Roshni (UK) Limited CROYDON


Founded in 1992, Roshni (UK), classified under reg no. 02697505 is an active company. Currently registered at 1 Mill View Gardens CR0 5HW, Croydon the company has been in the business for 32 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Sunil P. and Surendra P.. In addition one secretary - Urmila P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Milesh P. who worked with the the company until 14 November 1994.

Roshni (UK) Limited Address / Contact

Office Address 1 Mill View Gardens
Office Address2 Shirley
Town Croydon
Post code CR0 5HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02697505
Date of Incorporation Mon, 16th Mar 1992
Industry Wholesale of fruit and vegetables
End of financial Year 31st March
Company age 32 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 Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Sunil P.

Position: Director

Appointed: 15 October 2004

Surendra P.

Position: Director

Appointed: 16 March 1992

Urmila P.

Position: Secretary

Appointed: 16 March 1992

Rajesh P.

Position: Director

Appointed: 20 October 1993

Resigned: 14 November 1994

Milesh P.

Position: Director

Appointed: 20 October 1993

Resigned: 14 November 1994

Milesh P.

Position: Secretary

Appointed: 20 October 1993

Resigned: 14 November 1994

Bj Registrars Limited

Position: Corporate Nominee Director

Appointed: 16 March 1992

Resigned: 16 March 1992

Ashok K.

Position: Nominee Secretary

Appointed: 16 March 1992

Resigned: 16 March 1992

People with significant control

The register of PSCs who own or control the company includes 2 names. As we found, there is Surendra P. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Sunil P. This PSC has significiant influence or control over the company,.

Surendra P.

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

Sunil P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth508 454452 147       
Balance Sheet
Cash Bank On Hand 296 596499 700698 035628 065620 304625 262617 676 
Current Assets702 712814 128840 890741 901657 936646 678650 381639 241589 467
Debtors119 095517 532341 19043 86629 87126 37425 11921 565 
Net Assets Liabilities 452 147449 541442 424412 640394 073390 716375 827356 000
Other Debtors 7 2275 1624 606300214214  
Property Plant Equipment 221 304221 108245 942245 801245 681245 579245 492 
Cash Bank In Hand582 933296 596       
Net Assets Liabilities Including Pension Asset Liability508 454452 147       
Stocks Inventory684        
Tangible Fixed Assets1 5341 304       
Reserves/Capital
Called Up Share Capital20 00020 000       
Profit Loss Account Reserve523 492467 185       
Shareholder Funds508 454452 147       
Other
Accumulated Depreciation Impairment Property Plant Equipment 20 41420 61020 77620 91721 03721 13921 226 
Average Number Employees During Period    33333
Creditors 583 285612 457545 419491 097498 286505 244507 691476 890
Deferred Tax Asset Debtors 8 39913 399      
Increase From Depreciation Charge For Year Property Plant Equipment  19616614112010287 
Net Current Assets Liabilities286 920230 843228 433196 482166 839148 392145 137131 550112 577
Other Creditors 1 1981 1981 2221 2221 2151 2151 215 
Property Plant Equipment Gross Cost 241 718241 718266 718266 718266 718266 718266 718 
Total Increase Decrease From Revaluations Property Plant Equipment   25 000     
Trade Creditors Trade Payables 168 469166 17289 11089 16788 21491 60891 220 
Trade Debtors Trade Receivables 501 906322 62939 26029 57122 82522 82521 565 
Accrued Liabilities Not Expressed Within Creditors Subtotal       1 2151 995
Fixed Assets221 534221 304     245 492245 418
Total Assets Less Current Liabilities508 454452 147     377 042357 995
Creditors Due Within One Year415 792583 285       
Investments Fixed Assets220 000220 000       
Number Shares Allotted 20 000       
Other Aggregate Reserves-35 038-35 038       
Par Value Share 1       
Share Capital Allotted Called Up Paid20 00020 000       
Tangible Fixed Assets Cost Or Valuation21 71821 718       
Tangible Fixed Assets Depreciation20 18420 414       
Tangible Fixed Assets Depreciation Charged In Period 230       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, December 2022
Free Download (5 pages)

Company search

Advertisements