Sonic Silver Limited BURTON ON TRENT


Sonic Silver started in year 1998 as Private Limited Company with registration number 03628659. The Sonic Silver company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Burton On Trent at Stanton Manor Piddocks Road. Postal code: DE15 9TG.

The company has 2 directors, namely Kavit H., Priya H.. Of them, Priya H. has been with the company the longest, being appointed on 15 November 2013 and Kavit H. has been with the company for the least time - from 13 June 2017. 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 - Adrian M. who worked with the the company until 15 November 2013.

Sonic Silver Limited Address / Contact

Office Address Stanton Manor Piddocks Road
Office Address2 Stanton
Town Burton On Trent
Post code DE15 9TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03628659
Date of Incorporation Wed, 9th Sep 1998
Industry Residential care activities for learning difficulties, mental health and substance abuse
Industry Residential care activities for the elderly and disabled
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (57 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Kavit H.

Position: Director

Appointed: 13 June 2017

Priya H.

Position: Director

Appointed: 15 November 2013

Gita S.

Position: Director

Appointed: 15 November 2013

Resigned: 05 April 2023

Adrian M.

Position: Director

Appointed: 08 September 2010

Resigned: 15 November 2013

Adrian M.

Position: Secretary

Appointed: 24 September 1998

Resigned: 15 November 2013

Pamela M.

Position: Director

Appointed: 24 September 1998

Resigned: 15 November 2013

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 09 September 1998

Resigned: 24 September 1998

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1998

Resigned: 24 September 1998

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is Gpr Property Ltd from Birmingham, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Gpr Property Ltd

64 Woodbourne Road, Harborne, Birmingham, B17 8DD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 08621707
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth241 249292 372297 285       
Balance Sheet
Cash Bank On Hand  20 81546 88046 58059 27762 416193 721138 332205 801
Current Assets296 791365 296353 989343 944350 513345 350309 331336 446393 097307 391
Debtors80 909304 704331 599295 572302 427284 612245 899141 701253 690100 515
Net Assets Liabilities   301 167302 193303 564303 831306 657323 654259 966
Other Debtors  9 58744 02315 61429 35119 14213 75517 90120 330
Property Plant Equipment  16 41837 96250 55463 41276 66778 38174 93975 713
Total Inventories  1 5751 4921 5061 4611 0161 0241 0751 075
Cash Bank In Hand214 27658 96720 815       
Stocks Inventory1 6061 6251 575       
Tangible Fixed Assets13 82114 34816 418       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve241 247292 370297 283       
Shareholder Funds241 249292 372297 285       
Other
Accumulated Depreciation Impairment Property Plant Equipment  132 229136 699146 600162 069178 885198 050217 790237 478
Amounts Owed By Related Parties  245 241225 241261 153227 153198 153106 166207 17962 192
Average Number Employees During Period     4040424143
Bank Borrowings Overdrafts  83944 1 369   315
Corporation Tax Payable  21 99617 98718 37029 77019 85824 93652 33030 215
Creditors   75 38790 97492 51666 83492 494124 864104 210
Dividends Paid      95 000105 000  
Increase From Depreciation Charge For Year Property Plant Equipment   7 5479 90115 46816 81619 16519 74019 687
Net Current Assets Liabilities227 428278 024281 424268 557259 539252 834242 497243 952268 233203 181
Number Shares Issued Fully Paid    2     
Other Creditors  72 56444 87043 75629 51128 35849 22155 69257 926
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 077      
Other Disposals Property Plant Equipment   3 077      
Other Taxation Social Security Payable  2 5615 2187 7167 9617 7766 1973 5077 001
Par Value Share 11 1     
Profit Loss      95 267107 826  
Property Plant Equipment Gross Cost  148 647174 661197 154225 481255 552276 431292 729313 191
Provisions For Liabilities Balance Sheet Subtotal   5 3527 90012 68215 33315 67619 51818 928
Total Additions Including From Business Combinations Property Plant Equipment   29 09122 49328 32730 07120 87916 29820 462
Total Assets Less Current Liabilities241 249292 372297 842306 519310 093316 246319 164322 333343 172278 894
Trade Creditors Trade Payables  9 66513 65221 13223 90510 84212 14013 3358 753
Trade Debtors Trade Receivables  76 77026 39625 66028 10828 60421 78028 61017 993
Creditors Due Within One Year69 36387 27272 565       
Number Shares Allotted 22       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 4 386        
Tangible Fixed Assets Cost Or Valuation138 091141 472        
Tangible Fixed Assets Depreciation124 270127 124        
Tangible Fixed Assets Depreciation Charged In Period 3 470        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 616        
Tangible Fixed Assets Disposals 1 005        
Provisions For Liabilities Charges  557       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
Free Download (11 pages)

Company search

Advertisements