Shubh Leicester Ltd SHEFFIELD


Shubh Leicester Ltd is a private limited company located at Unit 1A, 43 Darnall Road, Sheffield S9 5AH. Its net worth is estimated to be roughly 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-06-07, this 5-year-old company is run by 1 director.
Director Hitendra R., appointed on 10 May 2022.
The company is classified as "non-specialised wholesale trade" (SIC code: 46900), "wholesale of electronic and telecommunications equipment and parts" (Standard Industrial Classification code: 46520), "wholesale of metals and metal ores" (Standard Industrial Classification code: 46720).
The latest confirmation statement was filed on 2022-05-02 and the due date for the next filing is 2023-05-16. Likewise, the statutory accounts were filed on 30 June 2021 and the next filing is due on 31 March 2023.

Shubh Leicester Ltd Address / Contact

Office Address Unit 1a
Office Address2 43 Darnall Road
Town Sheffield
Post code S9 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11402968
Date of Incorporation Thu, 7th Jun 2018
Industry Non-specialised wholesale trade
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 30th June
Company age 6 years old
Account next due date Fri, 31st Mar 2023 (393 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Tue, 16th May 2023 (2023-05-16)
Last confirmation statement dated Mon, 2nd May 2022

Company staff

Hitendra R.

Position: Director

Appointed: 10 May 2022

Maurice P.

Position: Director

Appointed: 10 March 2022

Resigned: 10 May 2022

Mohammad K.

Position: Director

Appointed: 23 September 2021

Resigned: 07 October 2021

Joseph F.

Position: Director

Appointed: 10 September 2021

Resigned: 10 November 2021

Gary M.

Position: Director

Appointed: 10 February 2021

Resigned: 01 January 2022

Gary M.

Position: Director

Appointed: 01 February 2021

Resigned: 10 December 2021

Hitendra R.

Position: Director

Appointed: 09 January 2021

Resigned: 10 March 2022

Shamaila M.

Position: Director

Appointed: 01 January 2021

Resigned: 01 January 2021

Daniel B.

Position: Director

Appointed: 01 January 2021

Resigned: 03 December 2021

Daniel B.

Position: Director

Appointed: 01 December 2020

Resigned: 10 March 2021

Hitendra R.

Position: Director

Appointed: 11 December 2019

Resigned: 10 June 2020

Hitendra R.

Position: Director

Appointed: 11 December 2019

Resigned: 02 January 2022

Gary M.

Position: Director

Appointed: 06 May 2019

Resigned: 05 June 2021

Babu R.

Position: Director

Appointed: 30 October 2018

Resigned: 12 August 2021

Babu R.

Position: Director

Appointed: 29 October 2018

Resigned: 11 December 2019

Dharmishta T.

Position: Director

Appointed: 07 June 2018

Resigned: 29 October 2018

People with significant control

The list of persons with significant control who own or control the company includes 8 names. As BizStats found, there is Hitendra R. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Maurice P. This PSC has significiant influence or control over the company,. Then there is Hitendra R., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Hitendra R.

Notified on 10 May 2022
Nature of control: significiant influence or control

Maurice P.

Notified on 10 May 2021
Ceased on 10 May 2022
Nature of control: significiant influence or control

Hitendra R.

Notified on 10 June 2021
Ceased on 10 May 2022
Nature of control: significiant influence or control

Shamaila M.

Notified on 1 January 2022
Ceased on 18 March 2022
Nature of control: 75,01-100% shares

Joseph F.

Notified on 10 December 2021
Ceased on 10 January 2022
Nature of control: significiant influence or control

Gary M.

Notified on 6 June 2019
Ceased on 1 January 2022
Nature of control: significiant influence or control

Hitendra R.

Notified on 12 December 2019
Ceased on 10 January 2020
Nature of control: 75,01-100% shares

Dharmishta T.

Notified on 7 June 2018
Ceased on 30 October 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand 240 0001 811 680
Current Assets21 260810 0003 151 270
Debtors 120 000444 590
Net Assets Liabilities35 240924 9606 297 770
Total Inventories21 260450 000895 000
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal3 510  
Administrative Expenses19 000330 000575 600
Average Number Employees During Period91620
Called Up Share Capital Not Paid Not Expressed As Current Asset1010 
Cost Sales45 0003 240 0003 661 959
Creditors12 56045 000 
Distribution Costs26 000550 000745 000
Fixed Assets24 000146 5003 146 500
Gross Profit Loss67 8084 700 0004 794 141
Investments Fixed Assets24 000146 5003 146 500
Net Current Assets Liabilities14 750823 4503 151 270
Operating Profit Loss22 8083 820 0003 473 541
Other Creditors12 56045 000 
Other Inventories21 260450 000895 000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6 05013 450 
Profit Loss On Ordinary Activities After Tax19 3583 310 0002 952 510
Profit Loss On Ordinary Activities Before Tax22 8083 820 0003 473 541
Tax Tax Credit On Profit Or Loss On Ordinary Activities3 450510 000521 031
Total Assets Less Current Liabilities38 7503 390 2506 297 770
Trade Debtors Trade Receivables 120 000444 590
Turnover Revenue112 8087 940 0008 456 100

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
Free Download (1 page)

Company search