Cavandish Supermarket Limited MANCHESTER


Cavandish Supermarket started in year 2013 as Private Limited Company with registration number 08749188. The Cavandish Supermarket company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Manchester at 65 Alexandra Road South. Postal code: M16 8GJ.

The firm has 2 directors, namely Asiha A., Raja A.. Of them, Raja A. has been with the company the longest, being appointed on 25 October 2013 and Asiha A. has been with the company for the least time - from 1 June 2018. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Cavandish Supermarket Limited Address / Contact

Office Address 65 Alexandra Road South
Town Manchester
Post code M16 8GJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08749188
Date of Incorporation Fri, 25th Oct 2013
Industry
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Asiha A.

Position: Director

Appointed: 01 June 2018

Raja A.

Position: Director

Appointed: 25 October 2013

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Asiha A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Raja A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Asiha A.

Notified on 1 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Raja A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-31
Net Worth-32 831972 498 
Balance Sheet
Cash Bank In Hand10 31618 75612 257 
Cash Bank On Hand  12 25718 577
Current Assets52 63671 33175 83885 265
Debtors13 742319457103
Other Debtors  457103
Property Plant Equipment  42 83536 478
Stocks Inventory28 57852 25663 124 
Tangible Fixed Assets54 42148 80642 835 
Total Inventories  63 12466 585
Reserves/Capital
Called Up Share Capital 11 
Profit Loss Account Reserve-32 831962 497 
Shareholder Funds-32 831972 498 
Other
Accumulated Depreciation Impairment Property Plant Equipment  23 87030 227
Average Number Employees During Period   12
Creditors  115 718112 188
Creditors Due Within One Year139 888120 040115 718 
Finished Goods  63 12466 585
Increase From Depreciation Charge For Year Property Plant Equipment   6 357
Net Current Assets Liabilities-87 252-48 709-39 880-26 923
Number Shares Allotted111 
Other Creditors  89 42693 325
Other Taxation Social Security Payable  7 8109 819
Par Value Share111 
Property Plant Equipment Gross Cost  66 705 
Share Capital Allotted Called Up Paid 11 
Tangible Fixed Assets Additions62 2053 0001 500 
Tangible Fixed Assets Cost Or Valuation62 20565 20566 705 
Tangible Fixed Assets Depreciation7 78416 39923 870 
Tangible Fixed Assets Depreciation Charged In Period7 7848 6157 471 
Total Assets Less Current Liabilities-32 831972 4989 555
Trade Creditors Trade Payables  18 4829 044

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Wed, 25th Oct 2023
filed on: 27th, November 2023
Free Download (3 pages)

Company search

Advertisements