Sitara Trading Limited MANCHESTER


Founded in 2015, Sitara Trading, classified under reg no. 09682457 is an active company. Currently registered at 39 Britnall Avenue M12 4PQ, Manchester the company has been in the business for nine years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has one director. Babar A., appointed on 13 September 2017. There are currently no secretaries appointed. As of 9 June 2024, there were 2 ex directors - Ahmad U., Babar K. and others listed below. There were no ex secretaries.

Sitara Trading Limited Address / Contact

Office Address 39 Britnall Avenue
Town Manchester
Post code M12 4PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09682457
Date of Incorporation Mon, 13th Jul 2015
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Babar A.

Position: Director

Appointed: 13 September 2017

Ahmad U.

Position: Director

Appointed: 05 September 2016

Resigned: 13 September 2017

Babar K.

Position: Director

Appointed: 13 July 2015

Resigned: 05 September 2016

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we discovered, there is Babar K. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Ahmad U. This PSC owns 75,01-100% shares. Moving on, there is Babar K., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Babar K.

Notified on 14 February 2018
Nature of control: significiant influence or control

Ahmad U.

Notified on 5 September 2016
Ceased on 13 September 2017
Nature of control: 75,01-100% shares

Babar K.

Notified on 22 July 2016
Ceased on 5 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-1 056      
Balance Sheet
Cash Bank On Hand20 0595281522 8961 483299256
Current Assets53 58081 88079 10589 75191 727100 621116 858
Debtors810  695 1 87734 061
Net Assets Liabilities-1 0563 94710 17110 0189 85111 549-33 336
Other Debtors     5 18410 744
Property Plant Equipment   4 5073 3812 5362 029
Total Inventories33 52180 54278 95391 95293 21098 44582 541
Cash Bank In Hand20 059      
Net Assets Liabilities Including Pension Asset Liability-1 056      
Stocks Inventory33 521      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve-1 057      
Shareholder Funds-1 056      
Other
Version Production Software  111  
Accrued Liabilities Deferred Income4 5004 500     
Accumulated Depreciation Impairment Property Plant Equipment   1 5032 6293 4743 981
Additions Other Than Through Business Combinations Property Plant Equipment   6 010   
Average Number Employees During Period   22  
Bank Borrowings     22 318 
Bank Borrowings Overdrafts     22 31871 809
Bank Overdrafts    23 801  
Creditors55 44677 93368 93484 24085 25765 84980 414
Fixed Assets   4 5073 381  
Increase From Depreciation Charge For Year Property Plant Equipment   1 5031 126845507
Net Current Assets Liabilities-1 0563 94710 1715 5116 47031 33136 444
Other Creditors7 3196 754  3554 86670 980
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal810810     
Property Plant Equipment Gross Cost   6 0106 0106 0106 010
Taxation Social Security Payable1141 828  1 9992 3992 290
Total Assets Less Current Liabilities-1 0563 94710 17110 0189 85137 308 
Trade Creditors Trade Payables43 51364 851  57 14457 1447 144
Trade Debtors Trade Receivables810    1 87723 317
Creditors Due Within One Year55 446      
Number Shares Allotted1      
Par Value Share1      
Share Capital Allotted Called Up Paid1      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 9th, April 2024
Free Download (1 page)

Company search