Belmont Superstore Limited WEMBLEY


Belmont Superstore started in year 2004 as Private Limited Company with registration number 05317537. The Belmont Superstore company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Wembley at 797 Harrow Road. Postal code: HA0 2LP.

There is a single director in the firm at the moment - Sethukavalar K., appointed on 20 December 2004. In addition, a secretary was appointed - Sivagengai K., appointed on 20 December 2004. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Belmont Superstore Limited Address / Contact

Office Address 797 Harrow Road
Town Wembley
Post code HA0 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05317537
Date of Incorporation Mon, 20th Dec 2004
Industry Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Industry Retail sale of fruit and vegetables in specialised stores
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Sivagengai K.

Position: Secretary

Appointed: 20 December 2004

Sethukavalar K.

Position: Director

Appointed: 20 December 2004

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2004

Resigned: 20 December 2004

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 20 December 2004

Resigned: 20 December 2004

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we researched, there is Sethukavalar K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Sivagengai K. This PSC owns 25-50% shares and has 25-50% voting rights.

Sethukavalar K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sivagengai K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 7837364 2454 68124 5437 8308 946
Current Assets40 90842 57552 43147 539119 189112 44789 248
Debtors4 0075 5535 8414 29862 53162 05738 137
Net Assets Liabilities11 91117 31619 29116 77148 75540 28537 879
Other Debtors2 0872 5552 3861 67860 02560 00036 070
Property Plant Equipment11 16615 91513 50711 48110 1928 9019 799
Total Inventories34 11836 28642 34538 56032 11542 56042 165
Other
Accumulated Depreciation Impairment Property Plant Equipment36 11638 92441 33243 35845 15646 72748 456
Average Number Employees During Period5555333
Balances Amounts Owed By Related Parties    60 00060 00036 070
Bank Borrowings Overdrafts   1 5547 49614 01314 433
Corporation Tax Payable8 7994 7535 5834 04617 80019 52910 170
Creditors40 16341 17446 64742 24935 06344 60234 557
Depreciation Rate Used For Property Plant Equipment 151515151515
Fixed Assets11 16615 91513 50711 48110 1928 9019 799
Income From Related Parties      23 930
Increase From Depreciation Charge For Year Property Plant Equipment 2 8082 4082 0261 7981 5711 729
Net Current Assets Liabilities7451 4015 7845 29084 12667 84554 691
Other Creditors23 88529 54333 14624 2411661 2111 457
Other Taxation Social Security Payable8971221 8663 1293 1333 1522 073
Payments To Related Parties  12 00015 00060 000  
Property Plant Equipment Gross Cost47 28254 83954 83954 83955 34855 62858 255
Total Additions Including From Business Combinations Property Plant Equipment    5092802 627
Total Assets Less Current Liabilities11 91117 31619 29116 77194 31876 74664 490
Trade Creditors Trade Payables6 5826 7566 0529 2796 4686 6976 424
Trade Debtors Trade Receivables1 9202 9983 4552 6202 5062 0572 067
Advances Credits Directors23 88529 543     
Advances Credits Repaid In Period Directors12 125      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with updates Wed, 20th Dec 2023
filed on: 18th, January 2024
Free Download (5 pages)

Company search

Advertisements