Michael Super Market (black Heath) Limited ROWLEY REGIS


Michael Super Market (black Heath) started in year 1980 as Private Limited Company with registration number 01528231. The Michael Super Market (black Heath) company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Rowley Regis at 22 Palace Close. Postal code: B65 9LG.

The firm has 2 directors, namely Darshan S., Parmajit S.. Of them, Darshan S., Parmajit S. have been with the company the longest, being appointed on 29 November 1991. As of 25 April 2024, there were 2 ex directors - Joginder S., Chinda S. and others listed below. There were no ex secretaries.

This company operates within the B65 0JE postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1099917 . It is located at Rear Of Car Park, 394, Rowley Regis with a total of 1 cars.

Michael Super Market (black Heath) Limited Address / Contact

Office Address 22 Palace Close
Town Rowley Regis
Post code B65 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01528231
Date of Incorporation Fri, 14th Nov 1980
Industry
End of financial Year 31st July
Company age 44 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 Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Darshan S.

Position: Secretary

Resigned:

Darshan S.

Position: Director

Appointed: 29 November 1991

Parmajit S.

Position: Director

Appointed: 29 November 1991

Joginder S.

Position: Director

Resigned: 30 November 2015

Chinda S.

Position: Director

Resigned: 05 April 2016

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Paramjit S. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Darshan S. This PSC has significiant influence or control over the company,. The third one is Tirtho K., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Paramjit S.

Notified on 1 June 2017
Nature of control: significiant influence or control

Darshan S.

Notified on 1 June 2017
Nature of control: significiant influence or control

Tirtho K.

Notified on 1 June 2017
Nature of control: significiant influence or control

Harbhajan K.

Notified on 1 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth81 38345 375-91 283-240 034-299 556-400 046-367 176      
Balance Sheet
Current Assets612 868639 916505 365457 390329 13325 37322 61714 14415 60018 66119 62523 53020 993
Net Assets Liabilities      367 176338 888310 449283 237254 410226 327178 691
Cash Bank In Hand31 15039 30749 82134 0329 81710 342       
Debtors312 477353 805279 148301 847218 70115 031       
Net Assets Liabilities Including Pension Asset Liability81 38345 375-91 283-240 034-299 556-400 046-367 176      
Stocks Inventory269 241246 804176 396121 511100 615        
Tangible Fixed Assets107 95099 90292 45385 98780 41770 940       
Reserves/Capital
Called Up Share Capital20 00020 00020 00020 00020 00020 000       
Profit Loss Account Reserve61 38325 375-111 283-260 034-319 556-420 046       
Shareholder Funds81 38345 375-91 283-240 034-299 556-400 046-367 176      
Other
Average Number Employees During Period         2222
Creditors      18 9006 5896 4606 3836 7606 5826 471
Fixed Assets109 450101 40293 95387 48781 91770 94070 94070 94070 94070 94070 94070 94070 940
Net Current Assets Liabilities106 926116 444160 30197 51564 1835 0835 2979 13510 82614 03812 86516 94814 522
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 5801 5801 6861 760   
Provisions For Liabilities Balance Sheet Subtotal      20 05020 05020 05020 05020 05020 050 
Total Assets Less Current Liabilities216 376217 846254 254185 002146 10076 02376 23780 07581 76684 97883 80587 88885 462
Creditors Due After One Year111 495149 935323 935404 294425 606456 019423 363      
Creditors Due Within One Year505 942523 472345 064359 875264 95020 29018 900      
Investments Fixed Assets1 5001 5001 5001 5001 500        
Number Shares Allotted  20 00020 00020 00020 000       
Par Value Share  1111       
Provisions For Liabilities Charges23 49822 53621 60220 74220 05020 05020 050      
Share Capital Allotted Called Up Paid 20 00020 00020 00020 00020 000       
Tangible Fixed Assets Additions 488  81878       
Tangible Fixed Assets Cost Or Valuation397 050397 538397 538397 538397 619358 907       
Tangible Fixed Assets Depreciation289 100297 636305 085311 551317 202287 967       
Tangible Fixed Assets Depreciation Charged In Period 8 5367 4496 4665 6513 389       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     32 624       
Tangible Fixed Assets Disposals     39 590       

Transport Operator Data

Rear Of Car Park
Address 394 , Long Lane
City Rowley Regis
Post code B65 0JE
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/07/31
filed on: 14th, April 2023
Free Download (4 pages)

Company search

Advertisements