Benicraft Limited FOREST GATE


Benicraft started in year 1994 as Private Limited Company with registration number 02980625. The Benicraft company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Forest Gate at 5-6 Carlton Terrace. Postal code: E7 8LH.

The company has 3 directors, namely Vipan G., Kulvinder G. and Karamjit G.. Of them, Karamjit G. has been with the company the longest, being appointed on 14 June 1995 and Vipan G. has been with the company for the least time - from 2 November 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Benicraft Limited Address / Contact

Office Address 5-6 Carlton Terrace
Office Address2 Green Street
Town Forest Gate
Post code E7 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02980625
Date of Incorporation Wed, 19th Oct 1994
Industry
Industry Other retail sale in non-specialised stores
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Vipan G.

Position: Director

Appointed: 02 November 2016

Kulvinder G.

Position: Director

Appointed: 01 September 2013

Karamjit G.

Position: Director

Appointed: 14 June 1995

Anshu K.

Position: Director

Appointed: 01 August 2014

Resigned: 12 May 2015

Bhajan D.

Position: Director

Appointed: 01 September 2013

Resigned: 01 August 2014

Palvinder D.

Position: Director

Appointed: 01 September 2013

Resigned: 01 August 2014

Sushil A.

Position: Director

Appointed: 01 August 1997

Resigned: 01 August 2014

Kulwant A.

Position: Secretary

Appointed: 27 June 1997

Resigned: 01 August 2014

Sanjeev R.

Position: Secretary

Appointed: 03 April 1995

Resigned: 27 June 1997

Bharat K.

Position: Director

Appointed: 03 April 1995

Resigned: 14 June 1995

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 1994

Resigned: 03 April 1995

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 19 October 1994

Resigned: 03 April 1995

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Benicraft Trading Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Benicraft Trading Limited

5-6 Carlton Terrace, Green Street, Forest Gate, London, E7 8LH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09044271
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth75 931139 141       
Balance Sheet
Cash Bank On Hand 69 658143 36460 220173 251533 601198 814194 98467 130
Current Assets434 724292 599408 525457 585511 072838 367784 029660 817350 388
Debtors82 54571 318169 834313 878256 556210 490505 014395 498229 578
Net Assets Liabilities 139 141200 766455 004482 269567 210681 917647 274660 501
Other Debtors 64 965164 831313 868256 556210 490505 014361 445204 628
Property Plant Equipment 610 744587 27441 20532 91727 31422 86722 61125 779
Total Inventories 151 62395 32783 48781 26594 27680 20170 33553 680
Cash Bank In Hand163 43269 658       
Stocks Inventory188 747151 623       
Tangible Fixed Assets63 682610 744       
Reserves/Capital
Called Up Share Capital51 00051 000       
Profit Loss Account Reserve24 93188 141       
Shareholder Funds75 931139 141       
Other
Accumulated Depreciation Impairment Property Plant Equipment 209 102225 486220 293228 581235 235240 984245 892250 913
Amounts Owed To Group Undertakings  219 800      
Average Number Employees During Period     20201919
Bank Borrowings Overdrafts 323 541322 456439 137577 085783 735692 295687 167450 443
Corporation Tax Payable 22 96729 84237 1408 97627 96129 80410 38736 601
Creditors 523 542322 456439 137577 085269 861692 295873 091789 642
Dividends Paid  38 00040 00045 00030 00080 00080 00080 000
Fixed Assets  587 274791 205832 917827 314922 867922 6111 183 565
Future Minimum Lease Payments Under Non-cancellable Operating Leases   307 807227 473130 47333 47397 00097 000
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -553 505     
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    50 000 100 000  
Increase From Depreciation Charge For Year Property Plant Equipment  23 41421 3468 2886 6545 7494 9085 021
Investment Property   750 000800 000800 000900 000900 0001 157 786
Investment Property Fair Value Model   750 000800 000800 000900 000900 0001 157 786
Net Current Assets Liabilities224 90963 804-52 187140 829272 322568 506514 420-212 274-439 254
Number Shares Issued Fully Paid  51 00051 00051 00051 00051 000  
Other Creditors 200 00117 5729 20615 09615 5499 566429100 429
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 030      
Other Disposals Property Plant Equipment  7 500      
Other Taxation Social Security Payable 3 1031 7941 943720 499  
Par Value Share 111111  
Profit Loss  99 625294 23872 265114 941194 70745 35793 227
Property Plant Equipment Gross Cost 819 846812 760261 498261 498262 549263 851268 503276 692
Provisions For Liabilities Balance Sheet Subtotal 11 86511 86537 89345 88544 87563 07563 06383 810
Total Additions Including From Business Combinations Property Plant Equipment  4142 243 1 0511 3024 6528 189
Total Assets Less Current Liabilities288 591674 548535 087932 0341 105 2391 395 8201 437 287710 337744 311
Trade Creditors Trade Payables 143 684175 405217 619189 187192 140145 768154 936111 294
Trade Debtors Trade Receivables 6 3535 00310     
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment   -26 539     
Transfers To From Retained Earnings Increase Decrease In Equity   -30 435-9 500    
Accrued Liabilities       20 1723 620
Additional Provisions Increase From New Provisions Recognised        2 136
Additions Other Than Through Business Combinations Investment Property Fair Value Model        736 531
Bank Borrowings       491 334450 423
Disposals Investment Property Fair Value Model        478 745
Merchandise       70 33553 680
Prepayments Accrued Income       34 05316 167
Provisions       63 06383 810
Recoverable Value-added Tax        8 783
Total Borrowings       687 167450 443
Creditors Due After One Year200 795523 542       
Creditors Due Within One Year209 815228 795       
Number Shares Allotted 51 000       
Provisions For Liabilities Charges11 86511 865       
Share Capital Allotted Called Up Paid51 00051 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 13th, March 2024
Free Download (10 pages)

Company search

Advertisements