Canary Enterprise Ltd SOUTHALL


Founded in 2014, Canary Enterprise, classified under reg no. 09247303 is an active company. Currently registered at Heasleigh House UB1 1SQ, Southall the company has been in the business for ten years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 3 directors, namely Manjit B., Ravinder B. and Mandeep K.. Of them, Mandeep K. has been with the company the longest, being appointed on 3 October 2014 and Manjit B. has been with the company for the least time - from 26 January 2023. As of 23 May 2024, there were 3 ex directors - Manjit B., Ravinder B. and others listed below. There were no ex secretaries.

Canary Enterprise Ltd Address / Contact

Office Address Heasleigh House
Office Address2 79a South Road
Town Southall
Post code UB1 1SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09247303
Date of Incorporation Fri, 3rd Oct 2014
Industry Other retail sale in non-specialised stores
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Manjit B.

Position: Director

Appointed: 26 January 2023

Ravinder B.

Position: Director

Appointed: 15 March 2021

Mandeep K.

Position: Director

Appointed: 03 October 2014

Manjit B.

Position: Director

Appointed: 10 April 2018

Resigned: 15 March 2021

Ravinder B.

Position: Director

Appointed: 15 October 2015

Resigned: 13 September 2019

Manjit B.

Position: Director

Appointed: 19 December 2014

Resigned: 22 November 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we found, there is Ravinder B. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Manjit B. This PSC owns 25-50% shares. Moving on, there is Mandeep K., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares.

Ravinder B.

Notified on 15 March 2024
Nature of control: 25-50% shares

Manjit B.

Notified on 15 March 2024
Nature of control: 25-50% shares

Mandeep K.

Notified on 22 November 2016
Nature of control: 75,01-100% shares

Manjit B.

Notified on 15 October 2016
Ceased on 22 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth15 16898 627124 736      
Balance Sheet
Cash Bank On Hand  303 705382 497562 442837 735977 1481 164 9671 249 317
Current Assets429 105444 209452 051647 402757 3851 026 4261 166 6561 415 0061 464 538
Debtors42 05234 977156 612175 45590 943124 16739 461124 675104 687
Net Assets Liabilities  242 515383 129481 150708 955867 3141 067 5391 218 412
Other Debtors  10 00010 00010 00010 00010 00010 00010 000
Property Plant Equipment  21 37510 3758752 6372 6376 11929 359
Total Inventories  73 24589 450104 00064 524150 047125 364110 534
Cash Bank In Hand282 953313 594       
Intangible Fixed Assets229 500271 329       
Net Assets Liabilities Including Pension Asset Liability15 16898 627124 736      
Stocks Inventory92 34295 638       
Tangible Fixed Assets44 12532 750       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve15 16498 623       
Shareholder Funds15 16898 627124 736      
Other
Accumulated Depreciation Impairment Property Plant Equipment  34 12545 12554 62555 21355 21356 37363 633
Additions Other Than Through Business Combinations Property Plant Equipment       4 64230 500
Average Number Employees During Period  6466444
Bank Borrowings  205 907205 907205 907205 907205 907205 907205 907
Bank Overdrafts  38 736      
Creditors  377 844340 069342 532385 530367 401419 008340 907
Fixed Assets273 625304 079298 391281 704272 204273 966273 966277 448300 688
Increase From Depreciation Charge For Year Property Plant Equipment   11 0009 500  1 1607 260
Intangible Assets  271 329271 329271 329271 329271 329271 329271 329
Intangible Assets Gross Cost  271 329271 329271 329271 329271 329271 329271 329
Net Current Assets Liabilities-276 11945532 252307 333414 853640 896799 255995 9981 123 631
Other Creditors  215 419199 864204 538196 072197 434197 619197 812
Property Plant Equipment Gross Cost  55 50055 50055 50057 85057 85062 49292 992
Taxation Social Security Payable  57 92059 75254 06777 75151 87372 72266 242
Total Assets Less Current Liabilities15 16898 627330 643589 037687 057914 8621 073 2211 273 4461 424 319
Trade Creditors Trade Payables  65 76980 45383 927111 707118 094148 66776 853
Trade Debtors Trade Receivables  146 612165 45580 943114 16729 461114 67594 687
Creditors Due After One Year 205 907205 907      
Creditors Due Within One Year675 804649 661419 799      
Intangible Fixed Assets Additions255 000        
Intangible Fixed Assets Aggregate Amortisation Impairment25 500        
Intangible Fixed Assets Amortisation Charged In Period25 500        
Intangible Fixed Assets Cost Or Valuation255 000271 329       
Tangible Fixed Assets Additions55 500        
Tangible Fixed Assets Cost Or Valuation55 50055 500       
Tangible Fixed Assets Depreciation11 37522 750       
Tangible Fixed Assets Depreciation Charged In Period11 37511 375       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control 2024/03/15
filed on: 15th, March 2024
Free Download (2 pages)

Company search

Advertisements