Maharaj Distribution Limited BUCKINGHAMSHIRE


Maharaj Distribution Limited is a private limited company registered at 18 The Lagger, Chalfont St Giles, Buckinghamshire HP8 4DG. Its net worth is estimated to be roughly 410187 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2003-05-19, this 20-year-old company is run by 3 directors and 1 secretary.
Director Rakesh B., appointed on 23 June 2005. Director Parminder H., appointed on 23 June 2005. Director Vikash M., appointed on 19 May 2003.
Changing the topic to secretaries, we can name: Rakesh B., appointed on 19 May 2003.
The company is classified as "activities of head offices" (SIC: 70100).
The last confirmation statement was filed on 2023-05-19 and the due date for the next filing is 2024-06-02. Additionally, the statutory accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Maharaj Distribution Limited Address / Contact

Office Address 18 The Lagger
Office Address2 Chalfont St Giles
Town Buckinghamshire
Post code HP8 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04769280
Date of Incorporation Mon, 19th May 2003
Industry Activities of head offices
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Rakesh B.

Position: Director

Appointed: 23 June 2005

Parminder H.

Position: Director

Appointed: 23 June 2005

Rakesh B.

Position: Secretary

Appointed: 19 May 2003

Vikash M.

Position: Director

Appointed: 19 May 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2003

Resigned: 19 May 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Vikash M. The abovementioned PSC and has 50,01-75% shares.

Vikash M.

Notified on 19 May 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth410 187516 153720 951927 2881 125 890      
Balance Sheet
Cash Bank On Hand    13 08522 4777 92713 7911 88968 844242 886
Current Assets5 02342 25211 856483 394550 721356 913345 411419 964402 795474 750553 792
Debtors 5 0005 000432 365537 636334 436337 484406 173400 906405 906310 906
Net Assets Liabilities    1 125 8901 114 6251 243 6811 327 1401 377 120  
Other Debtors    5 663663 70 000 100 000 
Property Plant Equipment    566 578558 489550 981543 909537 164530 664524 347
Cash Bank In Hand5 02337 2526 85651 029       
Net Assets Liabilities Including Pension Asset Liability410 187516 153720 951927 2881 125 890      
Tangible Fixed Assets 596 610585 337575 441       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve409 187515 153719 951926 288       
Shareholder Funds410 187516 153720 951927 2881 125 890      
Other
Amount Specific Advance Or Credit Directors       70 000   
Amount Specific Advance Or Credit Made In Period Directors       70 000   
Amount Specific Advance Or Credit Repaid In Period Directors        70 000  
Accumulated Depreciation Impairment Property Plant Equipment    33 42241 51149 01956 09162 83669 33675 653
Amounts Owed By Group Undertakings    531 973333 773337 484336 173400 906305 906310 906
Amounts Owed To Group Undertakings    284 684116 534 16 437   
Average Number Employees During Period     333333
Bank Borrowings    156 280126 04894 95262 537   
Bank Borrowings Overdrafts    126 21194 98562 53730 122   
Creditors    126 21194 98562 53730 12229 96935 64338 093
Dividends Paid     96 950107 000204 402200 000200 000200 000
Fixed Assets467 0301 063 6401 052 3671 042 5711 033 7081 025 6191 018 1111 011 0391 004 294997 794991 477
Increase From Depreciation Charge For Year Property Plant Equipment     8 0897 5087 0726 7456 5006 317
Investments Fixed Assets467 030467 030467 030467 130467 130467 130467 130467 130467 130467 130467 130
Investments In Group Undertakings    467 130467 130467 130467 130467 130467 130467 130
Net Current Assets Liabilities-56 843-363 670-228 58541 812218 393183 991288 107346 223372 826439 107515 699
Number Shares Issued Fully Paid     300300300300300300
Other Creditors    10 37511 18011 05910 74910 79611 03911 039
Other Taxation Social Security Payable    7 20014 14513 83014 14019 17324 60427 054
Par Value Share 111 111111
Profit Loss     85 685236 056287 861249 980259 781270 275
Property Plant Equipment Gross Cost    600 000600 000600 000600 000600 000600 000 
Total Assets Less Current Liabilities410 187699 970823 7821 084 3831 252 1011 209 6101 306 2181 357 2621 377 1201 436 9011 507 176
Creditors Due After One Year 183 817102 831157 095126 211      
Creditors Due Within One Year61 866405 922240 441441 582332 328      
Instalment Debts Due After5 Years 60 921 29 141       
Number Shares Allotted 1 000150150       
Secured Debts 212 006133 303186 000       
Share Capital Allotted Called Up Paid1 0001 000150150       
Tangible Fixed Assets Additions 600 000         
Tangible Fixed Assets Cost Or Valuation 600 000600 000600 000       
Tangible Fixed Assets Depreciation 3 39014 66324 559       
Tangible Fixed Assets Depreciation Charged In Period 3 39011 2739 896       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 30th, July 2023
Free Download (8 pages)

Company search

Advertisements