Silverbear Design Limited

General information

Name:

Silverbear Design Ltd

Office Address:

The Studios 2 Badgers Glade Burghfield RG7 3RQ Reading

Number: 06932437

Incorporation date: 2009-06-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is based in Reading with reg. no. 06932437. It was registered in the year 2009. The headquarters of this company is situated at The Studios 2 Badgers Glade Burghfield. The post code is RG7 3RQ. This firm's classified under the NACE and SIC code 74100, that means specialised design activities. The company's most recent financial reports were submitted for the period up to 2022/06/30 and the most current confirmation statement was filed on 2023/06/12.

1 transaction have been registered in 2014 with a sum total of £525. Cooperation with the Hampshire County Council council covered the following areas: Health And Safety Equipment.

Taking into consideration this specific enterprise's growing number of employees, it was unavoidable to find further directors: Paul M. and Sally- M. who have been working together since 2009-12-10 for the benefit of the following company.

Executives who have control over the firm are as follows: Sally-Claire M. owns 1/2 or less of company shares. Paul M. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Paul M.

Role: Director

Appointed: 10 December 2009

Latest update: 31 March 2024

Sally- M.

Role: Director

Appointed: 12 June 2009

Latest update: 31 March 2024

People with significant control

Sally-Claire M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Paul M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts 24 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 24 March 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25 March 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2017
Annual Accounts 30 March 2018
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts 27 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 27 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates 2023/06/12 (CS01)
filed on: 13th, June 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Po Box 6212 Burghfield Common

Post code:

RG19 9FZ

City / Town:

Reading

Accountant/Auditor,
2014 - 2013

Name:

Melanie Curtis Accountants Ltd

Address:

Wellington Office Stratfield Saye

Post code:

RG7 2BT

City / Town:

Reading

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hampshire County Council 1 £ 525.00
2014-12-02 2210733893 £ 525.00 Health And Safety Equipment

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
14
Company Age

Similar companies nearby

Closest companies