Aumkar Sweets & Savouries Limited HARROW


Aumkar Sweets & Savouries started in year 2011 as Private Limited Company with registration number 07545656. The Aumkar Sweets & Savouries company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Harrow at 7 St John's Road. Postal code: HA1 2EY.

The firm has 2 directors, namely Kusumben P., Rameshchandra P.. Of them, Rameshchandra P. has been with the company the longest, being appointed on 28 February 2011 and Kusumben P. has been with the company for the least time - from 5 April 2021. As of 28 March 2024, there were 2 ex directors - Rutkumar P., Kusumben P. and others listed below. There were no ex secretaries.

Aumkar Sweets & Savouries Limited Address / Contact

Office Address 7 St John's Road
Town Harrow
Post code HA1 2EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07545656
Date of Incorporation Mon, 28th Feb 2011
Industry Other retail sale of food in specialised stores
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Kusumben P.

Position: Director

Appointed: 05 April 2021

Rameshchandra P.

Position: Director

Appointed: 28 February 2011

Rutkumar P.

Position: Director

Appointed: 06 April 2011

Resigned: 05 April 2021

Kusumben P.

Position: Director

Appointed: 28 February 2011

Resigned: 06 April 2011

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is Kusumben P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Rameshchandra P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rutkumar P., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kusumben P.

Notified on 5 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Rameshchandra P.

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

Rutkumar P.

Notified on 6 April 2016
Ceased on 5 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-03-312023-03-31
Net Worth-7 55510 048-42 650-2 7483 921       
Balance Sheet
Cash Bank In Hand3 8308 7324 10612 80811 554       
Cash Bank On Hand    11 55412 60028 47247 93022 68027 55732 7576 681
Current Assets11 88230 36527 58530 17427 02327 66841 95261 26070 716136 046109 494109 086
Debtors2 5528 13315 3597 1967 2197 7134 6304 63524 32280 17446 08463 580
Net Assets Liabilities        61 73880 59394 32392 809
Other Debtors         45 00045 00045 000
Property Plant Equipment    9 7388 6047 3136 2165 28413 96949 558 
Stocks Inventory5 50013 5008 12010 1708 250       
Tangible Fixed Assets  5 47710 6039 738       
Total Inventories    8 2507 3558 8508 69523 71428 31530 65338 825
Net Assets Liabilities Including Pension Asset Liability-7 555           
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-7 6559 948-42 750-2 8483 821       
Shareholder Funds-7 55510 048-42 650-2 7483 921       
Other
Accrued Liabilities Deferred Income    11 84010 1367 1137 0802 0812 5011 9982 199
Accumulated Depreciation Impairment Property Plant Equipment    4 5566 0747 3658 4629 39411 85914 85322 575
Average Number Employees During Period    55555444
Bank Borrowings Overdrafts         30 63022 29710 013
Corporation Tax Payable     6773 4073 6014 1798 669 2 177
Creditors    32 84014 90014 65818 62414 26240 41732 08421 644
Creditors Due Within One Year 20 31775 71243 52532 840       
Finished Goods    8 2507 3558 8508 69523 71428 31530 65338 825
Increase From Depreciation Charge For Year Property Plant Equipment     1 5181 2911 0979322 4652 9947 722
Net Current Assets Liabilities-7 55510 048-48 127-13 351-5 81712 76827 29442 63656 454107 04176 84969 691
Number Shares Allotted  100100100       
Other Taxation Social Security Payable    118212    2 6263 422
Par Value Share  111       
Prepayments Accrued Income    5 7655 1794 6304 6355129701 0841 722
Property Plant Equipment Gross Cost    14 29414 67814 67814 67814 67825 82864 41167 337
Recoverable Value-added Tax    1 4542 534      
Share Capital Allotted Called Up Paid 100100100100       
Tangible Fixed Assets Additions  6 4446 997853       
Tangible Fixed Assets Cost Or Valuation  6 44413 44114 294       
Tangible Fixed Assets Depreciation  9672 8384 556       
Tangible Fixed Assets Depreciation Charged In Period  9671 8711 718       
Total Additions Including From Business Combinations Property Plant Equipment     384   11 15038 5832 926
Total Assets Less Current Liabilities-7 55510 048-42 650-2 7483 92121 37234 60748 85261 738121 010126 407114 453
Trade Creditors Trade Payables     3 0003 3353 4221 1425 36711 2507 569
Trade Debtors Trade Receivables        23 810  16 858
Creditors Due Within One Year Total Current Liabilities19 437           

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, December 2023
Free Download (8 pages)

Company search

Advertisements