trade Receivables 8 35539 40466 77292 94583 867
Director Remuneration 4 34326 67265 66910 690 

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Tue, 7th Nov 2023
filed on: 20th, November 2023
Free Download (3 pages)

Company search

Advertisements