Middleton
Manchester
M24 2RW
Secretary Name | Mr Simon Anthony Marples |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-5 Finlan Road Stakehill Distribution Park Middleton Manchester M24 2RW |
Director Name | Mr Simon Anthony Marples |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2007(2 years after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 3-5 Finlan Road Stakehill Distribution Park Middleton Manchester M24 2RW |
Website | sitraben.co.uk |
---|---|
Telephone | 0161 6537783 |
Telephone region | Manchester |
Registered Address | 3-5 Finlan Road Stakehill Distribution Park Middleton Manchester M24 2RW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
50 at £1 | Simon Anthony Marples 50.00% Ordinary |
---|---|
50 at £1 | Tracy Marples 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,070 |
Cash | £77,378 |
Current Liabilities | £288,225 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
12 February 2013 | Delivered on: 1 March 2013 Persons entitled: Ashley Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the factor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over any debt floating charge over the whole of the undertaking and all its property assets and rights whatsoever and wheresoever including its stock in trade and uncalled capital. Outstanding |
---|---|
16 April 2008 | Delivered on: 19 April 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
16 April 2008 | Delivered on: 19 April 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
8 April 2008 | Delivered on: 15 April 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
22 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
10 August 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
25 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
25 August 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
8 October 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
18 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 September 2012 | Registered office address changed from 3-5 Finlan Road Stakehill Distribution Park Middleton Manchester M24 2RW United Kingdom on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from C/O Tracy Marples Sitraben Unit 15 Hendham Vale Park Vale Park Way Manchester Greater Manchester M8 0GF United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Registered office address changed from C/O Tracy Marples Sitraben Unit 15 Hendham Vale Park Vale Park Way Manchester Greater Manchester M8 0GF United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from C/O Tracy Marples Sitraben Unit 15 Hendham Vale Park Vale Park Way Manchester Greater Manchester M8 0GF United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 3-5 Finlan Road Stakehill Distribution Park Middleton Manchester M24 2RW United Kingdom on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from 3-5 Finlan Road Stakehill Distribution Park Middleton Manchester M24 2RW United Kingdom on 6 September 2012 (2 pages) |
6 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Secretary's details changed for Mr Simon Anthony Marples on 1 August 2012 (1 page) |
5 September 2012 | Secretary's details changed for Mr Simon Anthony Marples on 1 August 2012 (1 page) |
5 September 2012 | Secretary's details changed for Mr Simon Anthony Marples on 1 August 2012 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 January 2011 | Company name changed sitraben LIMITED\certificate issued on 12/01/11
|
12 January 2011 | Registered office address changed from 10 Market Place Heywood Lancashire OL10 4NL United Kingdom on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from 10 Market Place Heywood Lancashire OL10 4NL United Kingdom on 12 January 2011 (1 page) |
12 January 2011 | Company name changed sitraben LIMITED\certificate issued on 12/01/11
|
12 January 2011 | Secretary's details changed for Simon Anthony Marples on 11 January 2011 (2 pages) |
12 January 2011 | Secretary's details changed for Simon Anthony Marples on 11 January 2011 (2 pages) |
26 October 2010 | Director's details changed for Simon Anthony Marples on 1 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Director's details changed for Tracy Marples on 1 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Director's details changed for Tracy Marples on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Simon Anthony Marples on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Tracy Marples on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Simon Anthony Marples on 1 October 2009 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from hampton house, oldham road middleton lancashire M24 1GT (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from hampton house, oldham road middleton lancashire M24 1GT (1 page) |
13 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
9 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
9 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
14 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
9 August 2005 | Incorporation (12 pages) |
9 August 2005 | Incorporation (12 pages) |