Sylvanaire Limited BURY


Sylvanaire started in year 1977 as Private Limited Company with registration number 01331332. The Sylvanaire company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Bury at The Exchange. Postal code: BL9 0DN.

At the moment there are 2 directors in the the company, namely Michael J. and Anne J.. In addition one secretary - Anne J. - is with the firm. As of 26 April 2024, there was 1 ex director - John J.. There were no ex secretaries.

Sylvanaire Limited Address / Contact

Office Address The Exchange
Office Address2 5 Bank Street
Town Bury
Post code BL9 0DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01331332
Date of Incorporation Fri, 23rd Sep 1977
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 47 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Michael J.

Position: Director

Appointed: 09 December 1999

Anne J.

Position: Secretary

Appointed: 04 April 1991

Anne J.

Position: Director

Appointed: 23 September 1977

John J.

Position: Director

Resigned: 15 February 2019

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Anne J. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is John J. This PSC owns 25-50% shares.

Anne J.

Notified on 1 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

John J.

Notified on 1 March 2017
Ceased on 22 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand272 612223 085206 746154 127417 323376 833728 281387 705
Current Assets273 922229 765220 106171 632417 323380 346733 596395 171
Debtors1 3106 68013 36017 505 3 5135 3157 466
Net Assets Liabilities1 573 2071 607 2211 606 0501 567 2001 508 3551 518 6361 602 314 
Other Debtors1 3106 68013 36017 505 3 5135 3157 466
Property Plant Equipment8016411 4331 5211 14413 31312 47811 076
Other
Accumulated Depreciation Impairment Property Plant Equipment2 3782 5382 8963 2573 6345 3546 9918 393
Additions Other Than Through Business Combinations Investment Property Fair Value Model       316 158
Average Number Employees During Period33332222
Creditors203 174124 843117 147107 611121 77086 68168 76046 810
Fixed Assets1 511 9591 511 7991 512 5911 512 6791 222 3021 234 471937 4781 252 234
Increase From Depreciation Charge For Year Property Plant Equipment 1603583613771 7201 6371 402
Investment Property1 511 1581 511 1581 511 1581 511 1581 221 1581 221 158925 0001 241 158
Investment Property Fair Value Model1 511 1581 511 1581 511 1581 511 1581 221 1581 221 158925 0001 241 158
Net Current Assets Liabilities70 748104 922102 95964 021295 553293 665664 836348 361
Other Creditors173 827102 41699 72999 382111 44578 07155 31936 363
Other Taxation Social Security Payable17 87321 94716 0168 2299 7557 83011 04110 147
Property Plant Equipment Gross Cost3 1793 1794 3294 7784 77818 66719 469 
Provisions For Liabilities Balance Sheet Subtotal9 5009 5009 5009 5009 5009 500  
Total Additions Including From Business Combinations Property Plant Equipment  1 150449 13 889802 
Total Assets Less Current Liabilities1 582 7071 616 7211 615 5501 576 7001 517 8551 528 1361 602 3141 600 595
Trade Creditors Trade Payables11 4744801 402 5707802 400300
Disposals Investment Property Fair Value Model    290 000 421 158 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      125 000 
Increase Decrease In Investment Property Fair Value Model      125 000 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 27th, March 2024
Free Download (10 pages)

Company search

Advertisements