Sizzlers Sandwich Shop Limited ROTHERHAM


Sizzlers Sandwich Shop started in year 2013 as Private Limited Company with registration number 08535593. The Sizzlers Sandwich Shop company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Rotherham at 115 Manor Road. Postal code: S66 7EW.

The company has 3 directors, namely Craig S., Rebecca S. and Michael S.. Of them, Michael S. has been with the company the longest, being appointed on 20 May 2013 and Craig S. and Rebecca S. have been with the company for the least time - from 19 September 2023. As of 28 April 2024, there was 1 ex director - Lynn S.. There were no ex secretaries.

Sizzlers Sandwich Shop Limited Address / Contact

Office Address 115 Manor Road
Office Address2 Maltby
Town Rotherham
Post code S66 7EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08535593
Date of Incorporation Mon, 20th May 2013
Industry Unlicensed restaurants and cafes
End of financial Year 31st May
Company age 11 years old
Account next due date Fri, 28th Feb 2025 (306 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Craig S.

Position: Director

Appointed: 19 September 2023

Rebecca S.

Position: Director

Appointed: 19 September 2023

Michael S.

Position: Director

Appointed: 20 May 2013

Lynn S.

Position: Director

Appointed: 25 February 2016

Resigned: 19 September 2023

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we researched, there is Rebecca S. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Craig S. This PSC owns 25-50% shares. The third one is Michael S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Rebecca S.

Notified on 9 February 2024
Nature of control: 25-50% shares

Craig S.

Notified on 9 February 2024
Nature of control: 25-50% shares

Michael S.

Notified on 20 May 2016
Ceased on 9 February 2024
Nature of control: 25-50% shares

Michael S.

Notified on 6 April 2016
Ceased on 19 September 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-1 287-1 914-268       
Balance Sheet
Cash Bank In Hand107133866       
Current Assets1071 3732 0352 1142 0832 2436 0942 5073 0012 744
Debtors 190194       
Stocks Inventory 1 050975       
Tangible Fixed Assets4 1252 7502 062       
Reserves/Capital
Called Up Share Capital101010       
Profit Loss Account Reserve-1 297-1 924-278       
Shareholder Funds-1 287-1 914-268       
Other
Creditors  4 3654 6066 0098 2778 8966 14312 26513 704
Creditors Due Within One Year5 5196 0374 365       
Fixed Assets  2 0621 5471 160870653489367275
Net Current Assets Liabilities-5 412-4 664-2 330-2 492-3 926-6 034-2 802-3 636-9 264-10 960
Number Shares Allotted101010       
Par Value Share111       
Share Capital Allotted Called Up Paid101010       
Tangible Fixed Assets Additions5 500         
Tangible Fixed Assets Cost Or Valuation5 5005 500        
Tangible Fixed Assets Depreciation1 3752 7503 438       
Tangible Fixed Assets Depreciation Charged In Period1 3751 375688       
Total Assets Less Current Liabilities-1 287-1 914-268-945-2 766-5 164-2 149-3 147-8 897-10 685
Average Number Employees During Period     55555

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control 2016-05-20
filed on: 9th, February 2024
Free Download (2 pages)

Company search

Advertisements