SITA SPICES LIMITED
ERITH

Hellopages » Greater London » Bexley » DA18 4AJ

Company number 04287382
Status Active
Incorporation Date 14 September 2001
Company Type Private Limited Company
Address UNIT 22 HORIZON BUSINESS CENTRE, ALDER CLOSE, ERITH, KENT, DA18 4AJ
Home Country United Kingdom
Nature of Business 10840 - Manufacture of condiments and seasonings
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Appointment of Mr Meyappan Thenappan as a secretary on 18 January 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SITA SPICES LIMITED are www.sitaspices.co.uk, and www.sita-spices.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Falconwood Rail Station is 3.8 miles; to Barking Rail Station is 4.1 miles; to Chadwell Heath Rail Station is 5 miles; to Bickley Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sita Spices Limited is a Private Limited Company. The company registration number is 04287382. Sita Spices Limited has been working since 14 September 2001. The present status of the company is Active. The registered address of Sita Spices Limited is Unit 22 Horizon Business Centre Alder Close Erith Kent Da18 4aj. The company`s financial liabilities are £177.14k. It is £-24.22k against last year. The cash in hand is £5.65k. It is £-5.12k against last year. And the total assets are £48.45k, which is £18.81k against last year. THENAPPAN, Meyappan is a Secretary of the company. THENAPPAN, Meyappan is a Secretary of the company. THENAPPAN, Anitha is a Director of the company. THENAPPAN, Meyappan is a Director of the company. THENAPPAN, Seetha is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of condiments and seasonings".


sita spices Key Finiance

LIABILITIES £177.14k
-13%
CASH £5.65k
-48%
TOTAL ASSETS £48.45k
+63%
All Financial Figures

Current Directors

Secretary
THENAPPAN, Meyappan
Appointed Date: 18 January 2016

Secretary
THENAPPAN, Meyappan
Appointed Date: 01 October 2001

Director
THENAPPAN, Anitha
Appointed Date: 16 September 2011
47 years old

Director
THENAPPAN, Meyappan
Appointed Date: 11 September 2002
83 years old

Director
THENAPPAN, Seetha
Appointed Date: 01 October 2001
73 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 18 September 2001
Appointed Date: 14 September 2001

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 18 September 2001
Appointed Date: 14 September 2001

Persons With Significant Control

Mr Meyappan Thenappan
Notified on: 15 April 2016
83 years old
Nature of control: Has significant influence or control

SITA SPICES LIMITED Events

23 Sep 2016
Appointment of Mr Meyappan Thenappan as a secretary on 18 January 2016
22 Sep 2016
Confirmation statement made on 14 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 46 more events
02 Oct 2001
Registered office changed on 02/10/01 from: sita spices 28 kencot close east thamesmead business park erith DA18 4AB
20 Sep 2001
Registered office changed on 20/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN
20 Sep 2001
Secretary resigned
20 Sep 2001
Director resigned
14 Sep 2001
Incorporation

SITA SPICES LIMITED Charges

12 September 2002
Debenture
Delivered: 17 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 2002
Legal charge
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 6 woolwich urban hire ruston road woolwich london…
23 August 2002
Charge of deposit
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £20,000 credited to account…