Company NameSIM Trava (North West) Limited
DirectorsSimon Mark Vardy and Tracy Anne Vardy
Company StatusActive
Company Number08429293
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)
Previous NameSIM Trava Pita Limited

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
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Suite B
Garden Place 4-12 Victoria Street
Altrincham
WA14 1ET
Director NameMrs Tracy Anne Vardy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Suite B
Garden Place 4-12 Victoria Street
Altrincham
WA14 1ET
Secretary NameSue Caller
StatusCurrent
Appointed28 January 2016(2 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address2nd Floor Suite B
Garden Place 4-12 Victoria Street
Altrincham
WA14 1ET
Secretary NameMrs Tracy Anne Vardy
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Suite B
Garden Place 4-12 Victoria Street
Altrincham
WA14 1ET

Contact

Telephone0161 9268888
Telephone regionManchester

Location

Registered Address2nd 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
Address Matches2 other UK companies use this postal address

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, 2 weeks ago)
Next Return Due20 November 2024 (7 months 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)
16 December 2020Notification of North West Coffee Limited as a person with significant control on 10 December 2018 (2 pages)
16 December 2020Cessation of Sim Trava Holdings Limited as a person with significant control on 10 December 2018 (1 page)
3 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
3 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages)
13 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
13 October 2019Notice of agreement to exemption from audit of accounts for period ending 30/12/18 (1 page)
13 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
13 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
13 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
10 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-07
(3 pages)
16 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
2 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (32 pages)
2 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
2 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages)
2 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
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)
2 October 2017Accounts for a small company made up to 1 January 2017 (14 pages)
2 October 2017Accounts for a small company made up to 1 January 2017 (14 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)
24 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
24 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
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)
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 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 March 2014Annual return made up to 5 March 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 5 March 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 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
30 July 2013Registration of charge 084292930001 (26 pages)
30 July 2013Registration of charge 084292930001 (26 pages)
10 July 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
10 July 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)