Company NameSIM Trava Coffee Limited
DirectorsSimon Mark Vardy and Tracy Anne Vardy
Company StatusActive
Company Number06425846
CategoryPrivate Limited Company
Incorporation Date13 November 2007(16 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Simon Mark Vardy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Suite B Garden Place
4-12 Victoria Street
Altrincham
Cheshire
WA14 1ET
Director NameMrs Tracy Anne Vardy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2015(7 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B 2nd Floor Garden Place
4-12 Victoria Street
Altrincham
Cheshire
WA14 1ET
Secretary NameSue Caller
StatusCurrent
Appointed28 January 2016(8 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressSuite B 2nd Floor Garden Place
4-12 Victoria Street
Altrincham
Cheshire
WA14 1ET
Secretary NameTracy Anne Vardy
NationalityBritish
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Clifton Avenue
Altrincham
WA15 8HE

Contact

Telephone0161 9268888
Telephone regionManchester

Location

Registered AddressSuite B 2nd Floor Garden Place
4-12 Victoria Street
Altrincham
Cheshire
WA14 1ET
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£815,493
Gross Profit£540,852
Net Worth£36,669
Cash£11,621
Current Liabilities£239,234

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Charges

14 July 2009Delivered on: 15 July 2009
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.
Outstanding
14 December 2007Delivered on: 29 December 2007
Satisfied on: 3 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 6 November 2020 with no updates (3 pages)
3 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
13 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
13 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
13 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
13 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
16 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
2 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
2 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages)
2 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
2 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (32 pages)
13 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 1 January 2017 (13 pages)
3 October 2017Accounts for a small company made up to 1 January 2017 (13 pages)
18 November 2016Director's details changed for Mr Simon Mark Vardy on 18 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Simon Mark Vardy on 18 November 2016 (2 pages)
11 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
25 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
25 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 January 2016Termination of appointment of Tracy Anne Vardy as a secretary on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Tracy Anne Vardy as a secretary on 28 January 2016 (1 page)
28 January 2016Appointment of Sue Caller as a secretary on 28 January 2016 (2 pages)
28 January 2016Appointment of Sue Caller as a secretary on 28 January 2016 (2 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
1 September 2015Appointment of Mrs Tracy Anne Vardy as a director on 28 August 2015 (2 pages)
1 September 2015Appointment of Mrs Tracy Anne Vardy as a director on 28 August 2015 (2 pages)
19 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
19 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
21 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (25 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (25 pages)
15 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
24 November 2010Registered office address changed from Unit 23 Town Square Shopping Centre Oldham OL1 1XF on 24 November 2010 (1 page)
24 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
24 November 2010Registered office address changed from Unit 23 Town Square Shopping Centre Oldham OL1 1XF on 24 November 2010 (1 page)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
13 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 November 2008Return made up to 13/11/08; full list of members (3 pages)
21 November 2008Return made up to 13/11/08; full list of members (3 pages)
29 December 2007Particulars of mortgage/charge (6 pages)
29 December 2007Particulars of mortgage/charge (6 pages)
17 December 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
17 December 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
13 November 2007Incorporation (17 pages)
13 November 2007Incorporation (17 pages)