Azure Drinks Ltd ROMFORD


Azure Drinks started in year 2015 as Private Limited Company with registration number 09424697. The Azure Drinks company has been functioning successfully for nine years now and its status is active - proposal to strike off. The firm's office is based in Romford at 4 James Close. Postal code: RM2 5UD.

Azure Drinks Ltd Address / Contact

Office Address 4 James Close
Office Address2 Gidea Park
Town Romford
Post code RM2 5UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09424697
Date of Incorporation Thu, 5th Feb 2015
Industry Retail sale via mail order houses or via Internet
End of financial Year 28th February
Company age 9 years old
Account next due date Wed, 30th Nov 2022 (512 days after)
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Sun, 19th Feb 2023 (2023-02-19)
Last confirmation statement dated Sat, 5th Feb 2022

Company staff

Sukhjinder B.

Position: Director

Appointed: 05 February 2015

Sukhjinder B.

Position: Secretary

Appointed: 05 February 2015

Gurnaib B.

Position: Director

Appointed: 05 February 2015

Karamjeet S.

Position: Director

Appointed: 05 February 2015

Resigned: 01 April 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is Sukjinder B. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Gurnaib B. This PSC owns 25-50% shares. The third one is Karamjeet S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Sukjinder B.

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

Gurnaib B.

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

Karamjeet S.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-28
Net Worth-3 688     
Balance Sheet
Cash Bank On Hand5532 2231858096225 557
Current Assets55314 0039 5888 9118 08233 997
Debtors 5 4604 8932 362 1 500
Net Assets Liabilities-3 6883 767-10 046-10 908-5 726-12 543
Property Plant Equipment4 0094 2883 6453 0982 6334 714
Total Inventories 6 3204 5105 7408 0206 940
Cash Bank In Hand553     
Net Assets Liabilities Including Pension Asset Liability-3 688     
Tangible Fixed Assets4 009     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-3 788     
Shareholder Funds-3 688     
Other
Accumulated Depreciation Impairment Property Plant Equipment1 0021 7592 4022 9493 4144 246
Creditors7 7509 19011 29019 29016 44138 000
Increase From Depreciation Charge For Year Property Plant Equipment 757643547465832
Net Current Assets Liabilities539 527-2 4015 284-8 35920 743
Number Shares Issued Fully Paid 100100100100100
Par Value Share 11111
Property Plant Equipment Gross Cost5 0116 0476 0476 0476 0478 960
Provisions For Liabilities Balance Sheet Subtotal 858    
Total Additions Including From Business Combinations Property Plant Equipment 1 036   2 913
Total Assets Less Current Liabilities4 06213 8151 2448 382-5 72625 457
Bank Borrowings Overdrafts    5 650 
Other Creditors   19 2903 309 
Other Taxation Social Security Payable   2027 365 
Trade Creditors Trade Payables   467117 
Trade Debtors Trade Receivables   2 362  
Creditors Due After One Year7 750     
Creditors Due Within One Year500     
Fixed Assets4 009     
Tangible Fixed Assets Additions5 011     
Tangible Fixed Assets Cost Or Valuation5 011     
Tangible Fixed Assets Depreciation1 002     
Tangible Fixed Assets Depreciation Charged In Period1 002     
Amount Specific Advance Or Credit Directors7 500     

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment terminated on 2020/04/01
filed on: 31st, May 2023
Free Download (1 page)

Company search

Advertisements