Shyam Group Ltd SUTTON COLDFIELD


Founded in 2016, Shyam Group, classified under reg no. 10174440 is an active company. Currently registered at 17-20 Lanes Shopping Centre B72 1YG, Sutton Coldfield the company has been in the business for eight years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

The company has 3 directors, namely Kawaljit G., Kartar G. and Anish P.. Of them, Anish P. has been with the company the longest, being appointed on 11 May 2016 and Kawaljit G. and Kartar G. have been with the company for the least time - from 1 December 2023. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Shyam Group Ltd Address / Contact

Office Address 17-20 Lanes Shopping Centre
Office Address2 Wylde Green
Town Sutton Coldfield
Post code B72 1YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10174440
Date of Incorporation Wed, 11th May 2016
Industry
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Kawaljit G.

Position: Director

Appointed: 01 December 2023

Kartar G.

Position: Director

Appointed: 01 December 2023

Anish P.

Position: Director

Appointed: 11 May 2016

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats identified, there is Kawaljit G. This PSC and has 25-50% shares. Another one in the persons with significant control register is Kartar G. This PSC owns 25-50% shares. Moving on, there is Anish P., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Kawaljit G.

Notified on 1 December 2023
Nature of control: 25-50% shares

Kartar G.

Notified on 1 December 2023
Nature of control: 25-50% shares

Anish P.

Notified on 11 May 2016
Ceased on 1 December 2023
Nature of control: 75,01-100% shares

Vipul P.

Notified on 11 May 2016
Ceased on 12 May 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand-33 06723 53957 946270 886117 88959 917
Current Assets88 167181 927283 615461 551298 877154 809
Debtors23 67544 32245 20342 33342 33329 892
Net Assets Liabilities3 31251 596104 36165 271-20 381-155 224
Other Debtors23 67544 32245 20342 33342 33329 892
Property Plant Equipment90 67786 57681 88275 68668 117132 953
Total Inventories97 559114 066180 466148 332138 65565 000
Other
Accumulated Amortisation Impairment Intangible Assets15 15356 06696 974137 882178 790219 698
Accumulated Depreciation Impairment Property Plant Equipment6 47716 19225 29033 70041 26956 042
Additions Other Than Through Business Combinations Property Plant Equipment97 1545 6144 4042 214 79 609
Average Number Employees During Period101820282827
Bank Borrowings   549 137393 040480 264
Bank Overdrafts    103 400103 400
Creditors74 566159 525220 642179 699224 677152 156
Fixed Assets484 656439 642394 040346 936298 459322 387
Increase From Amortisation Charge For Year Intangible Assets15 15340 91340 90840 90840 90840 908
Increase From Depreciation Charge For Year Property Plant Equipment6 4779 7159 0988 4107 56914 773
Intangible Assets393 979353 066312 158271 250230 342189 434
Intangible Assets Gross Cost409 132409 132409 132409 132409 132409 132
Net Current Assets Liabilities13 60122 40262 973281 85274 2002 653
Other Creditors28 270127 704181 907144 88686 39711 247
Other Taxation Social Security Payable11 133     
Property Plant Equipment Gross Cost97 154102 768107 172109 386109 386188 995
Provisions For Liabilities Balance Sheet Subtotal 16 44915 55814 380  
Taxation Social Security Payable11 13331 82138 73534 81334 88037 509
Total Additions Including From Business Combinations Intangible Assets409 132     
Total Assets Less Current Liabilities498 257462 044457 013628 788372 659325 040
Trade Creditors Trade Payables35 163     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates December 1, 2023
filed on: 1st, December 2023
Free Download (4 pages)

Company search

Advertisements