Siky Limited HUDDERSFIELD


Founded in 2015, Siky, classified under reg no. 09612211 is an active company. Currently registered at Parkview Pharmacy HD1 5PS, Huddersfield the company has been in the business for 9 years. Its financial year was closed on May 30 and its latest financial statement was filed on 2022/05/31.

The firm has one director. Mohammed A., appointed on 31 July 2023. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Mohammed A., Khuram A. and others listed below. There were no ex secretaries.

Siky Limited Address / Contact

Office Address Parkview Pharmacy
Office Address2 125 Fitzwilliam Street
Town Huddersfield
Post code HD1 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09612211
Date of Incorporation Thu, 28th May 2015
Industry Dispensing chemist in specialised stores
End of financial Year 30th May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Mohammed A.

Position: Director

Appointed: 31 July 2023

Mohammed A.

Position: Director

Appointed: 10 June 2015

Resigned: 20 January 2022

Khuram A.

Position: Director

Appointed: 28 May 2015

Resigned: 31 July 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Mohammed A. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Khuram A. This PSC has significiant influence or control over the company,. Then there is Mohammed A., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mohammed A.

Notified on 16 March 2023
Nature of control: significiant influence or control

Khuram A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mohammed A.

Notified on 6 April 2016
Ceased on 20 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth13 464       
Balance Sheet
Cash Bank On Hand38 3062 1253 450119 546197 320214 264362 651575 248
Current Assets46 282174 581239 599378 269512 768884 1091 287 5321 584 310
Debtors7 976167 456210 984228 273282 718633 844291 294574 123
Net Assets Liabilities13 464140 708144 034215 959243 961290 870468 105723 290
Other Debtors7 9765 63414 55518 2398 518332 59177 769141 088
Property Plant Equipment48 020133 336110 830176 168134 996105 86079 508312 707
Total Inventories 5 00025 16530 45032 73036 00161 63091 630
Cash Bank In Hand38 306       
Intangible Fixed Assets126 000       
Net Assets Liabilities Including Pension Asset Liability13 464       
Tangible Fixed Assets48 020       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve13 462       
Shareholder Funds13 464       
Other
Accumulated Amortisation Impairment Intangible Assets14 00056 00098 000140 000    
Accumulated Depreciation Impairment Property Plant Equipment5 33533 55163 644105 837147 009180 183206 775188 018
Additions Other Than Through Business Combinations Property Plant Equipment 113 5327 587107 531 4 038 316 868
Amounts Owed To Group Undertakings Participating Interests      105 000151 500
Average Number Employees During Period58 889915
Bank Borrowings     75 000  
Corporation Tax Payable   1 54516 22618 17547 70376 255
Creditors206 838251 209248 395277 938356 206594 182777 281913 185
Current Asset Investments      571 957343 309
Finance Lease Liabilities Present Value Total   12 94312 94312 94312 94321 645
Fixed Assets174 020217 336152 830176 168    
Increase From Amortisation Charge For Year Intangible Assets 42 00042 00042 000    
Increase From Depreciation Charge For Year Property Plant Equipment 28 21630 09342 19341 17233 174 48 264
Intangible Assets126 00084 00042 000     
Intangible Assets Gross Cost140 000140 000140 000140 000    
Net Current Assets Liabilities-160 556-76 628-8 796100 331156 562289 927510 251671 125
Other Creditors185 743158 320107 157106 851207 459342 002361 322261 826
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       67 021
Other Disposals Property Plant Equipment       102 426
Other Taxation Social Security Payable   1 5731 2404 2557 34510 017
Property Plant Equipment Gross Cost53 355166 887174 474282 005282 005286 043286 283500 725
Taxation Social Security Payable4 72716 2447 7423 118    
Total Assets Less Current Liabilities13 464 144 034276 499291 558395 787589 759983 832
Trade Creditors Trade Payables16 36876 645133 496155 026118 338216 807347 968543 442
Trade Debtors Trade Receivables 161 822196 429210 034274 200301 253213 525433 035
Creditors Due Within One Year206 838       
Intangible Fixed Assets Additions140 000       
Intangible Fixed Assets Aggregate Amortisation Impairment14 000       
Intangible Fixed Assets Amortisation Charged In Period14 000       
Intangible Fixed Assets Cost Or Valuation140 000       
Tangible Fixed Assets Additions53 355       
Tangible Fixed Assets Cost Or Valuation53 355       
Tangible Fixed Assets Depreciation5 335       
Tangible Fixed Assets Depreciation Charged In Period5 335       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/03/16
filed on: 27th, March 2024
Free Download (3 pages)

Company search