Shree Sweets Limited SOUTHALL


Founded in 2015, Shree Sweets, classified under reg no. 09651278 is an active company. Currently registered at Unit 17C Featherstone Industrial Estate UB2 5DP, Southall 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 Thu, 30th Jun 2022.

There is a single director in the firm at the moment - Ashok M., appointed on 22 June 2015. In addition, a secretary was appointed - Dishee M., appointed on 22 June 2015. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Shree Sweets Limited Address / Contact

Office Address Unit 17C Featherstone Industrial Estate
Office Address2 Dominion Road
Town Southall
Post code UB2 5DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09651278
Date of Incorporation Mon, 22nd Jun 2015
Industry Event catering activities
Industry Wholesale of dairy products, eggs and edible oils and fats
End of financial Year 29th June
Company age 9 years old
Account next due date Fri, 29th Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Ashok M.

Position: Director

Appointed: 22 June 2015

Dishee M.

Position: Secretary

Appointed: 22 June 2015

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Dishee M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Ashok M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dishee M.

Notified on 1 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Ashok M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-292019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand1 9203 44510 8973 34029 24560 756116 35377 875
Current Assets12 4889 59822 74536 27156 330128 485184 884179 930
Debtors10 5686 15310 09831 18125 33565 97966 78196 305
Net Assets Liabilities10 25413 34215 47011 88011 5014 49665 32568 662
Other Debtors12 8046 15310 098 23 33522 5536 15331 153
Property Plant Equipment12 08513 95112 5398 93317 68831 58022 13453 511
Total Inventories  1 7501 7501 7501 7501 7505 750
Cash Bank In Hand1 920       
Net Assets Liabilities Including Pension Asset Liability10 254       
Tangible Fixed Assets12 085       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve10 154       
Other
Accumulated Depreciation Impairment Property Plant Equipment3 0217 55712 509 17 52024 29434 77653 308
Additions Other Than Through Business Combinations Property Plant Equipment 6 4023 540  20 6661 03649 909
Average Number Employees During Period222 5568
Bank Borrowings     50 00037 781126 906
Bank Overdrafts3 174    13 75911 28011 040
Creditors14 31910 20719 81433 32462 517105 569103 91237 873
Increase From Depreciation Charge For Year Property Plant Equipment 4 5364 952  6 77410 48218 532
Net Current Assets Liabilities-1 831-6092 9312 947-6 18722 91680 972142 057
Other Creditors-9 7506921 135 13 88346 25623 0283 986
Property Plant Equipment Gross Cost15 10621 50825 048 35 20855 87456 910106 819
Taxation Social Security Payable-2 3815 7579 942 2 33619 42735 242-741
Total Assets Less Current Liabilities    11 50154 496103 106195 568
Trade Creditors Trade Payables23 2763 7588 737 46 29826 12734 36223 588
Trade Debtors Trade Receivables-2 236   2 00043 42660 62865 152
Capital Employed10 254       
Creditors Due Within One Year14 319       
Number Shares Allotted100       
Number Shares Allotted Increase Decrease During Period100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions15 106       
Tangible Fixed Assets Cost Or Valuation15 106       
Tangible Fixed Assets Depreciation3 021       
Tangible Fixed Assets Depreciation Charged In Period3 021       
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
On Wed, 31st May 2023 director's details were changed
filed on: 31st, May 2023
Free Download (2 pages)

Company search

Advertisements