Silverstring Ltd BANBURY


Silverstring started in year 2002 as Private Limited Company with registration number 04370585. The Silverstring company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Banbury at Bloxham Mill Barford Road. Postal code: OX15 4FF. Since February 19, 2002 Silverstring Ltd is no longer carrying the name Centric Storage Solutions.

At present there are 2 directors in the the company, namely Graeme T. and Alistair M.. In addition one secretary - Alistair M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Deborah B. who worked with the the company until 20 February 2002.

Silverstring Ltd Address / Contact

Office Address Bloxham Mill Barford Road
Office Address2 Bloxham
Town Banbury
Post code OX15 4FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04370585
Date of Incorporation Fri, 8th Feb 2002
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Graeme T.

Position: Director

Appointed: 21 August 2008

Alistair M.

Position: Director

Appointed: 20 February 2002

Alistair M.

Position: Secretary

Appointed: 20 February 2002

Richard B.

Position: Director

Appointed: 20 February 2002

Resigned: 20 October 2015

Deborah B.

Position: Secretary

Appointed: 08 February 2002

Resigned: 20 February 2002

Geoffrey W.

Position: Director

Appointed: 08 February 2002

Resigned: 21 August 2008

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Alistair M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alistair M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Centric Storage Solutions February 19, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand679 264581 927604 359262 175275 063888 376324 955545 096
Current Assets1 963 3101 772 2103 427 0402 631 5462 852 3103 218 3892 692 0202 874 554
Debtors1 284 0461 190 2832 822 6812 369 3712 577 2472 330 0132 367 0652 329 458
Net Assets Liabilities 236 817772 0891 048 0551 245 9711 491 3161 508 8461 496 516
Property Plant Equipment12 54327 56321 68616 32211 95310 5017 800 
Other
Accumulated Amortisation Impairment Intangible Assets     97 420258 343376 742
Accumulated Depreciation Impairment Property Plant Equipment14 02427 59934 22442 26448 15253 32447 82449 420
Amounts Owed By Group Undertakings   780 067653 888883 679952 757930 933
Average Number Employees During Period2322212123222016
Creditors1 778 2491 562 9562 674 950249 7991 617 657376 297240 682166 581
Disposals Decrease In Amortisation Impairment Intangible Assets       107 588
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 055   9 3416 809
Disposals Intangible Assets       107 588
Disposals Property Plant Equipment  4 964   9 7897 244
Finance Lease Liabilities Present Value Total     197 523185 01962 312
Finance Lease Payments Owing Minimum Gross     207 995208 73975 318
Fixed Assets    11 953275 495485 997375 237
Future Finance Charges On Finance Leases     10 47223 72013 006
Future Minimum Lease Payments Under Non-cancellable Operating Leases27 21831 01053 28829 71780 054   
Increase From Amortisation Charge For Year Intangible Assets     97 420160 923225 987
Increase From Depreciation Charge For Year Property Plant Equipment 13 57510 6808 0405 8885 1723 8418 405
Intangible Assets     264 994478 197358 171
Intangible Assets Gross Cost     362 414736 540734 913
Net Current Assets Liabilities185 061209 254752 0901 282 6381 234 6531 592 7721 263 9131 290 201
Number Shares Issued Fully Paid    1 055 5561 055 5561 055 5561 055 556
Par Value Share    0000
Property Plant Equipment Gross Cost26 56755 16255 91058 58660 10563 82555 62466 486
Provisions For Liabilities Balance Sheet Subtotal  1 6871 1066356543822 341
Total Additions Including From Business Combinations Intangible Assets     362 414374 126105 961
Total Additions Including From Business Combinations Property Plant Equipment 28 5955 7122 6761 5193 7201 58818 106
Total Assets Less Current Liabilities197 604236 817773 7761 298 9601 246 6061 868 2671 749 9101 665 438

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Adoption of Articles of Association - resolution
filed on: 15th, May 2018
Free Download (12 pages)

Company search

Advertisements