Siesta International Holidays Limited MACCLESFIELD


Siesta International Holidays started in year 1980 as Private Limited Company with registration number 01492986. The Siesta International Holidays company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Macclesfield at Westminster House. Postal code: SK10 1BX.

The firm has 3 directors, namely Steven M., John H. and Julie G.. Of them, Julie G. has been with the company the longest, being appointed on 31 October 1990 and Steven M. has been with the company for the least time - from 14 December 2017. As of 27 April 2024, there were 3 ex directors - Paul H., Christopher H. and others listed below. There were no ex secretaries.

This company operates within the TS1 5QL postal code. The company is dealing with transport and has been registered as such. Its registration number is PB0002722 . It is located at Newport South Business Park, Lamport Street, Middlesbrough with a total of 15 cars.

Siesta International Holidays Limited Address / Contact

Office Address Westminster House
Office Address2 10 Westminster Road
Town Macclesfield
Post code SK10 1BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01492986
Date of Incorporation Wed, 23rd Apr 1980
Industry Tour operator activities
End of financial Year 30th September
Company age 44 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Julie G.

Position: Secretary

Resigned:

Steven M.

Position: Director

Appointed: 14 December 2017

John H.

Position: Director

Appointed: 11 December 2015

Julie G.

Position: Director

Appointed: 31 October 1990

Paul H.

Position: Director

Resigned: 01 December 2016

Christopher H.

Position: Director

Appointed: 06 January 2003

Resigned: 14 December 2017

Suzanne H.

Position: Director

Appointed: 06 January 2003

Resigned: 14 December 2017

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Sih Holdings Limited from Middlesbrough, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Christopher H. This PSC and has 25-50% voting rights. Moving on, there is Suzanne H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Sih Holdings Limited

Siesta House Lamport Street, Middlesbrough, TS1 5QL, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered England
Registration number 09436382
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Christopher H.

Notified on 2 December 2016
Ceased on 14 December 2017
Nature of control: 25-50% voting rights

Suzanne H.

Notified on 2 December 2016
Ceased on 14 December 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-12-142019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand1 526 644376 241758 578791 054112 323283 366527 233
Current Assets2 070 826978 6031 508 6921 991 6051 189 638921 119704 717
Debtors463 281525 788675 0861 125 5231 055 913616 350154 116
Net Assets Liabilities2 129 9661 202 0051 303 9291 001 848655 562402 966289 422
Other Debtors281 910325 788584 669311 702230 297162 954154 116
Property Plant Equipment2 677 4572 143 4672 172 1561 401 5001 138 171958 823 
Total Inventories80 90176 57475 02875 02821 40221 40323 368
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal266 583223 013158 154122 01185 86963 78131 891
Accumulated Depreciation Impairment Property Plant Equipment4 824 3065 029 0855 687 9822 343 2402 580 1582 733 6711 941 586
Amounts Owed By Group Undertakings 200 00090 417813 821825 616453 396 
Amounts Owed To Group Undertakings 455 825444 20555 26352 01352 013 
Average Number Employees During Period57534733121813
Bank Borrowings Overdrafts   491 667441 669344 603233 506
Creditors305 340209 658490 765909 601796 614627 905732 852
Disposals Decrease In Depreciation Impairment Property Plant Equipment 275 434 3 565 14514 25624 673597 509
Disposals Property Plant Equipment 361 222 4 217 25726 41125 835648 657
Finance Lease Liabilities Present Value Total305 340209 658490 765417 93468 13668 598214 705
Fixed Assets2 677 4572 226 2672 254 9561 451 5001 188 1711 008 823875 729
Increase From Depreciation Charge For Year Property Plant Equipment 480 213 220 403251 174178 18692 622
Investments Fixed Assets 82 80082 80050 00050 00050 00050 000
Investments In Group Undertakings 82 80082 80050 00050 00050 00050 000
Net Current Assets Liabilities251 071-504 317-154 672729 396468 770156 637-28 135
Other Creditors1 136 512783 506648 3921 124 580691 882456 224497 163
Other Taxation Social Security Payable20 92224 51913 282-144 853-167 5196 4126 470
Property Plant Equipment Gross Cost7 501 7637 172 5527 860 1383 744 7403 718 3293 692 4942 759 409
Provisions For Liabilities Balance Sheet Subtotal226 63987 274147 436147 436118 89670 80878 070
Total Additions Including From Business Combinations Property Plant Equipment 32 011 101 859  7 023
Total Assets Less Current Liabilities2 928 5281 721 9502 100 2842 180 8961 656 9411 165 460847 594
Trade Creditors Trade Payables432 198117 523394 49758 08818 02581 23560 621
Trade Debtors Trade Receivables181 371      
Future Minimum Lease Payments Under Non-cancellable Operating Leases  63 86323 33356 250  

Transport Operator Data

Newport South Business Park
Address Lamport Street
City Middlesbrough
Post code TS1 5QL
Vehicles 15

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 19th, June 2023
Free Download (9 pages)

Company search

Advertisements