Purewal Superstores Ltd DARLINGTON


Purewal Superstores started in year 2015 as Private Limited Company with registration number 09485218. The Purewal Superstores company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Darlington at 59-69 Brignall Moor Crescent. Postal code: DL1 4SQ.

The company has 2 directors, namely Kuldip P., Kamaljit P.. Of them, Kuldip P., Kamaljit P. have been with the company the longest, being appointed on 12 March 2015. As of 7 June 2024, our data shows no information about any ex officers on these positions.

Purewal Superstores Ltd Address / Contact

Office Address 59-69 Brignall Moor Crescent
Town Darlington
Post code DL1 4SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09485218
Date of Incorporation Thu, 12th Mar 2015
Industry Other food services
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (159 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Kuldip P.

Position: Director

Appointed: 12 March 2015

Kamaljit P.

Position: Director

Appointed: 12 March 2015

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats discovered, there is Kuldip P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Kamaljit P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Bikramjeet P., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Kuldip P.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Kamaljit P.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Bikramjeet P.

Notified on 1 July 2016
Ceased on 1 April 2023
Nature of control: significiant influence or control

Gurdev P.

Notified on 1 July 2016
Ceased on 1 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth87 698       
Balance Sheet
Cash Bank In Hand88 955       
Cash Bank On Hand88 955179 607269 683340 198153 748192 954108 904428 164
Current Assets149 739238 882335 561396 931404 255584 086685 812995 035
Debtors284375378833198 007343 232534 408531 971
Intangible Fixed Assets97 500       
Property Plant Equipment9 8858 0698 64511 00933 43531 17723 65617 558
Stocks Inventory60 500       
Tangible Fixed Assets9 885       
Total Inventories60 50058 90065 50055 90052 50047 90042 50034 900
Other Debtors    3 632719  
Reserves/Capital
Called Up Share Capital150       
Profit Loss Account Reserve87 548       
Shareholder Funds87 698       
Other
Accrued Liabilities4 0943 4463 2196 194    
Accumulated Amortisation Impairment Intangible Assets  9 75019 50029 25039 00048 75058 500
Accumulated Depreciation Impairment Property Plant Equipment1 5553 3715 4746 81010 13017 58825 10931 207
Average Number Employees During Period 5455655
Corporation Tax Payable27 12428 96526 13827 210    
Creditors169 426188 506242 935267 598235 161294 965265 916421 571
Creditors Due Within One Year169 426       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   750    
Disposals Property Plant Equipment   1 000    
Dividends Paid 46 000 76 000    
Fixed Assets107 385105 56996 39589 009101 68589 67772 40656 558
Increase From Amortisation Charge For Year Intangible Assets   9 7509 7509 7509 7509 750
Increase From Depreciation Charge For Year Property Plant Equipment 1 816 2 0863 3207 4587 5216 098
Intangible Assets97 50097 50087 75078 00068 25058 50048 75039 000
Intangible Assets Gross Cost97 500 97 50097 50097 50097 50097 500 
Intangible Fixed Assets Additions97 500       
Intangible Fixed Assets Cost Or Valuation97 500       
Merchandise  65 50055 900    
Net Current Assets Liabilities-19 68750 37692 626129 333169 094289 121419 896573 464
Nominal Value Shares Issued Specific Share Issue 1      
Number Shares Allotted150       
Number Shares Issued Fully Paid 50 50    
Number Shares Issued Specific Share Issue 50      
Par Value Share11 1    
Prepayments284375378833    
Profit Loss 114 197 105 321    
Property Plant Equipment Gross Cost11 440 14 11917 81943 56548 76548 765 
Share Capital Allotted Called Up Paid150       
Tangible Fixed Assets Additions11 440       
Tangible Fixed Assets Cost Or Valuation11 440       
Tangible Fixed Assets Depreciation1 555       
Tangible Fixed Assets Depreciation Charged In Period1 555       
Total Additions Including From Business Combinations Property Plant Equipment   4 70025 7465 200  
Total Assets Less Current Liabilities87 698155 945189 021218 342270 779378 798492 302630 022
Trade Creditors Trade Payables17 12431 80160 80549 49738 37583 963  
Amounts Owed By Group Undertakings    194 375342 513  
Bank Borrowings Overdrafts    7 312   
Other Creditors    161 469163 887  
Other Taxation Social Security Payable    28 00547 115  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates March 7, 2024
filed on: 7th, March 2024
Free Download (4 pages)

Company search

Advertisements