Preeti Catering Limited MIDDLESEX


Preeti Catering started in year 2003 as Private Limited Company with registration number 04744357. The Preeti Catering company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Middlesex at 104 Ruislip Road. Postal code: UB6 9QH.

There is a single director in the company at the moment - Ashok M., appointed on 26 April 2003. In addition, a secretary was appointed - Ashok M., appointed on 26 April 2003. As of 27 April 2024, there were 4 ex directors - Shashi M., Navin M. and others listed below. There were no ex secretaries.

Preeti Catering Limited Address / Contact

Office Address 104 Ruislip Road
Office Address2 Greenford
Town Middlesex
Post code UB6 9QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04744357
Date of Incorporation Fri, 25th Apr 2003
Industry Event catering activities
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Ashok M.

Position: Director

Appointed: 26 April 2003

Ashok M.

Position: Secretary

Appointed: 26 April 2003

Shashi M.

Position: Director

Appointed: 25 June 2013

Resigned: 31 March 2022

Navin M.

Position: Director

Appointed: 25 June 2013

Resigned: 17 May 2021

Geetanjali M.

Position: Director

Appointed: 06 February 2004

Resigned: 25 June 2013

Shashi M.

Position: Director

Appointed: 26 April 2003

Resigned: 30 June 2005

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 25 April 2003

Resigned: 01 May 2003

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 25 April 2003

Resigned: 01 May 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Ashok M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ashok M.

Notified on 25 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand366 475318 258502 391612 795635 937
Current Assets533 790355 964647 391814 289819 517
Debtors163 20012 706120 000160 244159 734
Net Assets Liabilities752 907621 956633 797679 254729 448
Other Debtors161 55410 552   
Property Plant Equipment360 973347 507317 358325 766310 716
Total Inventories4 11525 00025 00041 25023 846
Other
Accumulated Amortisation Impairment Intangible Assets-15 000-15 000-15 000-15 00014 999
Accumulated Depreciation Impairment Property Plant Equipment399 720439 462469 611492 155507 874
Additions Other Than Through Business Combinations Property Plant Equipment 26 276 30 952669
Amounts Owed By Group Undertakings Participating Interests  120 000120 000120 000
Average Number Employees During Period151515815
Bank Borrowings  146 000119 68188 109
Bank Overdrafts3 000  2 715 
Creditors141 85781 516184 953341 121312 677
Finance Lease Liabilities Present Value Total 17 37610 9689 8859 885
Fixed Assets360 974347 508317 359325 767310 717
Increase From Depreciation Charge For Year Property Plant Equipment 39 74230 14922 54415 719
Intangible Assets11111
Intangible Assets Gross Cost-14 999-14 999-14 99915 00015 000
Net Current Assets Liabilities391 933274 448462 438473 168506 840
Other Creditors3 08311 46451 56264 57675 227
Property Plant Equipment Gross Cost760 693786 969786 969817 921818 590
Taxation Social Security Payable74 26448 19548 11660 12181 981
Total Assets Less Current Liabilities 621 956779 797798 935817 557
Trade Creditors Trade Payables61 5104 48074 307203 824145 584
Trade Debtors Trade Receivables1 6462 154 40 24439 734

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Tuesday 1st August 2023 secretary's details were changed
filed on: 1st, August 2023
Free Download (1 page)

Company search

Advertisements