S S R Enterprises Ltd ASHFORD


Founded in 2015, S S R Enterprises, classified under reg no. 09666911 is an active company. Currently registered at King Arthurs Court Maidstone Road TN27 0JS, Ashford the company has been in the business for 9 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has 3 directors, namely Selvaratnam R., Babu S. and Mohan S.. Of them, Selvaratnam R., Babu S., Mohan S. have been with the company the longest, being appointed on 2 July 2015. As of 21 May 2024, our data shows no information about any ex officers on these positions.

S S R Enterprises Ltd Address / Contact

Office Address King Arthurs Court Maidstone Road
Office Address2 Charing
Town Ashford
Post code TN27 0JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09666911
Date of Incorporation Thu, 2nd Jul 2015
Industry
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (21 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Selvaratnam R.

Position: Director

Appointed: 02 July 2015

Babu S.

Position: Director

Appointed: 02 July 2015

Mohan S.

Position: Director

Appointed: 02 July 2015

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we researched, there is Babu S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mohan S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Selvaratnam R., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Babu S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Mohan S.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Selvaratnam R.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth3       
Balance Sheet
Cash Bank On Hand 60 93623 904231181 005488 750592 02847 370
Current Assets 183 792232 765238 377255 240562 985698 464562 999
Debtors 47 911128 341172 911  25 701442 894
Net Assets Liabilities 3 5988 33728 12351 63662 65780 641104 278
Other Debtors  128 341172 911  5 701 
Property Plant Equipment 8 1707 6187 13065 64864 29150 56949 055
Total Inventories 74 94580 52065 23574 23574 23580 73572 735
Cash Bank In Hand3       
Net Assets Liabilities Including Pension Asset Liability3       
Reserves/Capital
Shareholder Funds3       
Other
Accrued Liabilities 4 0325 4245 0244 9793 1963 1965 936
Accumulated Depreciation Impairment Property Plant Equipment 6311 1831 67121 76041 48456 72171 535
Amounts Owed By Group Undertakings      20 000442 894
Average Number Employees During Period 15151015161117
Bank Borrowings Overdrafts 4 426 10 397    
Corporation Tax Payable 9 89623 52525 64435 89733 63236 75826 491
Creditors 33 18510 24511 738110 932100 00080 00035 406
Dividends Paid  90 000     
Increase From Depreciation Charge For Year Property Plant Equipment 63155248820 08919 72415 23714 814
Merchandise 74 94580 52065 23574 23574 23580 73572 735
Net Current Assets Liabilities 28 61310 96432 73196 92098 366110 07290 629
Other Creditors 744      
Other Remaining Borrowings 33 18510 24511 738110 932100 00080 00035 406
Other Taxation Social Security Payable 2 7651 1711 20511 565529023 663
Prepayments Accrued Income 47 911      
Profit Loss  94 739     
Property Plant Equipment Gross Cost 8 8018 8018 80187 408105 775107 290120 590
Total Additions Including From Business Combinations Property Plant Equipment 8 801  78 60718 3671 51513 300
Total Assets Less Current Liabilities 36 78318 58239 861162 568162 657160 641139 684
Trade Creditors Trade Payables 95 482138 723135 48493 285161 216224 693172 460
Number Shares Allotted3       
Par Value Share1       
Share Capital Allotted Called Up Paid3       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Persons with significant control
Confirmation statement with updates August 8, 2023
filed on: 8th, August 2023
Free Download (4 pages)

Company search

Advertisements