Mulraj Supermarket (east Horsley) Ltd SWANLEY


Mulraj Supermarket (east Horsley) started in year 2007 as Private Limited Company with registration number 06191108. The Mulraj Supermarket (east Horsley) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Swanley at Galleons Lap. Postal code: BR8 7NT.

There is a single director in the company at the moment - Suresh S., appointed on 29 March 2007. In addition, a secretary was appointed - Suresh S., appointed on 29 March 2007. As of 29 April 2024, there was 1 ex director - Kemel M.. There were no ex secretaries.

Mulraj Supermarket (east Horsley) Ltd Address / Contact

Office Address Galleons Lap
Office Address2 Swanley Village Road
Town Swanley
Post code BR8 7NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06191108
Date of Incorporation Thu, 29th Mar 2007
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Suresh S.

Position: Secretary

Appointed: 29 March 2007

Suresh S.

Position: Director

Appointed: 29 March 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 2007

Resigned: 29 March 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 March 2007

Resigned: 29 March 2007

Kemel M.

Position: Director

Appointed: 29 March 2007

Resigned: 23 November 2016

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Suresh S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Kemel M. This PSC owns 25-50% shares and has 25-50% voting rights.

Suresh S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Kemel M.

Notified on 6 April 2016
Ceased on 23 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-31
Net Worth153 383165 602283 766281 847
Balance Sheet
Cash Bank In Hand16 1532 908123 27659 208
Current Assets478 879253 393746 688455 006
Debtors386 056189 010563 567331 748
Intangible Fixed Assets415 326385 838356 350326 862
Net Assets Liabilities Including Pension Asset Liability153 383165 602283 766281 847
Stocks Inventory76 67061 47559 84564 050
Tangible Fixed Assets65 67552 745181 046144 837
Reserves/Capital
Called Up Share Capital999999999999
Profit Loss Account Reserve152 384164 603282 767280 848
Shareholder Funds153 383165 602283 766281 847
Other
Creditors Due After One Year360 992358 697299 815238 586
Creditors Due Within One Year445 505167 677700 503406 272
Debtors Due After One Year-373 052-189 010-563 567-331 748
Fixed Assets481 001438 583537 396471 699
Intangible Fixed Assets Aggregate Amortisation Impairment174 473203 961233 449262 937
Intangible Fixed Assets Amortisation Charged In Period 29 48829 48829 488
Intangible Fixed Assets Cost Or Valuation589 799589 799589 799 
Net Current Assets Liabilities33 37485 71646 18548 734
Number Shares Allotted 999999999
Par Value Share 111
Share Capital Allotted Called Up Paid999999999999
Tangible Fixed Assets Additions  173 562 
Tangible Fixed Assets Cost Or Valuation240 428240 428413 990 
Tangible Fixed Assets Depreciation174 753187 683232 944269 153
Tangible Fixed Assets Depreciation Charged In Period 12 93045 26136 209
Total Assets Less Current Liabilities514 375524 299583 581520 433

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, March 2023
Free Download (6 pages)

Company search