Shapla Cash & Carry Ltd BIRMINGHAM


Shapla Cash & Carry started in year 1997 as Private Limited Company with registration number 03313093. The Shapla Cash & Carry company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Birmingham at 115-117 Golden Hillock Road. Postal code: B10 0DP.

The firm has 2 directors, namely Mohammed A., Mohammed A.. Of them, Mohammed A. has been with the company the longest, being appointed on 16 October 1997 and Mohammed A. has been with the company for the least time - from 26 August 2002. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shapla Cash & Carry Ltd Address / Contact

Office Address 115-117 Golden Hillock Road
Office Address2 Small Heath
Town Birmingham
Post code B10 0DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03313093
Date of Incorporation Wed, 5th Feb 1997
Industry Wholesale of fruit and vegetable juices, mineral water and soft drinks
Industry Wholesale of coffee, tea, cocoa and spices
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Mohammed A.

Position: Director

Appointed: 26 August 2002

Mohammed A.

Position: Director

Appointed: 16 October 1997

Mohammed A.

Position: Secretary

Appointed: 26 August 2002

Resigned: 26 August 2002

Nanu M.

Position: Secretary

Appointed: 26 August 2002

Resigned: 14 September 2022

Jahanara B.

Position: Director

Appointed: 01 March 2002

Resigned: 13 June 2022

Kazi M.

Position: Director

Appointed: 09 January 1998

Resigned: 14 September 2022

Abdul B.

Position: Director

Appointed: 06 November 1997

Resigned: 22 July 2000

Nurul H.

Position: Director

Appointed: 21 October 1997

Resigned: 13 January 1998

Muhammed A.

Position: Secretary

Appointed: 16 October 1997

Resigned: 13 December 2001

Nanu M.

Position: Director

Appointed: 16 October 1997

Resigned: 14 September 2022

Rokib A.

Position: Director

Appointed: 16 October 1997

Resigned: 22 July 2022

Wali M.

Position: Director

Appointed: 16 October 1997

Resigned: 22 November 2021

Mahmood A.

Position: Director

Appointed: 16 October 1997

Resigned: 22 October 2001

Mohammed A.

Position: Director

Appointed: 16 October 1997

Resigned: 01 October 1998

Farooq M.

Position: Director

Appointed: 16 October 1997

Resigned: 26 August 2002

Mohammad R.

Position: Director

Appointed: 16 October 1997

Resigned: 19 March 2008

Kabir U.

Position: Director

Appointed: 16 October 1997

Resigned: 12 October 2001

Ali B.

Position: Director

Appointed: 16 October 1997

Resigned: 24 August 2005

Rana C.

Position: Director

Appointed: 16 October 1997

Resigned: 26 August 2000

Muhammed A.

Position: Director

Appointed: 26 February 1997

Resigned: 13 December 2001

Demetrios M.

Position: Director

Appointed: 05 February 1997

Resigned: 27 February 1997

Deidre M.

Position: Secretary

Appointed: 05 February 1997

Resigned: 27 February 1997

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Mohammed A. This PSC has significiant influence or control over the company,.

Mohammed A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-08-31
Net Worth63 03475 71974 390      
Balance Sheet
Cash Bank On Hand  1 0515 76916 0364 90056 5414 1409 830
Current Assets1 171 8561 208 3531 164 3901 195 4131 161 9521 170 681998 6991 012 917974 249
Debtors1 028 4751 027 119976 119981 835967 330963 836739 525738 495663 155
Net Assets Liabilities  74 39073 95175 60883 07128 66263 00797 635
Property Plant Equipment  16 02216 12214 60015 23613 83322 39121 059
Total Inventories  187 220207 809178 586201 945202 633270 282301 264
Other Debtors       24 686215 686
Cash Bank In Hand7 6997 3571 051      
Net Assets Liabilities Including Pension Asset Liability63 03475 71974 390      
Stocks Inventory135 682173 877187 220      
Tangible Fixed Assets22 32417 85616 022      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve62 03474 71973 390      
Shareholder Funds63 03475 71974 390      
Other
Accumulated Depreciation Impairment Property Plant Equipment  213 561217 899221 868225 929227 710233 677238 564
Average Number Employees During Period    2322252525
Creditors  730 962762 524725 884727 786608 810413 887403 086
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 887  
Disposals Property Plant Equipment     4452 000445 
Fixed Assets22 32417 85616 02216 12214 60015 23613 83322 391 
Increase From Depreciation Charge For Year Property Plant Equipment   4 3383 9694 0613 6685 9674 887
Net Current Assets Liabilities415 770432 923433 428432 889436 068442 895389 889454 503479 662
Property Plant Equipment Gross Cost  229 583234 021236 468241 165241 543256 068259 623
Total Additions Including From Business Combinations Property Plant Equipment   4 4382 4475 1422 37814 9703 555
Total Assets Less Current Liabilities438 094450 779449 450449 011450 668458 131403 722476 894500 721
Bank Borrowings Overdrafts       413 887403 086
Other Creditors       192 85984 249
Other Taxation Social Security Payable        3 907
Trade Creditors Trade Payables       283 602311 223
Trade Debtors Trade Receivables       713 809447 469
Creditors Due After One Year375 060375 060375 060      
Creditors Due Within One Year756 086775 430730 962      
Number Shares Allotted 1 0001 000      
Par Value Share 11      
Secured Debts26 52629 66527 382      
Share Capital Allotted Called Up Paid1 0001 0001 000      
Tangible Fixed Assets Additions 2562 833      
Tangible Fixed Assets Cost Or Valuation226 494226 750229 583      
Tangible Fixed Assets Depreciation204 170208 894213 561      
Tangible Fixed Assets Depreciation Charged In Period 4 7244 667      
Amount Specific Advance Or Credit Directors431        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements