Silvertek Limited TILBURY


Silvertek Limited is a private limited company located at 41 Leicester Road, Tilbury RM18 7AX. Its total net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-06-19, this 6-year-old company is run by 1 director.
Director Lloyd T., appointed on 28 February 2019.
The company is officially categorised as "other service activities not elsewhere classified" (Standard Industrial Classification: 96090).
The latest confirmation statement was sent on 2023-06-02 and the due date for the next filing is 2024-06-16. What is more, the accounts were filed on 30 June 2021 and the next filing is due on 31 March 2023.

Silvertek Limited Address / Contact

Office Address 41 Leicester Road
Town Tilbury
Post code RM18 7AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10824569
Date of Incorporation Mon, 19th Jun 2017
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 7 years old
Account next due date Fri, 31st Mar 2023 (407 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Lloyd T.

Position: Director

Appointed: 28 February 2019

Peter R.

Position: Director

Appointed: 18 December 2019

Resigned: 31 March 2020

Darren S.

Position: Director

Appointed: 19 June 2017

Resigned: 28 February 2018

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we identified, there is Lloyd T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Peter R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Lloyd T., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lloyd T.

Notified on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter R.

Notified on 18 December 2019
Ceased on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lloyd T.

Notified on 28 February 2019
Ceased on 18 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren S.

Notified on 19 June 2017
Ceased on 28 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand69 4233 10445 00647 637
Current Assets552 285510 221514 734515 177
Debtors482 862507 117469 728467 540
Net Assets Liabilities505 074505 355504 329505 221
Property Plant Equipment14 42310 8187 2133 608
Other
Accumulated Depreciation Impairment Property Plant Equipment3 6057 21010 81514 420
Additions Other Than Through Business Combinations Property Plant Equipment18 028   
Administrative Expenses94 314   
Average Number Employees During Period1111
Cost Sales1 083 517   
Creditors24 18566217 61813 564
Gross Profit Loss717 945   
Increase From Depreciation Charge For Year Property Plant Equipment3 6053 6053 6053 605
Issue Equity Instruments1   
Net Current Assets Liabilities528 100509 559514 734515 177
Operating Profit Loss623 631   
Profit Loss505 073   
Profit Loss On Ordinary Activities Before Tax623 631   
Property Plant Equipment Gross Cost18 02818 02818 02818 028
Taxation Social Security Payable24 185662  
Tax Tax Credit On Profit Or Loss On Ordinary Activities118 558   
Total Assets Less Current Liabilities542 523520 377521 947518 785
Trade Creditors Trade Payables37 44915 02217 61813 564
Trade Debtors Trade Receivables482 862507 117469 728467 540
Turnover Revenue1 801 462   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
Free Download (1 page)

Company search