Sikla Uk Limited PETERBOROUGH


Sikla Uk started in year 2003 as Private Limited Company with registration number 04766431. The Sikla Uk company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Peterborough at Rutland House. Postal code: PE2 6PZ.

The firm has 2 directors, namely Patricia M., Harald S.. Of them, Harald S. has been with the company the longest, being appointed on 1 February 2005 and Patricia M. has been with the company for the least time - from 1 December 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Peter L. who worked with the the firm until 18 May 2005.

Sikla Uk Limited Address / Contact

Office Address Rutland House
Office Address2 Minerva Business Park, Lynch Wood
Town Peterborough
Post code PE2 6PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04766431
Date of Incorporation Thu, 15th May 2003
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Patricia M.

Position: Director

Appointed: 01 December 2022

Harald S.

Position: Director

Appointed: 01 February 2005

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 17 June 2011

Resigned: 27 February 2023

Reiner K.

Position: Director

Appointed: 07 June 2005

Resigned: 01 December 2022

Dunham Company Secretaries Limited

Position: Corporate Secretary

Appointed: 18 May 2005

Resigned: 17 June 2011

Reiner K.

Position: Director

Appointed: 01 February 2005

Resigned: 07 June 2005

Stephen M.

Position: Director

Appointed: 15 May 2003

Resigned: 18 May 2005

Peter L.

Position: Director

Appointed: 15 May 2003

Resigned: 18 May 2005

Peter L.

Position: Secretary

Appointed: 15 May 2003

Resigned: 18 May 2005

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 15 May 2003

Resigned: 15 May 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand227 754231 910267 810822 034634 747576 838580 805
Current Assets1 514 6811 812 8761 861 7212 036 2962 235 1042 914 5903 406 507
Debtors582 945927 367963 738526 416569 0721 104 7601 767 029
Net Assets Liabilities285 175785 4201 127 4341 271 1421 660 5952 192 2692 741 668
Other Debtors65 64548 89450 25053 74659 41079 56489 036
Property Plant Equipment89 092106 332126 007123 649449 468413 262873 073
Total Inventories703 982653 599630 173687 8461 031 2851 232 992 
Other
Accumulated Depreciation Impairment Property Plant Equipment152 175144 845183 387222 740278 904335 194365 938
Additions Other Than Through Business Combinations Property Plant Equipment    406 16844 180569 308
Amounts Owed By Related Parties   18 65327 40547 190266 642
Amounts Owed To Group Undertakings516 64055 26380 91530 77610 06318 04215 908
Average Number Employees During Period19212423272930
Bank Borrowings Overdrafts236 34464 476210 528124 989141 74988 55077 000
Creditors516 64055 2637 639124 989166 217105 67886 787
Future Minimum Lease Payments Under Non-cancellable Operating Leases   160 739193 032142 5261 078 319
Increase From Depreciation Charge For Year Property Plant Equipment 30 09944 64341 52262 43362 02885 469
Net Current Assets Liabilities726 650752 0321 030 1331 290 9621 405 5981 911 0422 036 127
Other Creditors89 714137 492112 506154 09024 46817 1289 787
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 2695 73854 725
Other Disposals Property Plant Equipment    24 18524 09678 753
Other Taxation Social Security Payable171 196249 446184 527188 986192 906256 387325 246
Property Plant Equipment Gross Cost241 267251 177309 394346 389728 372748 4561 239 011
Provisions For Liabilities Balance Sheet Subtotal13 92717 68121 06718 48028 25426 35780 745
Total Assets Less Current Liabilities815 742858 3641 156 1401 414 6111 855 0662 324 3042 909 200
Trade Creditors Trade Payables255 452286 675234 779280 503249 833392 078546 927
Trade Debtors Trade Receivables510 088864 416825 989454 017482 257978 0061 411 351
Amounts Owed By Group Undertakings7 21214 05787 49918 653   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 37 4296 1012 169   
Disposals Property Plant Equipment 61 3168 1944 602   
Finance Lease Liabilities Present Value Total1 944 7 6397 639   
Total Additions Including From Business Combinations Property Plant Equipment 71 22666 41141 597   
Increase Decrease In Property Plant Equipment  25 000    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 30th, March 2023
Free Download (11 pages)

Company search