Sicor International Limited PLYNOUTH


Founded in 1993, Sicor International, classified under reg no. 02803295 is an active company. Currently registered at C/o Alan Forrester & Co PL4 6JJ, Plynouth the company has been in the business for thirty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Filpe A., Toby E.. Of them, Toby E. has been with the company the longest, being appointed on 1 August 2007 and Filpe A. has been with the company for the least time - from 16 December 2019. As of 18 April 2024, there were 5 ex directors - Augusto D., Americo D. and others listed below. There were no ex secretaries.

Sicor International Limited Address / Contact

Office Address C/o Alan Forrester & Co
Office Address2 75 Mutley Plain
Town Plynouth
Post code PL4 6JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02803295
Date of Incorporation Thu, 25th Mar 1993
Industry Wholesale of textiles
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Filpe A.

Position: Director

Appointed: 16 December 2019

Toby E.

Position: Director

Appointed: 01 August 2007

Augusto D.

Position: Director

Appointed: 25 October 1994

Resigned: 24 October 2002

Americo D.

Position: Director

Appointed: 25 May 1993

Resigned: 25 October 1994

Jose R.

Position: Director

Appointed: 25 May 1993

Resigned: 31 May 2012

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 1993

Resigned: 25 March 1993

Oscar R.

Position: Director

Appointed: 25 March 1993

Resigned: 29 January 2007

Alan N.

Position: Director

Appointed: 25 March 1993

Resigned: 30 June 2015

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 March 1993

Resigned: 25 March 1993

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is Sicor-Sociedade Industrial De Cordoaria, S.a. from Ovar, Portugal. The abovementioned PSC is classified as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sicor-Sociedade Industrial De Cordoaria, S.A.

Rua 13 De Maio 1533 Apartado 10, 3889-852 Cortegaca, Ovar, Portugal

Legal authority Portugese
Legal form Company
Country registered Portugal
Place registered Portugese Commercial Registry
Registration number 500247323
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand494 969631 3391 071 415890 936864 105398 157969 178722 528
Current Assets2 996 1433 249 8313 227 7002 832 3793 198 5893 237 7403 420 6034 092 841
Debtors1 261 0751 441 3791 075 551910 5811 076 1361 382 3611 037 4351 656 282
Net Assets Liabilities1 059 5801 447 2461 957 4272 387 7812 859 2523 104 4893 371 0483 930 599
Other Debtors43 40938 94246 02743 04344 77852 95654 47455 389
Property Plant Equipment757 525704 720667 522670 265630 154675 548625 667684 820
Total Inventories1 240 0991 177 1131 080 7341 030 8621 258 3481 457 2221 413 9901 714 031
Other
Accumulated Depreciation Impairment Property Plant Equipment430 542469 878518 365531 859585 573639 647692 575740 243
Additions Other Than Through Business Combinations Property Plant Equipment 13 11911 28970 66413 60399 4683 047130 875
Amounts Owed To Group Undertakings Participating Interests1 837 4281 376 4971 209 408365 754339 310304 211200 070192 146
Average Number Employees During Period1211111110101010
Bank Borrowings219 976185 783172 445160 584147 602131 940117 143102 601
Bank Overdrafts53 643401 25913 56512 71365 22614 47014 50014 500
Creditors2 345 3242 207 2331 654 688837 891810 559662 536545 649730 552
Finance Lease Liabilities Present Value Total2 585       
Fixed Assets      625 667689 820
Future Minimum Lease Payments Under Non-cancellable Operating Leases729 000688 500648 000607 500567 000561 730505 386449 234
Increase From Depreciation Charge For Year Property Plant Equipment 48 19548 48751 26653 71454 07452 92863 698
Investments Fixed Assets       5 000
Net Current Assets Liabilities650 8191 042 5981 573 0121 994 4882 388 0302 575 2042 874 9543 362 289
Other Creditors7 55757934 66034 54321 01618 55919 16640 362
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 859 37 772   16 030
Other Disposals Property Plant Equipment 26 588 54 427   24 054
Other Investments Other Than Loans       5 000
Other Taxation Social Security Payable269 968338 517      
Property Plant Equipment Gross Cost1 188 0671 174 5981 185 8871 202 1241 215 7271 315 1951 318 2421 425 063
Provisions For Liabilities Balance Sheet Subtotal13 4819 9786 35112 07711 33014 32312 43018 909
Taxation Social Security Payable 338 516355 481394 576350 420298 655270 230417 838
Total Assets Less Current Liabilities1 408 3441 747 3182 240 5342 664 7533 018 1843 250 7523 500 6214 052 109
Trade Creditors Trade Payables66 11331 26141 57430 30534 58726 64141 68365 706
Trade Debtors Trade Receivables1 217 6661 402 4371 029 524867 5381 031 3581 329 405982 9611 600 893

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 16th, June 2023
Free Download (8 pages)

Company search

Advertisements