Siddiqui & Sons Limited BARNSLEY


Siddiqui & Sons started in year 2011 as Private Limited Company with registration number 07704518. The Siddiqui & Sons company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Barnsley at 498 Doncaster Road. Postal code: S70 3PH.

The firm has 2 directors, namely Mahwish A., Amjad S.. Of them, Amjad S. has been with the company the longest, being appointed on 14 July 2011 and Mahwish A. has been with the company for the least time - from 5 April 2013. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Siddiqui & Sons Limited Address / Contact

Office Address 498 Doncaster Road
Town Barnsley
Post code S70 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07704518
Date of Incorporation Thu, 14th Jul 2011
Industry Retail sale via mail order houses or via Internet
Industry Retail sale of newspapers and stationery in specialised stores
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Mahwish A.

Position: Director

Appointed: 05 April 2013

Amjad S.

Position: Director

Appointed: 14 July 2011

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Mahwish A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Amjad S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 75,01-100% voting rights.

Mahwish A.

Notified on 10 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Amjad S.

Notified on 1 July 2016
Nature of control: 75,01-100% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

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 Worth-25 822-91 812-80 593-50 254      
Balance Sheet
Current Assets142 13089 07472 857138 412204 357237 234117 09036 93121 97831 069
Net Assets Liabilities   50 2545 25711 53712 09810 84514 04415 826
Cash Bank In Hand128 91579 67413 8272 471      
Debtors9 6154 25025 30042 120      
Intangible Fixed Assets67 50060 000147 500135 000      
Net Assets Liabilities Including Pension Asset Liability-25 822-91 812-80 593-50 254      
Stocks Inventory3 6005 15033 73093 821      
Tangible Fixed Assets73 58864 065247 956212 815      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve-25 922-91 912-80 693-50 354      
Shareholder Funds-25 822-91 812-80 593-50 254      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   13 78811 4909 1926 8946 8944 5964 596
Average Number Employees During Period      5654
Creditors   319 693298 298276 903250 98769 90389 50375 322
Fixed Assets141 088124 065395 456347 815303 174263 398227 889195 831161 165139 675
Net Current Assets Liabilities56 7725 50743 037-181 28193 94139 669133 89732 97267 52544 253
Total Assets Less Current Liabilities197 860129 572438 493166 534209 233223 72993 992162 85993 64095 422
Accruals Deferred Income20 68218 38416 08613 788      
Creditors Due After One Year203 000203 000503 000203 000      
Creditors Due Within One Year85 35883 56729 820319 693      
Intangible Fixed Assets Additions  100 000       
Intangible Fixed Assets Aggregate Amortisation Impairment 7 50012 500       
Intangible Fixed Assets Amortisation Charged In Period 7 50012 500       
Intangible Fixed Assets Cost Or Valuation67 50067 500160 000       
Tangible Fixed Assets Additions  215 000       
Tangible Fixed Assets Cost Or Valuation73 58864 065279 065       
Tangible Fixed Assets Depreciation 9 52331 109       
Tangible Fixed Assets Depreciation Charged In Period 9 52331 109       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Address change date: 15th January 2024. New Address: 9 Barnsley Road South Elmsall Pontefract WF9 2RJ. Previous address: 498 Doncaster Road Barnsley South Yorkshire S70 3PH
filed on: 15th, January 2024
Free Download (1 page)

Company search

Advertisements