Guru Nanak Sweet Centre Ltd LEICESTER


Guru Nanak Sweet Centre started in year 2015 as Private Limited Company with registration number 09495641. The Guru Nanak Sweet Centre company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Leicester at 271 St. Saviours Road. Postal code: LE5 4HG.

The firm has 2 directors, namely Amerjit K., Amarjit S.. Of them, Amerjit K., Amarjit S. have been with the company the longest, being appointed on 19 June 2023. As of 26 April 2024, there were 4 ex directors - Harjasmeen K., Gurcharan D. and others listed below. There were no ex secretaries.

Guru Nanak Sweet Centre Ltd Address / Contact

Office Address 271 St. Saviours Road
Town Leicester
Post code LE5 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09495641
Date of Incorporation Wed, 18th Mar 2015
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Amerjit K.

Position: Director

Appointed: 19 June 2023

Amarjit S.

Position: Director

Appointed: 19 June 2023

Harjasmeen K.

Position: Director

Appointed: 14 April 2022

Resigned: 20 December 2022

Gurcharan D.

Position: Director

Appointed: 14 April 2022

Resigned: 19 June 2023

Barbara K.

Position: Director

Appointed: 18 March 2015

Resigned: 18 March 2015

Satnam B.

Position: Director

Appointed: 18 March 2015

Resigned: 14 April 2022

People with significant control

The register of PSCs that own or control the company consists of 5 names. As BizStats discovered, there is Amerjit K. This PSC and has 25-50% shares. Another one in the PSC register is Amarjit S. This PSC owns 25-50% shares. Moving on, there is Harjasmeen K., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Amerjit K.

Notified on 19 June 2023
Nature of control: 25-50% shares

Amarjit S.

Notified on 19 June 2023
Nature of control: 25-50% shares

Harjasmeen K.

Notified on 14 April 2022
Ceased on 19 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gurcharan D.

Notified on 14 April 2022
Ceased on 19 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Satnam B.

Notified on 6 April 2016
Ceased on 14 April 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 00411 032      
Balance Sheet
Current Assets10 46711 1629 93811 63617 53613 0799 88722 633
Net Assets Liabilities 11 03211 61910 37514 2229 9878 69617 121
Cash Bank In Hand6 034       
Intangible Fixed Assets9 000       
Net Assets Liabilities Including Pension Asset Liability4 00411 032      
Stocks Inventory4 433       
Tangible Fixed Assets1 228       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve3 904       
Shareholder Funds4 00411 032      
Other
Average Number Employees During Period   55549
Creditors 9 1606 0377 8728 8338 4765 3688 656
Fixed Assets10 2289 0447 8876 7545 6415 7094 4533 412
Net Current Assets Liabilities-6 2152 0023 9013 7648 7034 6034 51913 977
Provisions For Liabilities Balance Sheet Subtotal 14169143122325276268
Total Assets Less Current Liabilities4 01311 04611 78810 51814 34410 3128 97217 389
Creditors Due Within One Year16 6829 160      
Intangible Fixed Assets Additions10 000       
Intangible Fixed Assets Aggregate Amortisation Impairment1 000       
Intangible Fixed Assets Amortisation Charged In Period1 000       
Intangible Fixed Assets Cost Or Valuation10 000       
Number Shares Allotted100       
Par Value Share1       
Provisions For Liabilities Charges914      
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions1 445       
Tangible Fixed Assets Cost Or Valuation1 445       
Tangible Fixed Assets Depreciation217       
Tangible Fixed Assets Depreciation Charged In Period217       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements