Company NameSIM Trava (North East) Limited
DirectorsSimon Mark Vardy and Tracy Anne Vardy
Company StatusActive
Company Number08404677
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 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
Appointed15 February 2013(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
Appointed15 February 2013(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
Secretary NameSue Caller
StatusCurrent
Appointed28 January 2016(2 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressC/O Sim Trava Limited 2nd Floor, Suite B, Garden P
4-12 Victoria Street
Altrincham
WA14 1ET
Secretary NameTracy Anne Vardy
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address22 Clifton Avenue
Altrincham
WA15 8HE

Contact

Telephone0161 9268888
Telephone regionManchester

Location

Registered AddressC/O Sim Trava Limited 2nd Floor, Suite B, Garden Place
4-12 Victoria Street
Altrincham
WA14 1ET
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Charges

26 July 2013Delivered on: 30 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

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)
26 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
16 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
13 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
2 October 2017Accounts for a small company made up to 1 January 2017 (15 pages)
2 October 2017Accounts for a small company made up to 1 January 2017 (15 pages)
2 March 2017Memorandum and Articles of Association (21 pages)
2 March 2017Memorandum and Articles of Association (21 pages)
17 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 09/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 09/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 January 2017Sub-division of shares on 9 December 2016 (4 pages)
16 January 2017Change of share class name or designation (2 pages)
16 January 2017Sub-division of shares on 9 December 2016 (4 pages)
16 January 2017Change of share class name or designation (2 pages)
6 January 2017Second filing of Confirmation Statement dated 06/11/2016 (6 pages)
6 January 2017Second filing of Confirmation Statement dated 06/11/2016 (6 pages)
18 November 2016Director's details changed for Mrs Tracy Anne Vardy on 18 November 2016 (2 pages)
18 November 2016Director's details changed for Mrs Tracy Anne Vardy on 18 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Simon Mark Vardy on 18 November 2016 (2 pages)
18 November 201606/11/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 06/01/2017
(7 pages)
18 November 201606/11/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 06/01/2017
(7 pages)
18 November 2016Director's details changed for Mr Simon Mark Vardy on 18 November 2016 (2 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 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)
28 January 2016Termination of appointment of Tracy Anne Vardy as a secretary on 28 January 2016 (1 page)
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)
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)
11 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
25 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
30 July 2013Registration of charge 084046770001 (26 pages)
30 July 2013Registration of charge 084046770001 (26 pages)
22 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
22 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)