Sidhu Fashions (walsall) Limited BENTLEY


Founded in 1992, Sidhu Fashions (walsall), classified under reg no. 02749546 is an active company. Currently registered at Sidhu Fashions Limited WS2 8TW, Bentley the company has been in the business for 32 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 6 directors in the the company, namely Jugraj S., Jaswinder K. and Jagtar K. and others. In addition one secretary - Amrik S. - is with the firm. As of 1 May 2024, there was 1 ex director - Parmjit B.. There were no ex secretaries.

Sidhu Fashions (walsall) Limited Address / Contact

Office Address Sidhu Fashions Limited
Office Address2 Bentley Lane
Town Bentley
Post code WS2 8TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02749546
Date of Incorporation Tue, 22nd Sep 1992
Industry Retail sale of clothing in specialised stores
Industry Wholesale of textiles
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Jugraj S.

Position: Director

Appointed: 01 October 2018

Jaswinder K.

Position: Director

Appointed: 30 September 2016

Jagtar K.

Position: Director

Appointed: 30 September 2016

Gurnam S.

Position: Director

Appointed: 22 September 1992

Bahadur S.

Position: Director

Appointed: 22 September 1992

Amrik S.

Position: Director

Appointed: 22 September 1992

Amrik S.

Position: Secretary

Appointed: 22 September 1992

Parmjit B.

Position: Director

Appointed: 26 July 2013

Resigned: 01 December 2015

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1992

Resigned: 22 September 1992

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 September 1992

Resigned: 22 September 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand20 85316 08886 07846 17212 269
Current Assets2 014 4921 943 7791 927 7701 828 1771 627 035
Debtors443 639377 691416 692282 005139 766
Net Assets Liabilities952 3891 031 7771 100 4331 111 3651 004 826
Other Debtors7 97213 894   
Property Plant Equipment51 59155 02737 12119 7167 124
Total Inventories1 550 0001 550 0001 425 0001 500 0001 475 000
Other
Accrued Liabilities Deferred Income19 07814 43232 78940 31517 539
Accumulated Depreciation Impairment Property Plant Equipment113 845117 094135 000140 605153 197
Additions Other Than Through Business Combinations Property Plant Equipment 22 904   
Amounts Owed To Directors645 555549 445523 947397 571429 803
Average Number Employees During Period1716151111
Bank Borrowings Overdrafts322 218277 591150 00031 56434 509
Corporation Tax Payable11 10917 52619 65825 697 
Corporation Tax Recoverable    6 039
Creditors1 118 087972 804873 077644 039573 631
Depreciation Rate Used For Property Plant Equipment 20202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 550 10 817 
Disposals Property Plant Equipment 16 219 11 800 
Fixed Assets66 59170 02752 12134 71622 124
Increase From Depreciation Charge For Year Property Plant Equipment 16 79917 90616 42212 592
Investments15 00015 00015 00015 00015 000
Investments Fixed Assets15 00015 00015 00015 00015 000
Net Current Assets Liabilities896 405970 9751 054 6931 184 1381 053 404
Other Investments Other Than Loans15 00015 00015 00015 00015 000
Other Taxation Social Security Payable1 8372 23610 5562 9825 526
Prepayments Accrued Income7 8886 75013 4484 762693
Property Plant Equipment Gross Cost165 436172 121172 121160 321160 321
Taxation Including Deferred Taxation Balance Sheet Subtotal10 6079 2256 3813 6321 354
Total Assets Less Current Liabilities962 9961 041 0021 106 8141 218 8541 075 528
Trade Creditors Trade Payables118 290111 574136 127145 91086 254
Trade Debtors Trade Receivables427 779357 047403 244277 243133 034

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements