New Rose Limited SMETHWICK


New Rose started in year 1994 as Private Limited Company with registration number 02914163. The New Rose company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Smethwick at Unit 49,bridge Trading Estate. Postal code: B66 2BZ.

Currently there are 4 directors in the the firm, namely Gurdial S., Jasbir S. and Pirmjit K. and others. In addition one secretary - Gurdial S. - is with the company. As of 1 May 2024, our data shows no information about any ex officers on these positions.

New Rose Limited Address / Contact

Office Address Unit 49,bridge Trading Estate
Office Address2 Bridge Street North
Town Smethwick
Post code B66 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02914163
Date of Incorporation Tue, 29th Mar 1994
Industry Retail sale of textiles in specialised stores
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Gurdial S.

Position: Director

Appointed: 31 March 1994

Jasbir S.

Position: Director

Appointed: 31 March 1994

Pirmjit K.

Position: Director

Appointed: 31 March 1994

Ram S.

Position: Director

Appointed: 31 March 1994

Gurdial S.

Position: Secretary

Appointed: 31 March 1994

Kevin B.

Position: Nominee Director

Appointed: 29 March 1994

Resigned: 31 March 1994

Suzanne B.

Position: Nominee Secretary

Appointed: 29 March 1994

Resigned: 31 March 1994

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Ram S. The abovementioned PSC has significiant influence or control over the company,.

Ram S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-11-302013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand     67 181277 27010 6901 5817 53596 998
Current Assets5 352 6555 522 3285 774 9915 558 4285 448 8364 786 2114 675 2764 545 7694 632 6764 236 9894 653 658
Debtors4 306 3274 368 3545 011 9125 051 4795 094 2874 251 0364 026 0364 161 8444 225 2803 998 9764 140 405
Net Assets Liabilities     3 200 9933 174 4962 849 4242 841 8172 825 0793 005 831
Other Debtors     770 361597 165739 870589 253670 148565 313
Property Plant Equipment     19 14216 88945 72440 02134 24349 750
Total Inventories     342 994246 970373 235405 815230 478416 255
Cash Bank In Hand107 926157 248150 407127 500108 15367 181     
Net Assets Liabilities Including Pension Asset Liability2 777 4732 999 2413 165 3743 192 3063 285 6183 200 993     
Stocks Inventory813 402871 726487 672254 449121 396342 994     
Tangible Fixed Assets29 44023 69321 00825 84521 96919 142     
Reserves/Capital
Called Up Share Capital100100100100100100     
Profit Loss Account Reserve2 777 3732 999 1413 165 2743 192 2063 285 5183 200 893     
Other
Accumulated Depreciation Impairment Property Plant Equipment     83 17785 43087 82294 650100 65299 901
Additions Other Than Through Business Combinations Property Plant Equipment       31 2271 12522423 506
Amounts Owed By Group Undertakings Participating Interests     2 809 3742 755 0142 821 2833 038 8122 849 0002 998 750
Average Number Employees During Period     666555
Bank Borrowings       476 948452 065677 918639 851
Bank Overdrafts     503 440266 66741 81433 99236 46238 169
Creditors     1 598 6711 511 9801 238 1371 362 395759 2491 042 510
Current Asset Investments125 000125 000125 000125 000125 000125 000125 000    
Finance Lease Liabilities Present Value Total       10 73410 2526 33419 768
Increase From Depreciation Charge For Year Property Plant Equipment      2 2532 3926 8286 0025 025
Net Current Assets Liabilities3 522 1523 623 3923 716 7223 638 8173 636 0053 454 2073 163 2963 317 5123 270 2813 477 7403 611 148
Other Creditors     14 04463 21577 325134 26136 07043 286
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          5 776
Other Disposals Property Plant Equipment          8 750
Property Plant Equipment Gross Cost     102 319102 319133 546134 671134 895149 651
Provisions For Liabilities Balance Sheet Subtotal     5 6895 68911 16810 0848 98615 216
Taxation Social Security Payable     119 113143 10595 963115 421112 301221 079
Total Assets Less Current Liabilities3 551 5923 647 0853 737 7303 664 6623 657 9743 473 3493 180 1853 353 3553 310 3023 511 9833 660 898
Trade Creditors Trade Payables     962 0741 038 9931 012 3011 068 469568 082720 208
Trade Debtors Trade Receivables     671 301673 857600 691597 215479 828576 342
Advances Credits Directors     178 434     
Advances Credits Made In Period Directors     178 434     
Borrowings266 777266 77766 667        
Capital Employed2 777 4732 999 2413 165 3743 192 3063 285 6183 200 993     
Creditors Due After One Year766 667641 667566 667466 667366 667266 667     
Creditors Due Within One Year1 830 5031 898 9362 058 2691 919 6111 812 8311 332 004     
Debtors Due After One Year2 624 3202 788 3203 123 3203 404 3203 564 3202 647 340     
Number Shares Allotted 100100100100100     
Par Value Share 11111     
Provisions For Liabilities Charges7 4526 1775 6895 6895 6895 689     
Share Capital Allotted Called Up Paid100100100100100100     
Tangible Fixed Assets Additions   8 750 550     
Tangible Fixed Assets Cost Or Valuation107 959107 959107 959101 769101 769102 319     
Tangible Fixed Assets Depreciation78 51984 26686 95175 92479 80083 177     
Tangible Fixed Assets Depreciation Charged In Period 5 7472 6853 8383 8763 377     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   14 865       
Tangible Fixed Assets Disposals   14 940       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
Free Download (7 pages)

Company search

Advertisements