Everfresh (UK) Limited MIDDLESEX


Everfresh (UK) started in year 2006 as Private Limited Company with registration number 05725769. The Everfresh (UK) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Middlesex at 14 Montrose Road, Wealdstone. Postal code: HA3 7DU.

Currently there are 2 directors in the the firm, namely Vasantkumar K. and Janak D.. In addition one secretary - Angela D. - is with the company. As of 18 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the UB2 5FB postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1107156 . It is located at Unit 5b, Beaver Industrial Park, Southall with a total of 2 carsand 1 trailers.

Everfresh (UK) Limited Address / Contact

Office Address 14 Montrose Road, Wealdstone
Office Address2 Harrow
Town Middlesex
Post code HA3 7DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05725769
Date of Incorporation Wed, 1st Mar 2006
Industry Wholesale of fruit and vegetables
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Vasantkumar K.

Position: Director

Appointed: 27 November 2023

Angela D.

Position: Secretary

Appointed: 01 March 2006

Janak D.

Position: Director

Appointed: 01 March 2006

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we established, there is Janak D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Vasantkumar K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Angela D., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Janak D.

Notified on 4 March 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Vasantkumar K.

Notified on 27 November 2023
Ceased on 4 March 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Angela D.

Notified on 1 March 2017
Ceased on 27 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Janak D.

Notified on 1 March 2017
Ceased on 27 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand     57 69252 20780 59169 194118 59593 14699 14027 364
Current Assets595 395633 019951 3261 000 6811 000 681961 307785 640779 241706 592759 660684 392703 901549 889
Debtors551 722563 497648 996771 839771 839893 597681 329634 054560 623623 763579 161599 098516 105
Net Assets Liabilities     331 429300 833259 698236 725190 715137 48791 51457 224
Other Debtors     6 86031 47131 26931 75141 85349 36148 352 
Property Plant Equipment     39 34446 00037 43729 0816 1474 6103 7252 795
Total Inventories     10 01852 10464 59676 77517 30212 0855 6636 420
Cash Bank In Hand33 26652 524262 294162 441162 44157 692       
Net Assets Liabilities Including Pension Asset Liability157 318191 591220 652341 156341 156331 429       
Stocks Inventory10 40716 99840 03666 40166 40110 018       
Tangible Fixed Assets40 59329 10818 04016 15216 15239 344       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve157 218191 491220 552341 056341 056331 329       
Other
Version Production Software            1
Accumulated Depreciation Impairment Property Plant Equipment     63 32462 84773 01741 87327 15428 69129 93430 864
Additions Other Than Through Business Combinations Property Plant Equipment      45 9871 607   358 
Average Number Employees During Period     108654332
Bank Overdrafts      18 690176 038165 215113 418174 983228 647 
Corporation Tax Payable     13 9591 217      
Creditors     669 222530 807556 980498 948575 092551 515616 111495 594
Finance Lease Liabilities Present Value Total     34 57632 08928 25723 961    
Fixed Assets           3 7252 795
Increase From Depreciation Charge For Year Property Plant Equipment      9 47510 1707 9542 0491 5371 242930
Net Current Assets Liabilities140 774176 152206 709325 004325 004292 085254 833222 261207 644184 568132 87787 78854 295
Other Creditors     51 93013 9248 67419 98336 37837 79962 102 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      9 952 39 09816 768   
Other Disposals Property Plant Equipment      39 808 39 50037 653   
Other Taxation Social Security Payable      2 7634 2863 344417262  
Property Plant Equipment Gross Cost     102 668108 847110 45470 95433 30133 30133 65933 659
Provisions For Liabilities Balance Sheet Subtotal            134
Total Assets Less Current Liabilities181 367205 260224 749 341 156      91 51557 090
Trade Creditors Trade Payables     568 757462 124339 725286 445424 879338 471325 363 
Trade Debtors Trade Receivables     886 737649 858602 785528 872581 910529 800550 745 
Capital Employed157 318191 591220 652341 156341 156331 429       
Creditors Due After One Year24 04913 6694 097          
Creditors Due Within One Year454 621456 867744 617675 677675 677669 222       
Number Shares Allotted 100100 100100       
Par Value Share 11 11       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 9171 367 13 06539 808       
Tangible Fixed Assets Cost Or Valuation47 51148 42849 795 62 860102 668       
Tangible Fixed Assets Depreciation6 91819 32031 755 46 70863 324       
Tangible Fixed Assets Depreciation Charged In Period 12 40212 435 14 95316 616       

Transport Operator Data

Unit 5b
Address Beaver Industrial Park , Brent Road
City Southall
Post code UB2 5FB
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023/11/27
filed on: 27th, November 2023
Free Download (4 pages)

Company search

Advertisements