Henstridge Village Store Limited POOLE


Founded in 2011, Henstridge Village Store, classified under reg no. 07744761 is an active company. Currently registered at 160a Ringwood Road BH14 0RP, Poole the company has been in the business for 13 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

At present there are 2 directors in the the company, namely Sandeep S. and Bindi P.. In addition one secretary - Sandeep S. - is with the firm. As of 15 May 2024, there were 2 ex directors - Emma S., Marcus S. and others listed below. There were no ex secretaries.

Henstridge Village Store Limited Address / Contact

Office Address 160a Ringwood Road
Town Poole
Post code BH14 0RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07744761
Date of Incorporation Thu, 18th Aug 2011
Industry
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Sandeep S.

Position: Director

Appointed: 04 April 2019

Bindi P.

Position: Director

Appointed: 11 March 2019

Sandeep S.

Position: Secretary

Appointed: 11 March 2019

Emma S.

Position: Director

Appointed: 01 September 2011

Resigned: 10 April 2019

Marcus S.

Position: Director

Appointed: 18 August 2011

Resigned: 10 April 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 6 names. As we established, there is Bindi P. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Sandeep S. This PSC owns 25-50% shares. Then there is Sandeep S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Bindi P.

Notified on 11 March 2019
Nature of control: 25-50% shares

Sandeep S.

Notified on 11 March 2019
Nature of control: 25-50% shares

Sandeep S.

Notified on 31 March 2020
Ceased on 31 March 2020
Nature of control: 25-50% shares

Bindi P.

Notified on 31 March 2020
Ceased on 31 March 2020
Nature of control: 25-50% shares

Marcus S.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Emma S.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth7 6818 3708 376      
Balance Sheet
Cash Bank On Hand    18 9957 23652 4963 5961 266
Current Assets39 50833 97924 30125 22129 04023 236109 755121 038142 366
Debtors      13 59362 48665 840
Net Assets Liabilities  6 3765 6976 4148 93915 69927 09018 228
Other Debtors      13 59362 48665 840
Property Plant Equipment    3 1382 3531 7651 324993
Total Inventories    10 04516 00043 66654 95675 260
Net Assets Liabilities Including Pension Asset Liability7 6818 3708 376      
Reserves/Capital
Shareholder Funds7 6818 3708 376      
Other
Version Production Software     2 0212 0222 0232 024
Accrued Liabilities     3 005   
Accumulated Amortisation Impairment Intangible Assets     3 5007 00010 50014 000
Accumulated Depreciation Impairment Property Plant Equipment    14 43615 22115 80916 25016 581
Average Number Employees During Period   463669
Bank Borrowings     50 000142 465113 713109 420
Creditors  53 03851 53151 72133 15016 35641 05971 711
Fixed Assets42 12538 46635 11332 00729 09568 85364 76560 82456 993
Increase From Amortisation Charge For Year Intangible Assets     3 5003 5003 5003 500
Increase From Depreciation Charge For Year Property Plant Equipment     785588441331
Intangible Assets    25 95766 50063 00059 50056 000
Intangible Assets Gross Cost    25 95770 00070 00070 00070 000
Loans From Directors     25 57611 89030 11368 565
Net Current Assets Liabilities-32 912-30 096-26 73726 31022 681-9 91493 39979 97970 655
Other Creditors    39 603  5 889 
Property Plant Equipment Gross Cost    17 57417 57417 57417 57417 574
Taxation Social Security Payable    5 9893 3242 5453 5973 488
Total Additions Including From Business Combinations Intangible Assets     44 043   
Total Assets Less Current Liabilities9 2138 3708 3765 6976 41458 939158 164140 803127 648
Trade Creditors Trade Payables    6 1291 245866  
Value-added Tax Payable      1 0551 460-342
Creditors Due Within One Year72 42064 07551 038      
Provisions For Liabilities Charges1 5321 226       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates August 18, 2023
filed on: 25th, September 2023
Free Download (3 pages)

Company search