Sidhu Dairy Investments Limited SOUTHALL


Sidhu Dairy Investments started in year 1994 as Private Limited Company with registration number 02947337. The Sidhu Dairy Investments company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Southall at 3 Craneswater Park. Postal code: UB2 5RW. Since Thu, 17th Oct 2019 Sidhu Dairy Investments Limited is no longer carrying the name Sidhu Dairy.

There is a single director in the firm at the moment - Bilhar S., appointed on 25 July 2012. In addition, a secretary was appointed - Jaujar S., appointed on 4 July 2013. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Bilhar S. who worked with the the firm until 4 July 2013.

Sidhu Dairy Investments Limited Address / Contact

Office Address 3 Craneswater Park
Office Address2 Norwood Green
Town Southall
Post code UB2 5RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02947337
Date of Incorporation Mon, 11th Jul 1994
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Jaujar S.

Position: Secretary

Appointed: 04 July 2013

Bilhar S.

Position: Director

Appointed: 25 July 2012

Ajit S.

Position: Director

Appointed: 15 January 2020

Resigned: 06 October 2022

Parminder S.

Position: Director

Appointed: 04 July 2013

Resigned: 01 March 2017

Balvinder N.

Position: Director

Appointed: 06 June 2012

Resigned: 04 July 2013

Jatinder B.

Position: Director

Appointed: 06 June 2012

Resigned: 04 July 2013

Surinder S.

Position: Director

Appointed: 07 October 2004

Resigned: 07 June 2012

Avtar S.

Position: Director

Appointed: 11 July 1994

Resigned: 07 June 2012

Dilwara S.

Position: Director

Appointed: 11 July 1994

Resigned: 07 October 2004

Bilhar S.

Position: Director

Appointed: 11 July 1994

Resigned: 21 May 2012

Bilhar S.

Position: Secretary

Appointed: 11 July 1994

Resigned: 04 July 2013

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 1994

Resigned: 11 July 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 6 names. As we identified, there is Bilhar S. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Bilhar S. This PSC has significiant influence or control over the company,. Then there is Ajit S., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Bilhar S.

Notified on 7 October 2022
Nature of control: significiant influence or control

Bilhar S.

Notified on 9 September 2020
Ceased on 7 October 2022
Nature of control: significiant influence or control

Ajit S.

Notified on 15 January 2020
Ceased on 31 August 2020
Nature of control: significiant influence or control

Jaujar S.

Notified on 17 October 2019
Ceased on 4 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Ajit S.

Notified on 17 October 2019
Ceased on 4 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Bilhar S.

Notified on 12 June 2016
Ceased on 17 October 2019
Nature of control: significiant influence or control

Company previous names

Sidhu Dairy October 17, 2019
Sidhu Dairies Partnership December 30, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth515 826422 954309 768          
Balance Sheet
Cash Bank On Hand     38 8356 23124 45050 86115 81210 1698 1864 590
Current Assets677 364494 855514 347400 894431 944297 969189 708315 480280 30718 06210 169  
Debtors500 104458 003484 374344 469364 583259 134183 477291 030229 4462 250   
Net Assets Liabilities     70 73632 41327 446-29 45339 79267 014106 943136 486
Other Debtors     3 5541 4162 5092 728    
Property Plant Equipment     2 1641 7311 3841 106676 707676 707676 707676 707
Cash Bank In Hand177 26036 85229 97356 42567 36138 835       
Intangible Fixed Assets206 311182 873159 642136 412113 18189 951       
Net Assets Liabilities Including Pension Asset Liability515 826422 954309 768205 154161 68170 736       
Tangible Fixed Assets22 04528 9484 2293 3832 7062 164       
Reserves/Capital
Called Up Share Capital600600600600600600       
Profit Loss Account Reserve403 295310 423197 23792 62349 150-41 795       
Shareholder Funds515 826422 954309 768          
Other
Accumulated Amortisation Impairment Intangible Assets     493 312516 543539 773568 766    
Accumulated Depreciation Impairment Property Plant Equipment     158 472158 905159 252159 530    
Additions Other Than Through Business Combinations Property Plant Equipment         676 707   
Average Number Employees During Period     1819111411   
Bank Borrowings           32 38722 435
Bank Overdrafts          50 0009 7079 952
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment         676 707676 707676 707676 707
Creditors     319 348225 746332 908325 363264 310424 195430 896433 043
Disposals Decrease In Amortisation Impairment Intangible Assets         -568 766   
Disposals Intangible Assets         583 263   
Finance Lease Liabilities Present Value Total     5 338       
Fixed Assets228 356211 821163 871139 795115 88792 11568 45144 87415 603676 707   
Increase From Amortisation Charge For Year Intangible Assets      23 23123 23028 993    
Increase From Depreciation Charge For Year Property Plant Equipment      433347278    
Intangible Assets     89 95166 72043 49014 497    
Intangible Assets Gross Cost     583 263583 263583 263583 263    
Net Current Assets Liabilities287 470211 133145 89777 43551 132-21 379-36 038-17 428-45 056-246 248-414 026-422 710-428 453
Other Creditors     23 67788 707186 095158 3028 211100 571185 571211 115
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         159 530   
Other Disposals Property Plant Equipment         160 636   
Other Taxation Social Security Payable     8 3797 557      
Property Plant Equipment Gross Cost     160 636160 636160 636160 636676 707676 707676 707676 707
Taxation Social Security Payable      7 5572 10716 0161 6156 3867 0206 930
Total Assets Less Current Liabilities515 826422 954309 769217 230167 01970 736  -29 453430 459262 681253 997248 254
Trade Creditors Trade Payables     281 954129 482144 706151 0453 6003 6009601 408
Trade Debtors Trade Receivables     255 580182 061288 521226 7182 250   
Creditors Due Within One Year Total Current Liabilities389 894391 471           
Intangible Fixed Assets Aggregate Amortisation Impairment376 952400 390423 621446 851470 082493 312       
Intangible Fixed Assets Amortisation Charged In Period 23 43823 23123 23023 23123 230       
Intangible Fixed Assets Cost Or Valuation583 263583 263583 263583 263583 263583 263       
Revaluation Reserve2 0002 0002 0002 0002 0002 000       
Share Premium Account109 931109 931109 931109 931109 931109 931       
Tangible Fixed Assets Cost Or Valuation149 705160 636160 636160 636160 636160 636       
Tangible Fixed Assets Depreciation127 660131 688156 407157 253157 930158 472       
Tangible Fixed Assets Depreciation Charge For Period 3 307           
Capital Employed  309 769205 154161 68170 736       
Creditors Due After One Year   12 0765 338        
Creditors Due Within One Year 283 722368 450323 459380 812319 348       
Number Shares Allotted   600600600       
Par Value Share   111       
Tangible Fixed Assets Depreciation Charged In Period  24 719846677542       
Share Capital Allotted Called Up Paid  600600600600       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (6 pages)

Company search

Advertisements