Best Food Village Limited WATFORD


Best Food Village started in year 2013 as Private Limited Company with registration number 08486989. The Best Food Village company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Watford at 229 St. Albans Road. Postal code: WD24 5BQ.

The company has one director. Rajenthiram T., appointed on 12 April 2013. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Kalaivanan S., Subramaniyam K. and others listed below. There were no ex secretaries.

Best Food Village Limited Address / Contact

Office Address 229 St. Albans Road
Town Watford
Post code WD24 5BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08486989
Date of Incorporation Fri, 12th Apr 2013
Industry
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Rajenthiram T.

Position: Director

Appointed: 12 April 2013

Kalaivanan S.

Position: Director

Appointed: 12 April 2013

Resigned: 19 February 2018

Subramaniyam K.

Position: Director

Appointed: 12 April 2013

Resigned: 19 February 2018

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Rajenthiram T. This PSC has 25-50% voting rights and has 75,01-100% shares. The second entity in the PSC register is Subramaniyam K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kalaivanan S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rajenthiram T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Subramaniyam K.

Notified on 6 April 2016
Ceased on 19 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Kalaivanan S.

Notified on 6 April 2016
Ceased on 19 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth3 1177 35430 46032 532     
Balance Sheet
Current Assets24 21929 85427 300126 864129 689116 507166 491199 933199 069
Net Assets Liabilities   32 53236 70954 560101 228125 972129 615
Cash Bank In Hand2 2191 3541 800      
Debtors9 0009 0009 000      
Intangible Fixed Assets6 5516 5516 551      
Net Assets Liabilities Including Pension Asset Liability3 1177 35430 46032 532     
Stocks Inventory13 00019 50016 500      
Tangible Fixed Assets9 7748 0157 399      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve3 0177 14430 360      
Shareholder Funds3 1177 35430 46032 532     
Other
Average Number Employees During Period     9889
Creditors   31 17651 50339 83351 95843 85346 707
Fixed Assets16 32514 56613 95015 57730 74826 39322 82119 89217 492
Net Current Assets Liabilities-13 208-7 32216 510104 68887 18785 674114 533156 080152 362
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   9 0009 0009 000   
Total Assets Less Current Liabilities3 1177 24430 460120 265117 934112 067137 354175 972169 854
Creditors Due After One Year   87 733     
Creditors Due Within One Year37 42737 06610 79031 176     
Intangible Fixed Assets Additions6 551        
Intangible Fixed Assets Cost Or Valuation6 5516 5516 551      
Number Shares Allotted100100100      
Par Value Share111      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions11 920 1 008      
Tangible Fixed Assets Cost Or Valuation11 92011 92012 928      
Tangible Fixed Assets Depreciation2 1463 9055 529      
Tangible Fixed Assets Depreciation Charged In Period2 1461 7591 624      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates February 9, 2024
filed on: 15th, February 2024
Free Download (3 pages)

Company search

Advertisements