Carp & Trout Limited SOUTHALL


Carp & Trout started in year 2010 as Private Limited Company with registration number 07311931. The Carp & Trout company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Southall at 18 Northcote Avenue. Postal code: UB1 2AY.

The company has one director. Ramanpreet K., appointed on 24 January 2022. There are currently no secretaries appointed. As of 25 April 2024, there were 3 ex directors - Mohammed L., Jagdeep R. and others listed below. There were no ex secretaries.

Carp & Trout Limited Address / Contact

Office Address 18 Northcote Avenue
Town Southall
Post code UB1 2AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07311931
Date of Incorporation Mon, 12th Jul 2010
Industry Take-away food shops and mobile food stands
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Ramanpreet K.

Position: Director

Appointed: 24 January 2022

Mohammed L.

Position: Director

Appointed: 22 December 2018

Resigned: 19 February 2022

Jagdeep R.

Position: Director

Appointed: 12 July 2010

Resigned: 01 December 2017

Kulwant R.

Position: Director

Appointed: 12 July 2010

Resigned: 22 December 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As BizStats researched, there is Ramanpreet K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Paramjit R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kulwant R., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Ramanpreet K.

Notified on 14 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paramjit R.

Notified on 6 April 2016
Ceased on 14 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Kulwant R.

Notified on 6 April 2016
Ceased on 14 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Jagdeep R.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Manneet R.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth169 218222 612211 666193 599      
Balance Sheet
Cash Bank On Hand   25 65527 544     
Current Assets33 67268 471139 22857 289135 34433 82114 7446 77915 89510 723
Debtors25 93725 54260 50125 542102 577     
Net Assets Liabilities   193 599193 36223 41018 9938 74611 5851 812
Property Plant Equipment   69 02029 080     
Total Inventories   6 0925 223     
Cash Bank In Hand1 00035 19472 47425 655      
Intangible Fixed Assets242 674222 563124 251110 823      
Net Assets Liabilities Including Pension Asset Liability169 218222 612211 666193 599      
Stocks Inventory6 7357 7356 2536 092      
Tangible Fixed Assets120 897110 59778 50569 020      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve169 118222 512211 566193 499      
Shareholder Funds169 218222 612211 666193 599      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    8 0831 2502 2501 2502 5001 500
Accumulated Amortisation Impairment Intangible Assets   100 602109 364     
Accumulated Depreciation Impairment Property Plant Equipment   73 90865 207     
Average Number Employees During Period    711111
Creditors   32 62057 4047 7542 3691 9166 78512 970
Disposals Decrease In Amortisation Impairment Intangible Assets    4 000     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    17 904     
Disposals Intangible Assets    10 000     
Disposals Property Plant Equipment    48 641     
Fixed Assets363 571333 160202 756179 843121 14114 46510 0105 5555 1106 394
Increase From Amortisation Charge For Year Intangible Assets    12 762     
Increase From Depreciation Charge For Year Property Plant Equipment    9 203     
Intangible Assets   110 82392 061     
Intangible Assets Gross Cost   211 425201 425     
Net Current Assets Liabilities-110 569-63 87568 20224 66977 94026 06712 3754 8639 110-2 247
Property Plant Equipment Gross Cost   142 92894 287     
Provisions For Liabilities Balance Sheet Subtotal   10 9135 7191 4471 142422135835
Total Assets Less Current Liabilities253 002269 285270 958204 512207 16440 53222 38510 41814 2204 147
Creditors Due After One Year83 78446 67343 591       
Creditors Due Within One Year144 241132 34671 02632 620      
Intangible Fixed Assets Aggregate Amortisation Impairment58 98479 09587 174100 602      
Intangible Fixed Assets Amortisation Charged In Period 20 11114 09513 428      
Intangible Fixed Assets Amortisation Decrease Increase On Disposals  6 016       
Intangible Fixed Assets Cost Or Valuation301 658301 658211 425211 425      
Intangible Fixed Assets Disposals  90 233       
Number Shares Allotted 100100100      
Par Value Share 111      
Provisions For Liabilities Charges  15 70110 913      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 4 8151 6403 876      
Tangible Fixed Assets Cost Or Valuation155 662160 477139 052142 928      
Tangible Fixed Assets Depreciation34 76549 88060 54773 908      
Tangible Fixed Assets Depreciation Charged In Period 15 11512 97313 361      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 306       
Tangible Fixed Assets Disposals  23 065       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Registered office address changed from 72 Fielding Road Chiswick London W4 1DB to 18 Northcote Avenue Southall UB1 2AY on 2023-10-14
filed on: 14th, October 2023
Free Download (1 page)

Company search