Patra Selections Limited


Founded in 1965, Patra Selections, classified under reg no. 00864408 is an active company. Currently registered at 1-5 Nant Road NW2 2PS, the company has been in the business for 59 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Sheela D., Rita P. and Urmila P.. Of them, Rita P., Urmila P. have been with the company the longest, being appointed on 30 September 1990 and Sheela D. has been with the company for the least time - from 1 February 1993. As of 29 April 2024, there was 1 ex director - Biswa P.. There were no ex secretaries.

Patra Selections Limited Address / Contact

Office Address 1-5 Nant Road
Office Address2 London
Town
Post code NW2 2PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00864408
Date of Incorporation Thu, 18th Nov 1965
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 59 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 Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Urmila P.

Position: Secretary

Resigned:

Sheela D.

Position: Director

Appointed: 01 February 1993

Resigned: 14 September 2020

Rita P.

Position: Director

Appointed: 30 September 1990

Urmila P.

Position: Director

Appointed: 30 September 1990

Biswa P.

Position: Director

Resigned: 30 September 2021

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Sheela D. This PSC and has 25-50% shares. Another entity in the PSC register is Rita P. This PSC owns 50,01-75% shares.

Sheela D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Rita P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 768 8473 843 847       
Balance Sheet
Cash Bank On Hand  1 645 3711 521 3881 445 5531 576 2823 245 0413 427 7173 975 598
Current Assets3 098 2833 156 1563 439 5423 428 7892 894 3122 714 0364 384 6124 717 7415 249 583
Debtors769 780806 359788 677790 291190 389119 86780 54266 81771 489
Net Assets Liabilities  4 049 0314 356 6963 709 0033 582 9634 967 7815 528 8485 977 024
Other Debtors  77 67779 291190 389119 86780 54266 81771 489
Property Plant Equipment  1 371 3501 330 3451 293 6121 263 0291 228 2631 188 8171 141 159
Total Inventories  1 005 4941 117 1101 258 3701 017 8871 059 0291 223 2071 202 496
Cash Bank In Hand1 398 8251 493 978       
Net Assets Liabilities Including Pension Asset Liability3 768 8473 843 847       
Stocks Inventory929 678855 819       
Tangible Fixed Assets1 445 7861 408 888       
Reserves/Capital
Called Up Share Capital20 00020 000       
Profit Loss Account Reserve3 748 8473 823 847       
Shareholder Funds3 768 8473 843 847       
Other
Accumulated Depreciation Impairment Property Plant Equipment  567 781609 486650 664690 844731 993772 503631 108
Amounts Owed By Group Undertakings Participating Interests  711 000711 000     
Amounts Owed To Group Undertakings Participating Interests  1111111
Average Number Employees During Period  24252626252526
Balances Amounts Owed By Related Parties  711 000711 000     
Comprehensive Income Expense  205 184307 664-647 693-126 0401 384 820561 067448 176
Corporation Tax Payable  60 12880 65456 420 310 650140 621116 202
Creditors  751 341395 881471 777386 235637 298370 908406 860
Depreciation Rate Used For Property Plant Equipment   202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment        179 480
Disposals Property Plant Equipment        189 612
Fixed Assets1 446 7871 409 8891 372 3511 331 3461 293 6131 263 0301 228 2641 188 8181 141 160
Increase From Depreciation Charge For Year Property Plant Equipment   41 70541 17840 18041 14940 51038 085
Investments  1 0011 00111111
Investments Fixed Assets1 0011 0011 0011 00111111
Investments In Group Undertakings Participating Interests  1 0011 00111111
Net Current Assets Liabilities2 334 4512 446 0212 688 2013 032 9082 422 5352 327 8013 747 3144 346 8334 842 723
Other Creditors  254 600149 15195 98093 61916 16313 51313 773
Other Taxation Social Security Payable  6 85135 76119 31117 164162 72417 89749 519
Profit Loss  205 184307 664-647 693-126 0401 384 820561 067448 176
Property Plant Equipment Gross Cost  1 939 1311 939 8311 944 2761 953 8731 960 2561 961 3201 772 267
Provisions For Liabilities Balance Sheet Subtotal  11 5217 5587 1457 8687 7976 8036 859
Total Additions Including From Business Combinations Property Plant Equipment     9 5976 3831 064559
Total Assets Less Current Liabilities3 781 2383 855 9104 060 5524 364 2543 716 1483 590 8314 975 5785 535 6515 983 883
Trade Creditors Trade Payables  429 761130 314300 065275 451147 760198 876227 365
Advances Credits Directors 261 853241 507134 51380 69277 841103 6584 597
Advances Credits Made In Period Directors  20 346106 99453 8212 85177 8313 658939
Creditors Due Within One Year763 832710 135       
Number Shares Allotted 20 000       
Par Value Share 1       
Provisions For Liabilities Charges12 39112 063       
Share Capital Allotted Called Up Paid20 00020 000       
Tangible Fixed Assets Additions 6 153       
Tangible Fixed Assets Cost Or Valuation1 927 8671 934 020       
Tangible Fixed Assets Depreciation482 081525 132       
Tangible Fixed Assets Depreciation Charged In Period 43 051       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 2nd, November 2023
Free Download (11 pages)

Company search

Advertisements