Silvernet Limited MILTON KEYNES


Founded in 2005, Silvernet, classified under reg no. 05386276 is an active company. Currently registered at Atlantic House Michigan Drive MK15 8HQ, Milton Keynes the company has been in the business for nineteen years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30. Since 2005-05-11 Silvernet Limited is no longer carrying the name Complete Security Solutions.

There is a single director in the company at the moment - Christopher B., appointed on 9 March 2005. In addition, a secretary was appointed - Mandy B., appointed on 9 March 2005. As of 5 May 2024, there was 1 ex secretary - Christopher B.. There were no ex directors.

Silvernet Limited Address / Contact

Office Address Atlantic House Michigan Drive
Office Address2 Tongwell
Town Milton Keynes
Post code MK15 8HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05386276
Date of Incorporation Wed, 9th Mar 2005
Industry Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (118 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Mandy B.

Position: Secretary

Appointed: 09 March 2005

Christopher B.

Position: Director

Appointed: 09 March 2005

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 09 March 2005

Resigned: 09 March 2005

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 09 March 2005

Resigned: 09 March 2005

Christopher B.

Position: Secretary

Appointed: 09 March 2005

Resigned: 15 March 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Christopher B. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Mandy B. This PSC owns 25-50% shares.

Christopher B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Mandy B.

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

Company previous names

Complete Security Solutions May 11, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand90 404163 930168 039
Current Assets329 070446 693488 950
Debtors76 20896 691172 664
Net Assets Liabilities345 578320 304335 327
Other Debtors16 49412 43317 701
Property Plant Equipment62 954132 448136 300
Total Inventories162 458186 072148 247
Other
Accumulated Amortisation Impairment Intangible Assets2 100  
Accumulated Depreciation Impairment Property Plant Equipment20 71737 13079 372
Average Number Employees During Period655
Bank Borrowings Overdrafts 80 00061 667
Creditors36 806127 129101 869
Disposals Decrease In Amortisation Impairment Intangible Assets 2 683 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 861 
Disposals Intangible Assets 4 200 
Disposals Property Plant Equipment 3 466 
Finance Lease Liabilities Present Value Total 47 12940 202
Fixed Assets65 054132 448 
Increase From Amortisation Charge For Year Intangible Assets 583 
Increase From Depreciation Charge For Year Property Plant Equipment 19 27442 242
Intangible Assets2 100  
Intangible Assets Gross Cost4 200  
Net Current Assets Liabilities292 264342 799332 245
Other Creditors9 44322 77163 691
Other Taxation Social Security Payable10 69522 48033 973
Property Plant Equipment Gross Cost83 671169 578215 672
Provisions For Liabilities Balance Sheet Subtotal11 74027 81431 349
Total Additions Including From Business Combinations Property Plant Equipment 89 37346 094
Total Assets Less Current Liabilities357 318475 247468 545
Trade Creditors Trade Payables16 66822 68232 114
Trade Debtors Trade Receivables59 71484 258154 963

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address 19 Presley Way Crownhill Milton Keynes Buckinghamshire MK8 0ES. Change occurred on 2023-12-20. Company's previous address: Atlantic House Michigan Drive Tongwell Milton Keynes Buckinghamshire MK15 8HQ England.
filed on: 20th, December 2023
Free Download (1 page)

Company search