Sitara Limited MIDDX


Sitara started in year 1996 as Private Limited Company with registration number 03172508. The Sitara company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Middx at 15 Sudbury Avenue. Postal code: HA0 3AN.

The firm has one director. Naqibullah A., appointed on 27 February 2023. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Said A. and who left the the firm on 28 February 2023. In addition, there is one former secretary - Haji A. who worked with the the firm until 19 September 2011.

Sitara Limited Address / Contact

Office Address 15 Sudbury Avenue
Office Address2 Wembley
Town Middx
Post code HA0 3AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03172508
Date of Incorporation Thu, 14th Mar 1996
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Naqibullah A.

Position: Director

Appointed: 27 February 2023

Haji A.

Position: Secretary

Appointed: 20 April 1996

Resigned: 19 September 2011

Said A.

Position: Director

Appointed: 02 April 1996

Resigned: 28 February 2023

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 1996

Resigned: 18 March 1996

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 14 March 1996

Resigned: 18 March 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Naqibullah A. The abovementioned PSC has 50,01-75% voting rights and has 75,01-100% shares. The second entity in the PSC register is Said A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Naqibullah A.

Notified on 28 February 2023
Nature of control: 75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

Said A.

Notified on 1 May 2016
Ceased on 28 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth19 8591 230-6 252-2 2774 3013 967       
Balance Sheet
Cash Bank On Hand       2 3771 97613 481208 006168 836259 705
Current Assets47 89746 23950 11249 61244 01945 51647 21544 04743 09141 851235 610199 206291 794
Debtors   012067  575 70 549
Net Assets Liabilities       10 62518 84332 78995 33775 36383 799
Other Debtors        575 70 549
Property Plant Equipment       3 0543 7963 0852 4687 0555 806
Total Inventories       41 67040 54028 37027 53430 37031 540
Cash Bank In Hand12 4064 0494 3963 3694 1895 102       
Intangible Fixed Assets16 00216 00216 00216 00216 00216 002       
Net Assets Liabilities Including Pension Asset Liability19 8591 230-6 252-2 2774 3013 967       
Stocks Inventory35 49142 19045 71646 24339 71040 347       
Tangible Fixed Assets4 9157 8536 2825 6805 0674 054       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve19 8571 228-6 254-2 2794 2993 965       
Shareholder Funds19 8591 230-6 252-2 2774 3013 967       
Other
Total Fixed Assets Additions 6 800 817655        
Total Fixed Assets Cost Or Valuation38 84235 64235 64236 45937 11437 114       
Total Fixed Assets Depreciation17 92511 78713 35814 77716 04517 058       
Total Fixed Assets Depreciation Charge In Period 1 9631 5711 4191 2681 013       
Total Fixed Assets Depreciation Disposals -8 101           
Total Fixed Assets Disposals -10 000           
Accrued Liabilities Not Expressed Within Creditors Subtotal     475518      
Accumulated Depreciation Impairment Property Plant Equipment       18 72319 67220 44321 06022 82424 276
Additions Other Than Through Business Combinations Property Plant Equipment        1 691  6 351203
Average Number Employees During Period       9999910
Bank Borrowings Overdrafts       18 43911 623    
Corporation Tax Payable          13 27313 27425 992
Creditors     61 13053 98752 47844 04628 149108 743100 637195 637
Depreciation Amortisation Impairment Expense     1 013902      
Fixed Assets20 91723 85522 28421 68221 06920 05619 61019 05619 79819 08718 47023 05721 808
Increase From Depreciation Charge For Year Property Plant Equipment        949 6171 7641 452
Intangible Assets       16 00216 00216 00216 00216 00216 002
Intangible Assets Gross Cost        16 002 16 00216 00216 002
Net Current Assets Liabilities-1 058-22 625-28 536-23 959-16 768-16 089-6 772-8 431-95513 702126 86798 56996 157
Other Creditors       25 27423 97516 86488 61886 641148 655
Other Taxation Social Security Payable       8 7658 44811 2856 85272220 990
Profit Loss     4 6668 353      
Property Plant Equipment Gross Cost       21 77723 468 23 52829 87930 082
Raw Materials Consumables Used     141 246128 432      
Staff Costs Employee Benefits Expense     57 96976 851      
Tax Tax Credit On Profit Or Loss On Ordinary Activities      -1 645      
Total Assets Less Current Liabilities19 8591 230-6 252-2 2774 3013 96712 83810 62518 84332 789145 337121 626117 965
Turnover Revenue     347 885374 254      
Creditors Due Within One Year Total Current Liabilities48 95568 86478 64873 57160 78761 605       
Intangible Fixed Assets Cost Or Valuation16 00216 00216 00216 00216 00216 002       
Tangible Fixed Assets Additions 6 800 817655        
Tangible Fixed Assets Cost Or Valuation22 84019 64019 64020 45721 11221 112       
Tangible Fixed Assets Depreciation17 92511 78713 35814 77716 04517 058       
Tangible Fixed Assets Depreciation Charge For Period 1 9631 5711 4191 2681 013       
Tangible Fixed Assets Depreciation Disposals -8 101           
Tangible Fixed Assets Disposals -10 000           

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements