Asha Agnihotri V Limited HARROW


Founded in 1997, Asha Agnihotri V, classified under reg no. 03437218 is an active company. Currently registered at Amba House 4th Floor HA1 1BA, Harrow the company has been in the business for twenty seven years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023. Since Thursday 7th August 2003 Asha Agnihotri V Limited is no longer carrying the name Agnihotri V.

There is a single director in the company at the moment - Vijay A., appointed on 19 September 1997. In addition, a secretary was appointed - Asha A., appointed on 15 January 2003. As of 27 July 2024, our data shows no information about any ex officers on these positions.

Asha Agnihotri V Limited Address / Contact

Office Address Amba House 4th Floor
Office Address2 15 College Road
Town Harrow
Post code HA1 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03437218
Date of Incorporation Fri, 19th Sep 1997
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (96 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Asha A.

Position: Secretary

Appointed: 15 January 2003

Vijay A.

Position: Director

Appointed: 19 September 1997

Howard T.

Position: Nominee Secretary

Appointed: 19 September 1997

Resigned: 19 September 1997

William T.

Position: Nominee Director

Appointed: 19 September 1997

Resigned: 19 September 1997

Dafferns Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 1997

Resigned: 15 January 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Vijay A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Asha A. This PSC owns 25-50% shares and has 25-50% voting rights.

Vijay A.

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

Asha A.

Notified on 20 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Agnihotri V August 7, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth156 765158 617      
Balance Sheet
Cash Bank On Hand  143 591310 449209 042294 333492 769689 976
Current Assets631 578669 673340 647407 214289 715390 543610 848814 809
Debtors487 577554 00792 1006 4035 5705 5705 5705 570
Net Assets Liabilities  134 673120 213103 715149 300222 580299 911
Other Debtors  92 1006 4035 5705 5705 5705 570
Property Plant Equipment  12 30312 27939 89735 98235 78931 795
Total Inventories  104 95690 36275 10390 640112 509119 263
Cash Bank In Hand1 7051 418      
Net Assets Liabilities Including Pension Asset Liability156 765158 617      
Stocks Inventory142 296114 248      
Tangible Fixed Assets22 33018 392      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve156 763158 615      
Shareholder Funds156 765158 617      
Other
Accrued Liabilities Deferred Income      22 29924 399
Accumulated Depreciation Impairment Property Plant Equipment  86 28789 35799 331108 412117 360125 309
Amounts Owed To Directors      156 306207 676
Average Number Employees During Period  141411121312
Comprehensive Income Expense  32 10354 54054 50277 585116 280115 331
Corporation Tax Payable  8 13112 5057 42619 08927 10427 809
Creditors  215 717297 085218 930270 376417 239540 652
Deferred Tax Liabilities   2 1956 9676 8496 8186 041
Depreciation Expense Property Plant Equipment   3 0709 9749 0818 9477 949
Depreciation Rate Used For Property Plant Equipment   2020202020
Dividends Paid  70 20069 00071 00032 00043 00038 000
Fixed Assets22 33018 39212 30312 27939 89735 98235 78931 795
Income Expense Recognised Directly In Equity  -70 200-69 000-71 000-32 000-43 000-38 000
Increase From Depreciation Charge For Year Property Plant Equipment   3 0709 9749 0818 9477 949
Net Current Assets Liabilities214 471143 639124 930110 12970 785120 167193 609274 157
Net Deferred Tax Liability Asset   3654 772-118-32-777
Other Creditors  60 88390 98993 308148 382210 3133 365
Other Taxation Social Security Payable  9 71715 22824 39216 06823 09327 217
Profit Loss  32 10354 54054 50277 585116 280115 331
Property Plant Equipment Gross Cost  98 590101 636139 228144 393153 149157 104
Provisions For Liabilities Balance Sheet Subtotal  2 5602 1956 9676 8496 8186 041
Total Additions Including From Business Combinations Property Plant Equipment    37 5925 1668 7563 955
Total Assets Less Current Liabilities236 801162 031137 233122 408110 682156 149229 398305 952
Trade Creditors Trade Payables  136 986178 36393 80486 837188 437250 186
Advances Credits Directors  13 25526 64352 96697 524156 306207 676
Advances Credits Made In Period Directors  26 41713 38826 32344 55858 782 
Director Remuneration   9 5409 5409 3609 36010 940
Creditors Due After One Year75 891       
Creditors Due Within One Year417 107526 034      
Number Shares Allotted 2      
Par Value Share 1      
Provisions For Liabilities Charges4 1453 414      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 2 195      
Tangible Fixed Assets Cost Or Valuation94 81197 006      
Tangible Fixed Assets Depreciation72 48178 614      
Tangible Fixed Assets Depreciation Charged In Period 6 133      
Amount Specific Advance Or Credit Directors410 062461 818      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 30th, October 2023
Free Download (13 pages)

Company search

Advertisements