Founded in 2016, P G Supermarket, classified under reg no. 10300680 is an active company. Currently registered at 89 Moston Lane East M40 3GP, Manchester the company has been in the business for 8 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.
The company has one director. Gopal S., appointed on 1 September 2021. There are currently no secretaries appointed. 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.
Office Address | 89 Moston Lane East |
Town | Manchester |
Post code | M40 3GP |
Country of origin | United Kingdom |
Registration Number | 10300680 |
Date of Incorporation | Thu, 28th Jul 2016 |
Industry | |
End of financial Year | 31st July |
Company age | 8 years old |
Account next due date | Tue, 30th Apr 2024 (6 days after) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Fri, 29th Sep 2023 (2023-09-29) |
Last confirmation statement dated | Thu, 15th Sep 2022 |
The list of persons with significant control that own or have control over the company consists of 5 names. As we discovered, there is Gopal S. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Puja D. This PSC owns 75,01-100% shares. Moving on, there is Ansh D., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.
Gopal S.
Notified on | 1 September 2021 |
Nature of control: |
75,01-100% shares |
Puja D.
Notified on | 1 March 2021 |
Ceased on | 1 September 2021 |
Nature of control: |
75,01-100% shares |
Ansh D.
Notified on | 15 February 2020 |
Ceased on | 1 March 2021 |
Nature of control: |
75,01-100% shares |
Gopal S.
Notified on | 1 May 2018 |
Ceased on | 15 February 2020 |
Nature of control: |
75,01-100% shares |
Puja D.
Notified on | 28 July 2016 |
Ceased on | 1 May 2018 |
Nature of control: |
right to appoint and remove directors significiant influence or control 25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 | 2023-07-31 |
Balance Sheet | |||||||
Cash Bank On Hand | 43 694 | 2 193 | |||||
Current Assets | 24 849 | 54 691 | 41 134 | 80 744 | 51 613 | 50 863 | 49 211 |
Debtors | 20 135 | ||||||
Net Assets Liabilities | 10 | 10 | 2 193 | 6 096 | 4 861 | 4 711 | 4 561 |
Other Debtors | 20 135 | ||||||
Property Plant Equipment | 3 961 | 3 248 | |||||
Total Inventories | 37 050 | 29 285 | |||||
Other | |||||||
Version Production Software | 2 021 | 2 023 | 2 024 | ||||
Accumulated Depreciation Impairment Property Plant Equipment | 4 799 | 5 512 | |||||
Average Number Employees During Period | 3 | 3 | 2 | 2 | 2 | 2 | 2 |
Bank Borrowings | 50 000 | 50 000 | |||||
Bank Borrowings Overdrafts | 15 750 | ||||||
Creditors | 32 022 | 871 | 28 021 | 28 159 | 50 000 | 49 400 | 150 |
Fixed Assets | 7 183 | 5 890 | 4 830 | 3 961 | 3 248 | 3 248 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 713 | ||||||
Net Current Assets Liabilities | -7 173 | 53 820 | 13 113 | 52 585 | 51 613 | 50 863 | 49 061 |
Other Creditors | 11 493 | ||||||
Property Plant Equipment Gross Cost | 8 760 | 8 760 | |||||
Taxation Social Security Payable | 916 | ||||||
Total Assets Less Current Liabilities | 10 | 59 710 | 17 943 | 56 546 | 54 861 | 54 111 | 49 061 |
Type | Category | Free download | |
---|---|---|---|
DISS40 |
Compulsory strike-off action has been discontinued filed on: 6th, December 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy