Holbrook Superstore Ltd WEMBLEY


Founded in 2017, Holbrook Superstore, classified under reg no. 10688438 is an active company. Currently registered at 227 Preston Road HA9 8NF, Wembley the company has been in the business for 7 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Vijayaparathy J., Jeganathan S.. Of them, Jeganathan S. has been with the company the longest, being appointed on 27 March 2017 and Vijayaparathy J. has been with the company for the least time - from 6 September 2018. As of 26 April 2024, there was 1 ex director - Jeganathan S.. There were no ex secretaries.

Holbrook Superstore Ltd Address / Contact

Office Address 227 Preston Road
Town Wembley
Post code HA9 8NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10688438
Date of Incorporation Fri, 24th Mar 2017
Industry
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Vijayaparathy J.

Position: Director

Appointed: 06 September 2018

Jeganathan S.

Position: Director

Appointed: 27 March 2017

Jeganathan S.

Position: Director

Appointed: 24 March 2017

Resigned: 06 September 2018

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats identified, there is Vijayaparathy J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jeganathan S. This PSC . Moving on, there is Jeganathan S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Vijayaparathy J.

Notified on 6 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jeganathan S.

Notified on 24 March 2017
Nature of control: right to appoint and remove directors

Jeganathan S.

Notified on 24 March 2017
Ceased on 6 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jeganathan S.

Notified on 24 March 2017
Ceased on 6 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 022212258258258258
Current Assets8 80626 84611 9792 1052 1052 105
Debtors1001 8471 8471 8471 8471 847
Net Assets Liabilities-6 094-7 179-11 518-21 392-21 392-21 392
Other Debtors1001 8471 8471 8471 8471 847
Total Inventories4 78424 7879 874   
Other
Accrued Liabilities 7501 5001 5001 5001 500
Average Number Employees During Period2453 3
Bank Borrowings Overdrafts 9 4105 1035 1035 1035 103
Creditors14 9009 4105 1035 10348 3945 103
Dividends Paid5 000     
Intangible Assets 30 00030 00030 00030 00030 000
Intangible Assets Gross Cost 30 00030 000 30 000 
Net Current Assets Liabilities-6 094-27 769-36 415-46 289-46 289-46 289
Number Shares Issued Fully Paid 100 100 100
Other Creditors 32 22121 32021 32021 32021 320
Other Taxation Social Security Payable 1 4504 4064 4064 4064 406
Par Value Share 1 1 1
Profit Loss-1 194-1 085-4 339-9 874  
Total Additions Including From Business Combinations Intangible Assets 30 000    
Total Assets Less Current Liabilities3 9812 231-6 415-16 289-16 289-16 289
Trade Creditors Trade Payables 2 1413 7013 7013 7013 701

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, December 2023
Free Download (9 pages)

Company search

Advertisements