Sip Consultancy Limited ROCHESTER


Sip Consultancy started in year 2001 as Private Limited Company with registration number 04159209. The Sip Consultancy company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Rochester at Direct House. Postal code: ME2 2AH.

There is a single director in the firm at the moment - John H., appointed on 10 July 2001. In addition, a secretary was appointed - Sandra H., appointed on 1 April 2004. As of 29 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the ME2 2AH postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1078653 . It is located at Former G4 Yard, Knight Road, Rochester with a total of 5 cars.

Sip Consultancy Limited Address / Contact

Office Address Direct House
Office Address2 Knight Road
Town Rochester
Post code ME2 2AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04159209
Date of Incorporation Tue, 13th Feb 2001
Industry Scaffold erection
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Sandra H.

Position: Secretary

Appointed: 01 April 2004

John H.

Position: Director

Appointed: 10 July 2001

The Tax Shelter Ltd

Position: Corporate Secretary

Appointed: 10 July 2001

Resigned: 24 May 2004

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 2001

Resigned: 10 July 2001

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 February 2001

Resigned: 10 July 2001

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is Sandra H. This PSC and has 25-50% shares. Another one in the PSC register is John H. This PSC owns 25-50% shares.

Sandra H.

Notified on 1 July 2016
Nature of control: 25-50% shares

John H.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth85 01644 3418 78836 165120 305215 520      
Balance Sheet
Bank Loans Overdrafts Within One Year21 49921 499          
Cash Bank In Hand   37 19057 90866 333      
Cash Bank On Hand     66 333176 765190 173123 388191 627342 83123 018
Current Assets115 647138 950194 853216 751325 763       
Debtors115 647138 950191 103175 811264 105361 715361 079312 919351 411315 767233 874356 969
Net Assets Liabilities     215 520372 644340 621350 549391 585338 978211 853
Net Assets Liabilities Including Pension Asset Liability85 01644 3418 78836 165120 305215 520      
Other Debtors18 14618 14693 14618 14648 084109 219      
Property Plant Equipment     56 89275 11380 53968 56957 18447 78239 997
Tangible Fixed Assets190 943189 84195 88832 98669 83856 892      
Trade Debtors97 501117 05497 957157 665216 021199 852      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve85 01444 3398 78636 163120 303215 518      
Shareholder Funds85 01644 3418 78836 165120 305215 520      
Other
Average Number Employees During Period         322
Bank Loans Overdrafts After One Year 16 840          
Creditors     269 636236 779243 010192 819132 99395 50934 798
Creditors Due After One Year 16 84016 84016 840        
Creditors Due After One Year Total Noncurrent Liabilities 16 840          
Creditors Due Within One Year 238 297243 517175 136275 296269 636      
Creditors Due Within One Year Total Current Liabilities193 244238 297          
Debtors Due After One Year 3 7503 7503 7503 7503 750      
Debtors Due Within One Year     52 644      
Fixed Assets190 943189 841          
Fixtures Fittings Tools Equipment3 1823 479          
Fixtures Fittings Tools Equipment Additions 1 097          
Fixtures Fittings Tools Equipment Cost Or Valuation3 8784 975          
Fixtures Fittings Tools Equipment Depreciation6961 496          
Fixtures Fittings Tools Equipment Depreciation Charge For Period 800          
Net Current Assets Liabilities-77 597-99 347-48 66441 61550 467162 162301 065260 082281 980374 401481 196345 189
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 2222       
Number Shares Allotted  2222222222
Other Creditors Due Within One Year63 142130 661          
Par Value Share  2221111111
Plant Machinery178 927152 088          
Plant Machinery Cost Or Valuation354 326354 326          
Plant Machinery Depreciation175 399202 238          
Plant Machinery Depreciation Charge For Period 26 839          
Provisions For Liabilities Balance Sheet Subtotal     3 5343 534     
Provisions For Liabilities Charges28 33029 31321 59621 596 3 534      
Share Capital Allotted Called Up Paid 22222      
Tangible Fixed Assets Additions 30 06415 50615 66757 665666      
Tangible Fixed Assets Cost Or Valuation399 872404 936243 280191 373107 274       
Tangible Fixed Assets Depreciation208 929215 095147 392158 38737 43651 048      
Tangible Fixed Assets Depreciation Charged In Period  33 41510 99517 08613 612      
Tangible Fixed Assets Depreciation Charge For Period 31 166          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  -101 119 -138 037       
Tangible Fixed Assets Depreciation Disposals -25 000          
Tangible Fixed Assets Disposals -25 000177 16367 574141 764       
Taxation Social Security Due Within One Year86 36163 033          
Total Assets Less Current Liabilities113 34690 49447 22474 601120 305219 054376 178340 621350 549431 585528 978385 186
Trade Creditors Within One Year22 24223 104          

Transport Operator Data

Former G4 Yard
Address Knight Road
City Rochester
Post code ME2 2AH
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st October 2022
filed on: 28th, July 2023
Free Download (7 pages)

Company search