Sheldon Supermarket Ltd BIRMINGHAM


Founded in 2015, Sheldon Supermarket, classified under reg no. 09749186 is an active company. Currently registered at 238 Barrows Lane B26 1RL, Birmingham the company has been in the business for 9 years. Its financial year was closed on June 29 and its latest financial statement was filed on 29th June 2022.

The firm has 2 directors, namely Mohammed H., Javed I.. Of them, Mohammed H., Javed I. have been with the company the longest, being appointed on 26 August 2015. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Sheldon Supermarket Ltd Address / Contact

Office Address 238 Barrows Lane
Office Address2 Sheldon
Town Birmingham
Post code B26 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09749186
Date of Incorporation Wed, 26th Aug 2015
Industry
End of financial Year 29th June
Company age 9 years old
Account next due date Fri, 29th Mar 2024 (46 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Mohammed H.

Position: Director

Appointed: 26 August 2015

Javed I.

Position: Director

Appointed: 26 August 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Javaid M. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Aurangzeb I. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mohammed H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Javaid M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Aurangzeb I.

Notified on 28 November 2017
Ceased on 26 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Mohammed H.

Notified on 6 April 2016
Ceased on 28 November 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-292022-06-292023-06-29
Net Worth2651 111      
Balance Sheet
Current Assets36 72540 51841 01329 83626 62026 62026 620820
Net Assets Liabilities 1 1111 3483381005001 1001 700
Debtors7 860       
Net Assets Liabilities Including Pension Asset Liability2651 111      
Stocks Inventory16 578       
Tangible Fixed Assets20 781       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve42       
Shareholder Funds2651 111      
Other
Average Number Employees During Period   22   
Creditors 39 40739 66529 49826 52027 12027 7202 520
Net Current Assets Liabilities2651 1111 3483381005001 1001 700
Total Assets Less Current Liabilities2651 1111 3483381005001 1001 700
Creditors Due After One Year30 650       
Creditors Due Within One Year36 46039 407      
Fixed Assets20 781       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions26 250       
Tangible Fixed Assets Cost Or Valuation26 250       
Tangible Fixed Assets Depreciation5 469       
Tangible Fixed Assets Depreciation Charged In Period5 469       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Persons with significant control
Micro company accounts made up to 29th June 2023
filed on: 27th, February 2024
Free Download (3 pages)

Company search

Advertisements