Check the

SILICON BULLET LIMITED

Company
SILICON BULLET LIMITED (03949290)

SILICON BULLET

Phone: 01604 420 057
A⁺ rating

ABOUT SILICON BULLET LIMITED

Do you need an IT services provider that will go the extra mile for you?

Silicon Bullet has clients that have been with us for 10-15 years or more.

Give us a call now: 01604 420 057 and see how we can help you.

We provide flexible IT support through fixed rate IT support contracts, hourly rates, fixed cost IT projects and IT consultancy.

Welcome to Silicon Bullet - for the complete IT Solution.

Silicon Bullet will take ownership of your IT problems and either resolve them directly or liaise with the 3rd parties to ensure a resolution is found.

KEY FINANCES

Year
2017
Assets
£55.31k ▼ £-4.38k (-7.34 %)
Cash
£38.05k ▲ £25.32k (198.83 %)
Liabilities
£18.67k ▼ £-6.05k (-24.48 %)
Net Worth
£36.64k ▲ £1.67k (4.77 %)

REGISTRATION INFO

Company name
SILICON BULLET LIMITED
Company number
03949290
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Mar 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.siliconbullet.com
Phones
01604 420 057
Registered Address
2 MILL ROAD,
HAVERHILL,
SUFFOLK,
CB9 8BD

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities
62090
Other information technology service activities
69201
Accounting and auditing activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

29 Mar 2017
Confirmation statement made on 16 March 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1,000

See Also


Last update 2018

SILICON BULLET LIMITED DIRECTORS

Alison Elizabeth Mead

  Acting
Appointed
16 March 2000
Role
Secretary
Address
2 Mill Road, Haverhill, Suffolk, CB9 8BD
Name
MEAD, Alison Elizabeth

Alison Elizabeth Mead

  Acting PSC
Appointed
16 March 2000
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
2 Mill Road, Haverhill, Suffolk, CB9 8BD
Country Of Residence
England
Name
MEAD, Alison Elizabeth
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul Lyndon Mead

  Acting PSC
Appointed
16 March 2000
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
2 Mill Road, Haverhill, Suffolk, CB9 8BD
Country Of Residence
England
Name
MEAD, Paul Lyndon
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Suzanne Brewer

  Resigned
Appointed
16 March 2000
Resigned
16 March 2000
Role
Nominee Secretary
Address
Somerset House, 40-49 Price Street, Birmingham, B2 5DN
Name
BREWER, Suzanne

Brewer Kevin Dr

  Resigned
Appointed
16 March 2000
Resigned
16 March 2000
Role
Nominee Director
Age
73
Nationality
British
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Country Of Residence
England
Name
BREWER, Kevin, Dr

Michael John Eastcott

  Resigned
Appointed
01 July 2000
Resigned
25 February 2001
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Flat 8 Saint Anns Grange, Saint Anns Lane, Leeds, West Yorkshire, LS4 2SE
Name
EASTCOTT, Michael John

Martin Alexander Kay

  Resigned
Appointed
16 March 2000
Resigned
31 March 2002
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
1 Leaside, Stoke Goldington, Newport Pagnell, Buckinghamshire, MK16 8NH
Name
KAY, Martin Alexander

REVIEWS


Check The Company
Excellent according to the company’s financial health.