Sapna Caterers Limited EDGWARE


Sapna Caterers started in year 1998 as Private Limited Company with registration number 03573059. The Sapna Caterers company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Edgware at 42-46 Station Road. Postal code: HA8 7AB.

At present there are 4 directors in the the firm, namely Asma T., Rizwan T. and Mohammad T. and others. In addition one secretary - Asma T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sapna Caterers Limited Address / Contact

Office Address 42-46 Station Road
Town Edgware
Post code HA8 7AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03573059
Date of Incorporation Mon, 1st Jun 1998
Industry Event catering activities
End of financial Year 31st August
Company age 26 years old
Account next due date Sat, 31st May 2025 (429 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Asma T.

Position: Director

Appointed: 30 September 2016

Rizwan T.

Position: Director

Appointed: 30 November 2007

Mohammad T.

Position: Director

Appointed: 14 October 2003

Kamran T.

Position: Director

Appointed: 29 June 2001

Asma T.

Position: Secretary

Appointed: 12 December 2000

Zeeshan T.

Position: Director

Appointed: 30 November 2007

Resigned: 22 June 2020

Mohammad T.

Position: Director

Appointed: 01 October 1999

Resigned: 29 June 2001

Ahmad L.

Position: Secretary

Appointed: 07 August 1998

Resigned: 12 December 2000

Mohammad T.

Position: Secretary

Appointed: 19 June 1998

Resigned: 07 August 1998

Najam S.

Position: Director

Appointed: 19 June 1998

Resigned: 21 October 1999

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 01 June 1998

Resigned: 02 June 1998

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 01 June 1998

Resigned: 02 June 1998

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is Kamran T. The abovementioned PSC has significiant influence or control over this company,.

Kamran T.

Notified on 1 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth640 349650 320741 9711 292 1101 436 3991 425 834       
Balance Sheet
Cash Bank On Hand     72 581338 8941 140 201457 330152 084649 521355 060275 122
Current Assets318 468388 353446 591790 271849 389896 2165 669 1662 188 3851 861 9781 267 0141 926 7751 730 3101 666 832
Debtors84 506231 388365 626632 941752 564728 6855 247 947949 3591 311 0181 047 0321 218 0341 251 9941 252 458
Net Assets Liabilities     1 425 8342 854 4012 839 1912 939 0512 421 9992 119 4472 103 1942 237 040
Other Debtors     261 6524 989 655477 80796 7873 773283 372347 146327 549
Property Plant Equipment     4 684 6322 255 0142 660 6942 743 8642 877 8783 297 4473 917 7504 277 467
Total Inventories     94 95082 32598 82593 63067 89859 220123 256139 252
Cash Bank In Hand175 21279 6901 37070 5801 32072 581       
Net Assets Liabilities Including Pension Asset Liability640 349650 320741 9711 292 1101 436 3991 425 834       
Stocks Inventory58 75077 27579 59586 75095 50594 950       
Tangible Fixed Assets3 656 9184 311 0684 589 4054 374 2744 571 4364 684 632       
Reserves/Capital
Called Up Share Capital444444       
Profit Loss Account Reserve640 345650 316741 9671 292 1061 436 3951 425 830       
Shareholder Funds640 349650 320741 9711 292 1101 436 3991 425 834       
Other
Accrued Liabilities       13 2579 00018 0009 00016 00016 200
Accumulated Depreciation Impairment Property Plant Equipment     834 222157 680248 179290 754340 466366 512437 739514 232
Additions Other Than Through Business Combinations Property Plant Equipment        145 510183 726 691 530436 210
Amounts Owed By Directors       108 56852 27749 08747 03946 03645 836
Amounts Owed To Directors       265 006     
Amount Specific Bank Loan       1 166 662     
Average Number Employees During Period      35222128313839
Bank Borrowings       1 417 6801 212 3171 040 5861  
Bank Overdrafts         124   
Corporation Tax Payable       9 20055 035    
Corporation Tax Recoverable         6 0506 0516 0516 051
Creditors     39 8365 005 4081 934 8281 212 3171 464 8862 853 1273 307 5093 419 351
Disposals Decrease In Depreciation Impairment Property Plant Equipment      724 987 -17 900    
Disposals Property Plant Equipment      4 451 119 -19 765    
Dividend Per Share Interim          26 50039 00024 000
Increase From Depreciation Charge For Year Property Plant Equipment      48 44590 49960 47549 712 71 22776 493
Net Current Assets Liabilities-362 691-322 135-850 685-227 526-508 010-3 119 833663 758253 5571 482 5641 084 0671 750 1871 568 0131 453 984
Number Shares Issued Fully Paid      4444444
Other Creditors     707 099443 289159 38449123 2593657 0736 690
Other Inventories       98 82593 63067 89859 220123 256139 252
Other Remaining Borrowings         424 3002 853 1263 210 3723 265 408
Par Value Share 111111111 11
Prepayments       474 132575 856416 350460 027435 338425 952
Property Plant Equipment Gross Cost     5 518 8542 412 6942 908 8733 034 6183 218 3443 663 9594 355 4894 791 699
Provisions For Liabilities Balance Sheet Subtotal     99 12964 37175 06075 06075 06075 06075 06075 060
Taxation Social Security Payable       51 13963 46726 04843 48034 83983 790
Total Assets Less Current Liabilities3 294 2273 988 9333 738 7204 146 7484 063 4261 564 7992 918 7722 914 2514 226 4283 961 9455 047 6345 485 7635 731 451
Total Borrowings       1 417 6801 212 3171 464 8862 853 1273 307 5093 419 351
Trade Creditors Trade Payables     -85 654108 201297 224251 421115 516123 743104 385106 168
Trade Debtors Trade Receivables     467 033258 292471 552586 098571 772421 545417 423447 070
Company Contributions To Money Purchase Plans Directors          438563563
Director Remuneration          53 75062 50062 500
Bank Borrowings Overdrafts     3 265 8904 065 0001 417 681     
Creditors Due After One Year2 629 0003 304 6002 956 6002 785 0002 535 40039 836       
Creditors Due Within One Year681 159710 4881 297 2761 017 7971 357 3994 016 049       
Dividends Paid      100 000100 000     
Finance Lease Liabilities Present Value Total     39 836       
Number Shares Allotted 44444       
Other Taxation Social Security Payable     123 155388 91860 539     
Profit Loss      1 528 56784 790     
Provisions For Liabilities Charges24 87834 01340 14969 63891 62799 129       
Secured Debts2 629 0003 304 6002 956 6002 897 8002 739 400        
Share Capital Allotted Called Up Paid444444       
Tangible Fixed Assets Additions 720 612342 1741 751 980267 220222 162       
Tangible Fixed Assets Cost Or Valuation4 190 3064 877 2185 219 3925 063 6125 330 8325 518 854       
Tangible Fixed Assets Depreciation533 388566 150629 987689 338759 396834 222       
Tangible Fixed Assets Depreciation Charged In Period 64 98563 83759 35170 05879 659       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 32 223   4 833       
Tangible Fixed Assets Disposals 33 700 1 907 760 34 140       
Total Additions Including From Business Combinations Property Plant Equipment      1 344 959496 179     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 4th, October 2023
Free Download (12 pages)

Company search