Company number 03419697
Status Active
Incorporation Date 14 August 1997
Company Type Private Limited Company
Address SILENT HOUSE, BALTIMORE ROAD, GREAT BARR, BIRMINGHAM, B42 1DD
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SILENT COMPUTING LIMITED are www.silentcomputing.co.uk, and www.silent-computing.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and two months. Silent Computing Limited is a Private Limited Company.
The company registration number is 03419697. Silent Computing Limited has been working since 14 August 1997.
The present status of the company is Active. The registered address of Silent Computing Limited is Silent House Baltimore Road Great Barr Birmingham B42 1dd. The company`s financial liabilities are £497.74k. It is £13.59k against last year. The cash in hand is £776.59k. It is £22.26k against last year. And the total assets are £907.52k, which is £15.39k against last year. PAREKH, Michelle is a Secretary of the company. PAREKH, Kamal is a Director of the company. Secretary BILLAULT, Valerie has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BILLAULT, Valerie has been resigned. Director GERSCHEL, Michael has been resigned. Director LAND, Martin Graham has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Manufacture of computers and peripheral equipment".
silent computing Key Finiance
LIABILITIES
£497.74k
+2%
CASH
£776.59k
+2%
TOTAL ASSETS
£907.52k
+1%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 09 September 1997
Appointed Date: 14 August 1997
Director
BILLAULT, Valerie
Resigned: 11 January 2000
Appointed Date: 09 October 1997
55 years old
Director
GERSCHEL, Michael
Resigned: 20 March 2000
Appointed Date: 09 September 1997
70 years old
Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 09 September 1997
Appointed Date: 14 August 1997
Persons With Significant Control
Mr Kamal Parekh
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Michelle Parekh
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SILENT COMPUTING LIMITED Events
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 14 August 2016 with updates
27 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 58 more events
09 Oct 1997
New secretary appointed
09 Oct 1997
New director appointed
09 Oct 1997
New director appointed
09 Oct 1997
Registered office changed on 09/10/97 from: temple house 20 holywell row london EC2A 4JB
14 Aug 1997
Incorporation