Sidhu Limited WOLVERHAMPTON


Sidhu started in year 1993 as Private Limited Company with registration number 02857168. The Sidhu company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Wolverhampton at 6 Wrekin Lane. Postal code: WV6 8UH. Since Monday 3rd March 2008 Sidhu Limited is no longer carrying the name Zodiac Pops.

The company has 2 directors, namely Rashpal S., Parem S.. Of them, Parem S. has been with the company the longest, being appointed on 28 September 1993 and Rashpal S. has been with the company for the least time - from 31 January 2016. Currently there is one former director listed by the company - Rashpal S., who left the company on 20 April 1995. In addition, the company lists several former secretaries whose names might be found in the list below.

This company operates within the WV6 8UH postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0259240 . It is located at Unit 3a, Old Chillington Works, Wolverhampton with a total of 2 carsand 3 trailers.

Sidhu Limited Address / Contact

Office Address 6 Wrekin Lane
Town Wolverhampton
Post code WV6 8UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02857168
Date of Incorporation Tue, 28th Sep 1993
Industry Freight transport by road
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Rashpal S.

Position: Director

Appointed: 31 January 2016

Parem S.

Position: Director

Appointed: 28 September 1993

Rashpal S.

Position: Secretary

Appointed: 07 October 2002

Resigned: 07 April 2008

Hardip S.

Position: Secretary

Appointed: 20 April 1995

Resigned: 07 October 2002

Rashpal S.

Position: Director

Appointed: 28 September 1993

Resigned: 20 April 1995

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 28 September 1993

Resigned: 28 September 1993

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 1993

Resigned: 28 September 1993

Rashpal S.

Position: Secretary

Appointed: 28 September 1993

Resigned: 20 April 1995

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Parem S. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Rashpal S. This PSC owns 25-50% shares.

Parem S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Rashpal S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Zodiac Pops March 3, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth20 65312 66716 31527 72827 67613 607      
Balance Sheet
Cash Bank On Hand     18 2989 2928 88913 596   
Current Assets26 00411 94830 77326 42637 77521 83213 08418 38126 02864 86938 27735 067
Debtors8 0186 0153 0607 4169 8283 5343 7929 49212 432   
Net Assets Liabilities     13 6079 16112 52322 34118 54141 81731 847
Other Debtors     1 645      
Property Plant Equipment     37 87532 49427 37120 529   
Cash Bank In Hand17 9865 93327 71319 01027 94718 298      
Net Assets Liabilities Including Pension Asset Liability20 65312 66716 31527 72827 67613 607      
Tangible Fixed Assets12 7229 5427 15719 64414 73337 875      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve20 65112 66516 31327 72627 67413 605      
Shareholder Funds20 65312 66716 31527 72827 67613 607      
Other
Version Production Software         2 022  
Accumulated Depreciation Impairment Property Plant Equipment     12 62523 45632 57939 421   
Additions Other Than Through Business Combinations Property Plant Equipment      5 4504 000    
Average Number Employees During Period     2222222
Creditors     46 10036 41733 22924 21663 60052 89045 545
Finance Lease Liabilities Present Value Total     27 19517 1147 032    
Fixed Assets12 7229 5427 15719 644    20 52917 27256 43042 325
Increase From Depreciation Charge For Year Property Plant Equipment      10 8319 1236 842   
Loans From Directors     15 5503 9098 9682 839   
Net Current Assets Liabilities7 9313 1259 1588 08412 943-24 268-23 333-14 8481 8121 269-14 613-10 478
Nominal Value Allotted Share Capital     2222   
Number Shares Allotted222222222   
Par Value Share111111111   
Property Plant Equipment Gross Cost     50 50055 95059 95059 950   
Taxation Social Security Payable     1 7229 87713 62114 714   
Total Assets Less Current Liabilities20 65312 66716 31527 728    22 34118 54141 81731 847
Trade Creditors Trade Payables     1 6335 5173 6086 663   
Trade Debtors Trade Receivables     1 8893 7929 49212 432   
Advances Credits Directors    39315 5503 9098 9682 839   
Advances Credits Made In Period Directors     15 157 5 059    
Advances Credits Repaid In Period Directors      11 641 6 129   
Amount Specific Advance Or Credit Directors    3938 0921 7744 3041 755   
Amount Specific Advance Or Credit Made In Period Directors       2 530    
Amount Specific Advance Or Credit Repaid In Period Directors      6 318 2 549   
Accruals Deferred Income Within One Year1 0001 2001 2001 214        
Creditors Due Within One Year18 0738 82321 61518 34224 83246 100      
Other Creditors Due Within One Year1 097863 1731 209        
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions   22 000 50 500      
Tangible Fixed Assets Cost Or Valuation26 75026 75026 75036 25036 25050 500      
Tangible Fixed Assets Depreciation14 02817 20819 59316 60621 51712 625      
Tangible Fixed Assets Depreciation Charged In Period 3 1802 3856 5474 91112 625      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   9 534 21 517      
Tangible Fixed Assets Disposals   12 500 36 250      
Taxation Social Security Due Within One Year12 1814 53015 01514 032        
Trade Creditors Within One Year3 7953 0072 2271 887        

Transport Operator Data

Unit 3a
Address Old Chillington Works , Hickman Avenue
City Wolverhampton
Post code WV1 2BT
Vehicles 2
Trailers 3

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 14th, June 2023
Free Download (4 pages)

Company search

Advertisements