Pathibhara Limited ALDERSHOT


Pathibhara started in year 2015 as Private Limited Company with registration number 09377601. The Pathibhara company has been functioning successfully for nine years now and its status is active. The firm's office is based in Aldershot at 120 Victoria Road. Postal code: GU11 1JX.

The firm has one director. Madan R., appointed on 7 January 2015. There are currently no secretaries appointed. As of 3 May 2024, there were 2 ex directors - Birendra G., Bimala G. and others listed below. There were no ex secretaries.

Pathibhara Limited Address / Contact

Office Address 120 Victoria Road
Town Aldershot
Post code GU11 1JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09377601
Date of Incorporation Wed, 7th Jan 2015
Industry Other retail sale in non-specialised stores
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (181 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Madan R.

Position: Director

Appointed: 07 January 2015

Birendra G.

Position: Director

Appointed: 07 January 2015

Resigned: 31 March 2017

Bimala G.

Position: Director

Appointed: 07 January 2015

Resigned: 31 March 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Madan R. This PSC and has 25-50% shares.

Madan R.

Notified on 1 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-14 152       
Balance Sheet
Cash Bank On Hand3 2035 3063 419     
Current Assets19 96273 58773 58747 32064 60378 88379 81299 953
Debtors1 75933 281912 2 77310810 59738 025
Net Assets Liabilities-14 15257 72457 724-55 695-72 651-65 508-62 050-58 377
Other Debtors15 62634 281912     
Property Plant Equipment3 3862 7892 1921 59514 76412 87710 9289 364
Total Inventories15 00035 00046 50047 32061 83078 77569 21561 928
Cash Bank In Hand3 203       
Net Assets Liabilities Including Pension Asset Liability-14 152       
Stocks Inventory15 000       
Tangible Fixed Assets3 386       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-14 252       
Shareholder Funds-14 152       
Other
Version Production Software    2 0202 021 2 023
Accrued Liabilities    30611 0272 858
Accumulated Depreciation Impairment Property Plant Equipment5971 1941 7912 3883 2186 3128 91011 244
Additions Other Than Through Business Combinations Property Plant Equipment    13 9991 207 770
Average Number Employees During Period44444455
Bank Borrowings    15 79958 35093 61045 913
Bank Borrowings Overdrafts  16 6579 56932 86046 76040 783108 029
Creditors51 367134 100134 100110 543136 21998 91859 180136 176
Finished Goods Goods For Resale  46 50047 32061 830   
Increase From Depreciation Charge For Year Property Plant Equipment 597 5978303 094 2 334
Loans From Directors  92 71083 01088 48929 269-3 333-19 053
Net Current Assets Liabilities-17 53860 51360 513-63 223-71 616-20 03520 632-36 223
Other Creditors   2 7634 8104 1965 8955 254
Other Inventories15 00035 000      
Other Provisions Balance Sheet Subtotal       -14 395
Prepayments Accrued Income      9 885 
Property Plant Equipment Gross Cost3 9833 9833 9833 98317 98219 18919 83820 608
Recoverable Value-added Tax    2 773108712 
Taxation Social Security Payable15 52230 1879871 0081 2773 1263 42614 434
Total Assets Less Current Liabilities 57 72457 724-61 628-56 852-7 15831 560-26 859
Trade Creditors Trade Payables   14 1938 75315 50611 38223 703
Trade Debtors Trade Receivables -1 000     38 025
Value-added Tax Payable       951
Fixed Assets3 3862 7892 789     
Creditors Due Within One Year37 500       
Number Shares Allotted100       
Par Value Share1       
Value Shares Allotted100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Address change date: 16th March 2024. New Address: 2nd Floor 2 Alexandra Terrace Alexandra Road Aldershot GU11 3HU. Previous address: 120 Victoria Road Aldershot Hampshire GU11 1JX England
filed on: 16th, March 2024
Free Download (1 page)

Company search