Sip Car Parks (1) Limited MANCHESTER


Founded in 2013, Sip Car Parks (1), classified under reg no. 08456205 is an active company. Currently registered at Peter House M1 5AN, Manchester the company has been in the business for eleven years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2018-03-07 Sip Car Parks (1) Limited is no longer carrying the name Sip Car Parks.

The company has 4 directors, namely Haseeb A., Nimra A. and Rehana Y. and others. Of them, Christopher M. has been with the company the longest, being appointed on 6 June 2016 and Haseeb A. has been with the company for the least time - from 21 July 2020. As of 10 May 2024, there were 3 ex directors - Stephen H., Abubakar R. and others listed below. There were no ex secretaries.

Sip Car Parks (1) Limited Address / Contact

Office Address Peter House
Office Address2 Oxford Street
Town Manchester
Post code M1 5AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08456205
Date of Incorporation Thu, 21st Mar 2013
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Haseeb A.

Position: Director

Appointed: 21 July 2020

Nimra A.

Position: Director

Appointed: 30 June 2020

Rehana Y.

Position: Director

Appointed: 29 June 2020

Christopher M.

Position: Director

Appointed: 06 June 2016

Stephen H.

Position: Director

Appointed: 05 June 2017

Resigned: 26 October 2021

Abubakar R.

Position: Director

Appointed: 21 March 2013

Resigned: 29 June 2020

Haseeb A.

Position: Director

Appointed: 21 March 2013

Resigned: 29 June 2020

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Sip Car Parks (Holdings) Limited from Manchester, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sip Car Parks (Holdings) Limited

Peter House Oxford Street, Manchester, M1 5AN, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Uk
Registration number 09297491
Notified on 27 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sip Car Parks March 7, 2018
Sip Parking (UK) March 13, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth292 4081 218 2192 352 608       
Balance Sheet
Cash Bank In Hand307 527213 567260 390       
Cash Bank On Hand  260 390157 853785 814495 233179 015189 028313 765167 979
Current Assets543 1251 701 6652 896 6164 192 2685 121 2355 688 0174 980 1805 019 8905 080 7545 062 459
Debtors235 5981 488 0982 636 2264 034 4154 335 4215 192 7844 801 1654 830 8624 766 9894 894 480
Net Assets Liabilities  2 352 6083 454 0634 616 8255 099 9884 421 3834 347 2404 658 0414 806 617
Other Debtors  2 636 2264 034 4154 335 4217 5207 52041 109 27 649
Property Plant Equipment  104 064351 720401 435294 601405 164627 888801 282946 222
Tangible Fixed Assets71223 466104 064       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve292 3081 218 1192 352 508       
Shareholder Funds292 4081 218 2192 352 608       
Other
Accumulated Depreciation Impairment Property Plant Equipment  37 155136 994251 119273 132406 344460 263554 706772 946
Additional Provisions Increase From New Provisions Recognised         -41 047
Amounts Owed By Group Undertakings     5 185 2644 793 6454 789 7534 766 9894 817 569
Average Number Employees During Period   32303538323232
Creditors  648 072502 649383 510128 06250 6951 191 5121 097 6041 116 720
Creditors Due Within One Year251 429506 912648 072       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     55 237 53 46185 1402 846
Disposals Property Plant Equipment     100 356 83 484126 7019 587
Increase From Depreciation Charge For Year Property Plant Equipment   99 839114 12577 250133 212107 380179 583221 086
Net Current Assets Liabilities291 6961 254 3552 248 5443 604 9924 598 9004 933 4494 066 9143 828 3783 983 1503 945 739
Number Shares Allotted 100100       
Number Shares Issued Fully Paid     100100100100100
Other Creditors   502 649383 510128 062509 942809 104864 646853 243
Other Taxation Social Security Payable  648 071434 726522 335749 568324 680296 457170 345246 424
Par Value Share 11  11111
Profit Loss For Period  1 453 787       
Property Plant Equipment Gross Cost  141 219488 714652 554567 733811 5081 088 1511 355 9881 719 168
Provisions       109 026126 39185 344
Provisions For Liabilities Balance Sheet Subtotal       109 026126 39185 344
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 30 529109 741       
Tangible Fixed Assets Cost Or Valuation94931 478141 219       
Tangible Fixed Assets Depreciation2378 01237 155       
Tangible Fixed Assets Depreciation Charged In Period 7 77529 143       
Taxation Social Security Due Within One Year 447 309648 071       
Total Additions Including From Business Combinations Property Plant Equipment   347 495163 84015 535243 775360 127394 538372 767
Total Assets Less Current Liabilities292 4081 277 8212 352 6084 109 2625 000 3355 228 0504 472 0784 456 2664 784 4324 891 961
Total Dividend Payment  379 000       
Trade Creditors Trade Payables  1  1  62 61317 053
Trade Creditors Within One Year 11       
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       109 02617 365 
Amounts Owed To Group Undertakings       31 057  
Finance Lease Liabilities Present Value Total      50 69554 894  

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-03-21
filed on: 3rd, April 2024
Free Download (3 pages)

Company search

Advertisements