Pooja Sweets & Savouries Ltd


Pooja Sweets & Savouries started in year 2002 as Private Limited Company with registration number 04567306. The Pooja Sweets & Savouries company has been functioning successfully for 22 years now and its status is active. The firm's office is based in at 168 - 170 Upper Tooting Road. Postal code: SW17 7ER. Since September 14, 2009 Pooja Sweets & Savouries Ltd is no longer carrying the name Pooja Sweet & Savouries.

At present there are 3 directors in the the company, namely Manishaben P., Dipta P. and Shahid S.. In addition one secretary - Imran S. - is with the firm. At present there is one former director listed by the company - Naila S., who left the company on 23 December 2018. In addition, the company lists several former secretaries whose names might be found in the table below.

Pooja Sweets & Savouries Ltd Address / Contact

Office Address 168 - 170 Upper Tooting Road
Office Address2 London
Town
Post code SW17 7ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04567306
Date of Incorporation Fri, 18th Oct 2002
Industry Manufacture of other food products n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Manishaben P.

Position: Director

Appointed: 20 February 2017

Imran S.

Position: Secretary

Appointed: 01 November 2006

Dipta P.

Position: Director

Appointed: 04 May 2005

Shahid S.

Position: Director

Appointed: 18 October 2002

Naila S.

Position: Director

Appointed: 04 May 2005

Resigned: 23 December 2018

Anilkumar K.

Position: Secretary

Appointed: 04 May 2005

Resigned: 27 September 2006

Naila S.

Position: Secretary

Appointed: 18 October 2002

Resigned: 04 May 2005

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 18 October 2002

Resigned: 23 October 2002

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Shahid S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Naila S. This PSC owns 25-50% shares.

Shahid S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Naila S.

Notified on 6 April 2016
Ceased on 23 December 2018
Nature of control: 25-50% shares

Company previous names

Pooja Sweet & Savouries September 14, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth131 756134 705160 317       
Balance Sheet
Cash Bank On Hand   173 320159 053202 079282 269436 036551 428590 767
Current Assets145 248162 007209 231256 785271 511313 389370 096534 556799 924993 843
Debtors72 11479 62781 94567 56494 19898 81069 98780 680228 996377 576
Net Assets Liabilities   185 937215 956246 282287 773401 017679 348848 559
Property Plant Equipment   74 43281 74978 34580 55177 284142 91295 324
Total Inventories   15 90118 26012 50017 84017 84019 50025 500
Cash Bank In Hand61 43470 345112 179       
Intangible Fixed Assets18 81616 18013 544       
Net Assets Liabilities Including Pension Asset Liability131 756134 705160 317       
Stocks Inventory11 70012 03515 107       
Tangible Fixed Assets68 46977 22173 493       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve131 656134 605160 217       
Shareholder Funds131 756134 705160 317       
Other
Accumulated Amortisation Impairment Intangible Assets   15 81818 45421 09023 72626 36326 39926 435
Accumulated Depreciation Impairment Property Plant Equipment   127 287136 902145 666154 981163 479188 384191 292
Average Number Employees During Period   37373737373030
Creditors   156 187145 575151 087165 873211 185263 814240 898
Disposals Decrease In Depreciation Impairment Property Plant Equipment         10 100
Disposals Property Plant Equipment         50 500
Fixed Assets87 28593 40187 03785 33990 02083 98083 55077 646143 23895 614
Increase From Amortisation Charge For Year Intangible Assets    2 6362 6362 6362 6373636
Increase From Depreciation Charge For Year Property Plant Equipment    9 6158 7649 3158 49824 90513 008
Intangible Assets   10 9078 2715 6352 999362326290
Intangible Assets Gross Cost   26 72526 72526 72526 72526 72526 72526 725
Net Current Assets Liabilities44 47141 30473 280100 598125 936162 302204 223323 371536 110752 945
Property Plant Equipment Gross Cost   201 719218 651224 011235 532240 763331 296286 616
Total Additions Including From Business Combinations Property Plant Equipment    16 9325 36011 5215 23190 5335 820
Total Assets Less Current Liabilities131 756134 705160 317185 937215 956246 282287 773401 017679 348848 559
Creditors Due Within One Year100 777120 703135 951       
Intangible Fixed Assets Aggregate Amortisation Impairment7 90910 54513 181       
Intangible Fixed Assets Amortisation Charged In Period 2 6362 636       
Intangible Fixed Assets Cost Or Valuation26 72526 72526 725       
Tangible Fixed Assets Additions 17 2353 787       
Tangible Fixed Assets Cost Or Valuation171 973189 208192 995       
Tangible Fixed Assets Depreciation103 504111 987119 502       
Tangible Fixed Assets Depreciation Charged In Period 8 4837 515       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: December 23, 2018
filed on: 28th, October 2019
Free Download (1 page)

Company search

Advertisements