Shurlock Trading Ltd SWANLEY


Founded in 2010, Shurlock Trading, classified under reg no. 07255318 is an active company. Currently registered at 38 Shurlock Avenue BR8 7ST, Swanley the company has been in the business for fourteen years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 2 directors, namely Retin P., Jayeshkumar P.. Of them, Jayeshkumar P. has been with the company the longest, being appointed on 17 May 2010 and Retin P. has been with the company for the least time - from 22 August 2019. As of 24 April 2024, there were 2 ex directors - Ashvitaben P., Chitrang P. and others listed below. There were no ex secretaries.

Shurlock Trading Ltd Address / Contact

Office Address 38 Shurlock Avenue
Town Swanley
Post code BR8 7ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 07255318
Date of Incorporation Mon, 17th May 2010
Industry
End of financial Year 31st May
Company age 14 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 25th Oct 2023 (2023-10-25)
Last confirmation statement dated Tue, 11th Oct 2022

Company staff

Retin P.

Position: Director

Appointed: 22 August 2019

Jayeshkumar P.

Position: Director

Appointed: 17 May 2010

Ashvitaben P.

Position: Director

Appointed: 01 July 2017

Resigned: 01 October 2018

Chitrang P.

Position: Director

Appointed: 17 May 2010

Resigned: 28 September 2018

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is Retin P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jayeshkumar P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Retin P.

Notified on 11 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jayeshkumar P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth10 85121 449       
Balance Sheet
Cash Bank On Hand  26 07155 43214 43922 6327 00728 21516 980
Current Assets53 27258 93463 35693 31798 654124 887287 432374 743329 190
Debtors4 3754 3754 3754 37549 37566 875244 375306 398266 910
Net Assets Liabilities  55 84175 22878 53690 041103 810136 012152 001
Other Debtors  4 3754 375   306 398266 910
Property Plant Equipment  1 9721 5691 16732 20225 59022 20332 683
Total Inventories  32 91033 51034 84035 38036 050  
Cash Bank In Hand22 46727 344       
Intangible Fixed Assets94 00086 000       
Net Assets Liabilities Including Pension Asset Liability10 85121 449       
Stocks Inventory26 43027 215       
Tangible Fixed Assets3 1952 784       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve10 84921 447       
Shareholder Funds10 85121 449       
Other
Accumulated Amortisation Impairment Intangible Assets  50 00058 00066 00074 00082 00090 00098 000
Accumulated Depreciation Impairment Property Plant Equipment  2 0752 4782 88011 02217 63423 52128 041
Additions Other Than Through Business Combinations Property Plant Equipment        15 000
Average Number Employees During Period  3322244
Bank Borrowings      41 500148 93630 000
Bank Borrowings Overdrafts      116 500106 42919 874
Creditors  79 47881 65175 28016 643128 022112 83021 154
Finance Lease Liabilities Present Value Total     16 64311 5226 4011 280
Fixed Assets97 19588 78471 97263 56955 16778 20263 59052 20354 683
Increase From Amortisation Charge For Year Intangible Assets   8 0008 0008 0008 000 8 000
Increase From Depreciation Charge For Year Property Plant Equipment   4034028 1426 612 4 520
Intangible Assets  70 00062 00054 00046 00038 00030 00022 000
Intangible Assets Gross Cost  120 000120 000120 000120 000 120 000 
Net Current Assets Liabilities-74 486-65 630-16 12211 66623 37429 144172 898200 744121 756
Other Creditors  71 44275 05270 02961 94057 493111 934188 061
Other Taxation Social Security Payable  5 9754 4833 0373 1305 57010 1596 868
Property Plant Equipment Gross Cost  4 0474 0474 04743 224 45 72460 724
Provisions For Liabilities Balance Sheet Subtotal  9756624 6564 1053 284
Total Assets Less Current Liabilities22 70923 15455 85075 23578 541107 346236 488252 947176 439
Total Borrowings       106 42919 874
Trade Creditors Trade Payables  2 0612 1162 21425 5524 8509 3992 379
Merchandise  32 91033 510     
Prepayments Accrued Income     2 500   
Total Additions Including From Business Combinations Property Plant Equipment     39 177   
Creditors Due After One Year11 8411 691       
Creditors Due Within One Year127 758124 564       
Intangible Fixed Assets Aggregate Amortisation Impairment26 00034 000       
Intangible Fixed Assets Amortisation Charged In Period 8 000       
Intangible Fixed Assets Cost Or Valuation120 000120 000       
Provisions For Liabilities Charges1714       
Tangible Fixed Assets Cost Or Valuation4 0474 047       
Tangible Fixed Assets Depreciation8521 263       
Tangible Fixed Assets Depreciation Charged In Period 411       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Wed, 11th Oct 2023
filed on: 2nd, November 2023
Free Download (3 pages)

Company search

Advertisements