Shrico Limited WEMBLEY


Founded in 1995, Shrico, classified under reg no. 03127355 is an active company. Currently registered at Shri Sanatan Hindu Mandir HA0 4TA, Wembley the company has been in the business for twenty nine years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 5 directors in the the company, namely Narendra T., Ashit T. and Gorande B. and others. In addition one secretary - Rasikaben P. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Gorande B. who worked with the the company until 8 July 2008.

Shrico Limited Address / Contact

Office Address Shri Sanatan Hindu Mandir
Office Address2 Ealing Road
Town Wembley
Post code HA0 4TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03127355
Date of Incorporation Fri, 17th Nov 1995
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 13th Oct 2023 (2023-10-13)
Last confirmation statement dated Thu, 29th Sep 2022

Company staff

Narendra T.

Position: Director

Appointed: 25 March 2008

Ashit T.

Position: Director

Appointed: 25 March 2008

Gorande B.

Position: Director

Appointed: 20 December 2002

Rasikaben P.

Position: Secretary

Appointed: 17 November 1995

Mahendra P.

Position: Director

Appointed: 17 November 1995

Rasikaben P.

Position: Director

Appointed: 17 November 1995

Gorande B.

Position: Secretary

Appointed: 31 January 2008

Resigned: 08 July 2008

Bharat S.

Position: Director

Appointed: 20 December 2002

Resigned: 02 January 2013

Ashwin R.

Position: Director

Appointed: 10 September 2002

Resigned: 24 September 2008

Himatlal P.

Position: Director

Appointed: 25 May 2001

Resigned: 16 October 2007

Lakhman H.

Position: Director

Appointed: 06 August 1999

Resigned: 13 November 2002

Harihar P.

Position: Director

Appointed: 28 January 1997

Resigned: 05 May 2000

Ratilal J.

Position: Director

Appointed: 28 January 1997

Resigned: 06 August 1999

Ramanbhai P.

Position: Director

Appointed: 28 January 1997

Resigned: 26 November 2002

Harish R.

Position: Director

Appointed: 03 May 1996

Resigned: 11 March 2008

Nalinikant P.

Position: Director

Appointed: 17 November 1995

Resigned: 27 May 2006

Worldform Limited

Position: Nominee Director

Appointed: 17 November 1995

Resigned: 17 November 1995

Statutory Managements Limited

Position: Nominee Secretary

Appointed: 17 November 1995

Resigned: 17 November 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Shri Vallabh Nidhi Uk from Wembley, England. This PSC is classified as "a charity", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shri Vallabh Nidhi Uk

Shri Sanatan Hindu Mandir Ealing Road, Wembley, HA0 4TA, PO Box 700, England

Legal authority Charities Act 2011
Legal form Charity
Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand77 6941 903109 890208 85438 061
Current Assets77 6942 179109 890208 85444 023
Debtors 276  5 962
Other Debtors 276   
Other
Accumulated Depreciation Impairment Property Plant Equipment33 18233 18233 18233 182 
Amounts Owed To Group Undertakings  77 379148 48421 363
Average Number Employees During Period  555
Creditors77 7172 202109 913208 87744 046
Net Current Assets Liabilities-23-23-23-23-23
Other Creditors70 1271 2501 2501 4561 456
Other Taxation Social Security Payable7 5909524 95911 8866 752
Property Plant Equipment Gross Cost33 18233 18233 18233 182 
Trade Creditors Trade Payables  26 32547 05114 475
Trade Debtors Trade Receivables    5 962

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Small company accounts for the period up to 2023-06-30
filed on: 3rd, January 2024
Free Download (9 pages)

Company search

Advertisements