Popat Stores Limited WEMBLEY


Popat Stores started in year 2011 as Private Limited Company with registration number 07571770. The Popat Stores company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Wembley at 138 Ealing Road. Postal code: HA0 4PY.

The firm has 4 directors, namely Neeta M., Anillal P. and Jagdish P. and others. Of them, Anillal P., Jagdish P., Ramniklal P. have been with the company the longest, being appointed on 21 March 2011 and Neeta M. has been with the company for the least time - from 25 April 2016. As of 24 April 2024, there was 1 ex director - Hemlata P.. There were no ex secretaries.

Popat Stores Limited Address / Contact

Office Address 138 Ealing Road
Office Address2 Alperton
Town Wembley
Post code HA0 4PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07571770
Date of Incorporation Mon, 21st Mar 2011
Industry Wholesale of household goods (other than musical instruments) n.e.c.
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Neeta M.

Position: Director

Appointed: 25 April 2016

Anillal P.

Position: Director

Appointed: 21 March 2011

Jagdish P.

Position: Director

Appointed: 21 March 2011

Ramniklal P.

Position: Director

Appointed: 21 March 2011

Hemlata P.

Position: Director

Appointed: 21 March 2011

Resigned: 25 April 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 6 names. As we found, there is Ramniklal P. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Anillal P. This PSC has significiant influence or control over the company,. The third one is Jagdish P., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Ramniklal P.

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

Anillal P.

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

Jagdish P.

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

Neeta M.

Notified on 12 March 2019
Nature of control: significiant influence or control

Ameeta S.

Notified on 12 March 2019
Nature of control: significiant influence or control

Hemlata P.

Notified on 6 April 2016
Ceased on 12 March 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand  36 59229 59745 195
Current Assets101 46890 98245 78129 597 
Debtors  9 189  
Other Debtors  9 189  
Property Plant Equipment 5 899 4255 899 4255 843 6325 787 839
Net Assets Liabilities5 880 1255 873 150   
Other
Accumulated Depreciation Impairment Property Plant Equipment   55 793111 586
Amounts Owed To Group Undertakings 573 1299513 5203 520
Average Number Employees During Period   44
Corporation Tax Payable 17 13012 84019 37318 373
Creditors618 492614 92140 73941 96081 674
Dividends Paid 280 000300 000300 000300 000
Fixed Assets6 399 4256 399 4256 399 4256 343 6326 287 839
Increase From Depreciation Charge For Year Property Plant Equipment   55 79355 793
Investments Fixed Assets 500 000500 000500 000500 000
Investments In Group Undertakings Participating Interests 500 000500 000500 000500 000
Net Assets Liabilities Subsidiaries  1 641 293  
Net Current Assets Liabilities517 024523 9395 042-12 363-36 479
Other Creditors 26 99922 30819 06759 781
Percentage Class Share Held In Subsidiary  100  
Profit Loss 273 025831 317226 802220 091
Profit Loss Subsidiaries  446 696  
Property Plant Equipment Gross Cost 5 899 4255 899 4255 899 425 
Total Assets Less Current Liabilities5 882 4015 875 4866 404 4676 331 2696 251 360
Trade Creditors Trade Payables  4 640  
Accrued Liabilities Not Expressed Within Creditors Subtotal2 2762 336   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 29th, January 2024
Free Download (10 pages)

Company search

Advertisements