Sehweni Enterprise Ltd AMERSHAM


Sehweni Enterprise started in year 2015 as Private Limited Company with registration number 09592593. The Sehweni Enterprise company has been functioning successfully for nine years now and its status is active - proposal to strike off. The firm's office is based in Amersham at 1st Floor, Merritt House. Postal code: HP6 5BQ.

Sehweni Enterprise Ltd Address / Contact

Office Address 1st Floor, Merritt House
Office Address2 Hill Avenue
Town Amersham
Post code HP6 5BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09592593
Date of Incorporation Fri, 15th May 2015
Industry Other retail sale of food in specialised stores
End of financial Year 31st May
Company age 9 years old
Account next due date Tue, 28th Feb 2023 (415 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Sun, 4th Sep 2022 (2022-09-04)
Last confirmation statement dated Sat, 21st Aug 2021

Company staff

Muhammad J.

Position: Director

Appointed: 18 May 2015

Fahmida F.

Position: Director

Appointed: 18 May 2015

Resigned: 07 March 2019

Marion B.

Position: Director

Appointed: 15 May 2015

Resigned: 15 May 2015

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Fahmida F. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Fahmida F. This PSC owns 75,01-100% shares.

Fahmida F.

Notified on 7 March 2019
Nature of control: 75,01-100% shares

Fahmida F.

Notified on 1 August 2016
Ceased on 7 March 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Balance Sheet
Cash Bank On Hand1055 1845 923  23 487
Current Assets12566 55847 663   
Debtors2011 00014 300   
Net Assets Liabilities-3498 848-58 334-218 457-218 457-218 537
Other Debtors 11 00011 000   
Property Plant Equipment 45 58584 485   
Total Inventories 50 37427 440   
Cash Bank In Hand105     
Net Assets Liabilities Including Pension Asset Liability-349     
Reserves/Capital
Called Up Share Capital1     
Profit Loss Account Reserve-350     
Other
Accumulated Amortisation Impairment Intangible Assets 7 50015 00015 00015 00015 000
Accumulated Depreciation Impairment Property Plant Equipment 5 06515 015   
Additions Other Than Through Business Combinations Property Plant Equipment 50 65048 850   
Amounts Owed To Group Undertakings Participating Interests 158 136232 495218 457218 457 
Average Number Employees During Period 5751 
Bank Borrowings     50 000
Bank Overdrafts 559    
Creditors474170 795250 482218 457218 457192 024
Disposals Intangible Assets   60 000  
Fixed Assets 113 085144 485   
Increase From Amortisation Charge For Year Intangible Assets 7 5007 500   
Increase From Depreciation Charge For Year Property Plant Equipment 5 0659 950   
Intangible Assets 67 50060 000   
Intangible Assets Gross Cost 75 00075 00015 00015 00015 000
Net Current Assets Liabilities-349-104 237-202 819-218 457-218 457-168 537
Other Creditors4741 9582 222 218 457192 024
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 015  
Other Disposals Property Plant Equipment   99 500  
Property Plant Equipment Gross Cost 50 65099 500   
Taxation Social Security Payable 7381 247   
Total Additions Including From Business Combinations Intangible Assets 75 000    
Total Assets Less Current Liabilities    -218 457-168 537
Trade Creditors Trade Payables 9 40414 518   
Trade Debtors Trade Receivables20 3 300   
Capital Employed-349     
Creditors Due Within One Year474     
Number Shares Allotted1     
Number Shares Allotted Increase Decrease During Period1     
Par Value Share1     
Share Capital Allotted Called Up Paid1     
Value Shares Allotted Increase Decrease During Period1     

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 15th, November 2022
Free Download (1 page)

Company search

Advertisements