Sawston Village Stores Ltd CAMBRIDGE


Sawston Village Stores Ltd is a private limited company that can be found at 9 Falkner Road, Sawston, Cambridge CB22 3JX. Its total net worth is valued to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2021-05-11, this 3-year-old company is run by 2 directors.
Director Asha B., appointed on 11 May 2021. Director Bonnyface C., appointed on 11 May 2021.
The last confirmation statement was sent on 2023-02-07 and the deadline for the next filing is 2024-02-21. Moreover, the annual accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Sawston Village Stores Ltd Address / Contact

Office Address 9 Falkner Road
Office Address2 Sawston
Town Cambridge
Post code CB22 3JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 13387290
Date of Incorporation Tue, 11th May 2021
Industry
End of financial Year 31st May
Company age 3 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Asha B.

Position: Director

Appointed: 11 May 2021

Bonnyface C.

Position: Director

Appointed: 11 May 2021

Prakash B.

Position: Director

Appointed: 11 May 2021

Resigned: 22 February 2022

Vidyamol B.

Position: Director

Appointed: 11 May 2021

Resigned: 22 February 2022

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we found, there is Asha B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Bonnyface C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Vidyamol B., who also meets the Companies House criteria to be listed as a PSC. This PSC .

Asha B.

Notified on 11 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bonnyface C.

Notified on 11 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Vidyamol B.

Notified on 11 May 2021
Ceased on 22 February 2022
Nature of control: right to appoint and remove directors

Prakash B.

Notified on 11 May 2021
Ceased on 22 February 2022
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-05-31
Balance Sheet
Cash Bank On Hand4 737
Current Assets26 916
Debtors2 667
Other Debtors2 667
Property Plant Equipment5 903
Total Inventories19 512
Other
Accumulated Depreciation Impairment Property Plant Equipment1 180
Average Number Employees During Period8
Creditors29 268
Increase From Depreciation Charge For Year Property Plant Equipment1 180
Net Current Assets Liabilities-2 352
Nominal Value Shares Issued Specific Share Issue1
Number Shares Issued But Not Fully Paid4
Other Creditors22 965
Other Taxation Social Security Payable1 905
Par Value Share1
Property Plant Equipment Gross Cost7 083
Total Additions Including From Business Combinations Property Plant Equipment7 083
Total Assets Less Current Liabilities3 551
Trade Creditors Trade Payables4 398

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates February 7, 2024
filed on: 7th, February 2024
Free Download (3 pages)

Company search