Sitir (u.k.) Limited BULWELL


Sitir (u.k.) started in year 1984 as Private Limited Company with registration number 01805504. The Sitir (u.k.) company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Bulwell at Blenheim House. Postal code: NG6 8UW.

The company has one director. Mario M., appointed on 9 February 1992. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NG6 8UW postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1097701 . It is located at Sitir (uk) Ltd, Bleneim House, Nottingham with a total of 2 cars.

Sitir (u.k.) Limited Address / Contact

Office Address Blenheim House
Office Address2 Camberley Road
Town Bulwell
Post code NG6 8UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01805504
Date of Incorporation Tue, 3rd Apr 1984
Industry Other transportation support activities
End of financial Year 31st August
Company age 40 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Mario M.

Position: Director

Appointed: 09 February 1992

Janet O.

Position: Director

Appointed: 06 May 2010

Resigned: 28 February 2018

Philip E.

Position: Director

Appointed: 31 March 2008

Resigned: 05 May 2010

Richard W.

Position: Director

Appointed: 31 March 2008

Resigned: 15 November 2010

Susan B.

Position: Secretary

Appointed: 10 December 2002

Resigned: 12 December 2014

Michael T.

Position: Director

Appointed: 01 February 2002

Resigned: 29 June 2007

Paul S.

Position: Director

Appointed: 05 March 1998

Resigned: 10 December 2002

Mirke Z.

Position: Director

Appointed: 09 February 1992

Resigned: 01 October 1993

Wendy S.

Position: Secretary

Appointed: 09 February 1992

Resigned: 10 December 2002

Jeffrey S.

Position: Director

Appointed: 09 February 1992

Resigned: 10 December 2002

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Mario M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mario M.

Notified on 6 April 2016
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 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand184 237132 38480 95799 621212 819203 274368 312
Current Assets428 129367 660347 260370 421353 566513 103612 880
Debtors243 892235 276266 303270 800140 747309 829244 568
Net Assets Liabilities176 287165 536145 005165 899155 508288 090302 407
Other Debtors43 57142 57844 91036 26417 87440 85739 946
Property Plant Equipment38 80729 10644 874100 63075 47156 60366 959
Other
Accumulated Depreciation Impairment Property Plant Equipment249 261258 962263 809297 353322 512341 380346 753
Amounts Owed By Group Undertakings 27 00314 35746 203   
Amounts Owed To Group Undertakings18 675   65 18621 28971 590
Average Number Employees During Period6676777
Bank Borrowings Overdrafts   62 20146 73728 93210 794
Creditors11 998231 23013 42869 43247 77028 93237 167
Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 111   16 947
Disposals Property Plant Equipment  13 490   24 791
Finance Lease Liabilities Present Value Total11 99811 99813 4287 2311 0331 03326 373
Increase From Depreciation Charge For Year Property Plant Equipment 9 70114 95833 54425 15918 86822 320
Net Current Assets Liabilities149 478136 430113 559134 701127 807270 606277 635
Number Shares Issued Fully Paid 170 000170 000170 000170 000170 000170 000
Other Creditors40 00044 17144 46352 09244 96445 24345 545
Other Taxation Social Security Payable25 10119 97418 48825 44430 62812 57415 038
Par Value Share 111111
Property Plant Equipment Gross Cost288 068288 068308 683397 983397 983397 983413 712
Total Additions Including From Business Combinations Property Plant Equipment  34 10589 300  40 520
Total Assets Less Current Liabilities188 285165 536158 433235 331203 278327 209344 594
Trade Creditors Trade Payables182 874155 087164 552137 65463 749146 300174 885
Trade Debtors Trade Receivables200 321165 695207 036188 333122 873268 972204 622
Provisions For Liabilities Balance Sheet Subtotal     10 1875 020

Transport Operator Data

Sitir (uk) Ltd
Address Bleneim House , Camberley Road , Bulwell
City Nottingham
Post code NG6 8UW
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 26th, May 2023
Free Download (8 pages)

Company search

Advertisements