Paul's Fruit & Veg. (western International) Limited LEICESTER


Paul's Fruit & Veg. (western International) started in year 1992 as Private Limited Company with registration number 02752384. The Paul's Fruit & Veg. (western International) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Leicester at 80 Commercial Square. Postal code: LE2 7SR.

The company has 8 directors, namely Sadhna L., Vijay L. and Nayana L. and others. Of them, Dipak L., Mukesh L., Harish L. have been with the company the longest, being appointed on 16 October 1992 and Sadhna L. has been with the company for the least time - from 13 January 2015. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alan R. who worked with the the company until 29 June 2015.

This company operates within the LE2 7SR postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0221753 . It is located at Unit 7 Market Trading Estate, Southall with a total of 5 cars. It has two locations in the UK.

Paul's Fruit & Veg. (western International) Limited Address / Contact

Office Address 80 Commercial Square
Office Address2 Freemens Commmon
Town Leicester
Post code LE2 7SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02752384
Date of Incorporation Thu, 1st Oct 1992
Industry Wholesale of fruit and vegetables
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Sadhna L.

Position: Director

Appointed: 13 January 2015

Vijay L.

Position: Director

Appointed: 13 January 2014

Nayana L.

Position: Director

Appointed: 06 April 1994

Pratibha L.

Position: Director

Appointed: 06 April 1994

Smita L.

Position: Director

Appointed: 06 April 1994

Dipak L.

Position: Director

Appointed: 16 October 1992

Mukesh L.

Position: Director

Appointed: 16 October 1992

Harish L.

Position: Director

Appointed: 16 October 1992

Dullabhji L.

Position: Director

Appointed: 06 April 1994

Resigned: 08 March 2023

Shardaben L.

Position: Director

Appointed: 06 April 1994

Resigned: 30 April 2020

Vijay L.

Position: Director

Appointed: 16 October 1992

Resigned: 01 January 2000

Alan R.

Position: Secretary

Appointed: 16 October 1992

Resigned: 29 June 2015

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1992

Resigned: 16 October 1992

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 01 October 1992

Resigned: 16 October 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand98 800172 80567 038246 86927 121614 322143 394461 646
Current Assets 2 021 4733 923 9362 921 0713 264 1943 896 0673 460 2331 815 082
Debtors829 7101 834 1593 840 1252 663 9973 214 0623 277 7063 308 3171 350 043
Net Assets Liabilities1 503 5951 506 155      
Other Debtors367 4421 346 9802 985 4321 808 6332 300 667911 327741 998333 558
Property Plant Equipment135 164155 76515 78210 7207 4825 1376 5934 706
Total Inventories16 36014 50916 77310 20523 0114 0398 522 
Other
Accumulated Amortisation Impairment Intangible Assets635 066400 000      
Accumulated Depreciation Impairment Property Plant Equipment317 643348 168195 742201 650208 030189 552191 145193 226
Amounts Owed By Related Parties11 000    5 000  
Amounts Owed To Group Undertakings5050      
Average Number Employees During Period   3033302829
Bank Borrowings Overdrafts  41 825 173 075 188 928 
Corporation Tax Payable7 332 48 195   69238 188
Corporation Tax Recoverable10042 33242 332 48 38648 386  
Creditors160 0001 450 5312 040 3361 507 7442 388 3783 137 5213 129 3891 540 352
Future Minimum Lease Payments Under Non-cancellable Operating Leases   812 591769 258331 960165 784 
Income From Related Parties   805 593774 1641 986 9212 431 7203 599 017
Increase From Amortisation Charge For Year Intangible Assets 80 00080 000     
Increase From Depreciation Charge For Year Property Plant Equipment 37 52521 6565 9086 3805 5221 5932 081
Intangible Assets1 744 382779 448      
Intangible Assets Gross Cost2 379 4481 179 448      
Investments Fixed Assets50       
Key Management Personnel Compensation Total   154 48676 358   
Net Current Assets Liabilities-216 001570 9421 883 6001 413 327875 816758 546330 844274 730
Number Shares Issued Fully Paid 31 25031 250     
Other Creditors160 000129 30250 52136 212287 714277 712322 935290 657
Other Disposals Decrease In Amortisation Impairment Intangible Assets  480 000     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 000174 082  24 000  
Other Disposals Intangible Assets  1 179 448     
Other Disposals Property Plant Equipment 7 000292 409  24 000  
Other Taxation Social Security Payable13 601378 32343 08642 81228 98828 5468 3609 984
Par Value Share 11     
Property Plant Equipment Gross Cost452 807503 933211 524212 370215 512194 689197 738197 932
Revaluations Increase Decrease In Amortisation Impairment Intangible Assets -315 066      
Total Additions Including From Business Combinations Property Plant Equipment 58 126 8463 1423 1773 049194
Total Assets Less Current Liabilities1 663 5951 506 1551 899 3821 424 047883 298763 683337 437279 436
Total Increase Decrease From Revaluations Intangible Assets -1 200 000      
Trade Creditors Trade Payables779 500942 8561 856 7091 428 7201 898 6012 831 2632 608 4741 201 523
Trade Debtors Trade Receivables451 168444 847812 361855 364865 0092 312 9932 566 3191 016 485

Transport Operator Data

Unit 7 Market Trading Estate
Address , Christopher Road
City Southall
Post code UB2 5YG
Vehicles 2
Unit 8 Market Trading Estate
Address Christopher Road
City Southall
Post code UB2 5YG
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (12 pages)

Company search

Advertisements