S R P Traders Limited is a private limited company situated at 40 Mayfield Road, Thornton Heath CR7 6DG. Its total net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-06-04, this 5-year-old company is run by 1 director.
Director Shamsudduha H., appointed on 23 March 2021.
The company is officially categorised as "other food services" (SIC code: 56290).
The latest confirmation statement was sent on 2023-03-24 and the deadline for the next filing is 2024-04-07. Furthermore, the statutory accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.
Office Address | 40 Mayfield Road |
Town | Thornton Heath |
Post code | CR7 6DG |
Country of origin | United Kingdom |
Registration Number | 11395430 |
Date of Incorporation | Mon, 4th Jun 2018 |
Industry | Other food services |
End of financial Year | 30th June |
Company age | 6 years old |
Account next due date | Sun, 31st Mar 2024 (40 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Sun, 7th Apr 2024 (2024-04-07) |
Last confirmation statement dated | Fri, 24th Mar 2023 |
The list of PSCs that own or control the company is made up of 5 names. As we discovered, there is Shamsudduha H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Shankar S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Shamsudduha H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Shamsudduha H.
Notified on | 23 March 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Shankar S.
Notified on | 4 June 2018 |
Ceased on | 23 March 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Shamsudduha H.
Notified on | 23 March 2021 |
Ceased on | 23 March 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ramesh N.
Notified on | 4 June 2018 |
Ceased on | 23 March 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Philmon P.
Notified on | 4 June 2018 |
Ceased on | 1 August 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 |
Balance Sheet | ||||
Cash Bank On Hand | 254 | |||
Net Assets Liabilities | 12 471 | -39 080 | -50 406 | |
Property Plant Equipment | 13 312 | |||
Current Assets | 254 | 9 687 | 1 334 | 8 |
Other | ||||
Version Production Software | 1 | |||
Accumulated Depreciation Impairment Property Plant Equipment | 1 688 | |||
Additions Other Than Through Business Combinations Intangible Assets | 37 500 | |||
Additions Other Than Through Business Combinations Property Plant Equipment | 15 000 | |||
Creditors | 63 535 | 74 952 | 91 691 | 4 250 |
Fixed Assets | 50 812 | 48 816 | 51 277 | 51 277 |
Increase From Depreciation Charge For Year Property Plant Equipment | 1 688 | |||
Intangible Assets | 37 500 | |||
Intangible Assets Gross Cost | 37 500 | |||
Net Current Assets Liabilities | -63 281 | -65 265 | -90 357 | -97 433 |
Number Shares Allotted | 2 | |||
Number Shares Authorised | 2 | |||
Par Value Share | 1 | |||
Property Plant Equipment Gross Cost | 15 000 | |||
Total Assets Less Current Liabilities | -12 469 | -16 449 | -39 080 | -46 156 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates March 24, 2023 filed on: 24th, March 2023 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy