Sidhu's Limited WEST MIDLANDS


Founded in 2000, Sidhu's, classified under reg no. 03978107 is an active company. Currently registered at 369a High Street B70 9QL, West Midlands the company has been in the business for 24 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

Currently there are 2 directors in the the firm, namely Navdeep C. and Dalwinder C.. In addition one secretary - Navdeep C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Amarjit S. who worked with the the firm until 7 December 2017.

Sidhu's Limited Address / Contact

Office Address 369a High Street
Office Address2 West Bromwich
Town West Midlands
Post code B70 9QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03978107
Date of Incorporation Thu, 20th Apr 2000
Industry Dispensing chemist in specialised stores
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Navdeep C.

Position: Director

Appointed: 07 December 2017

Dalwinder C.

Position: Director

Appointed: 07 December 2017

Navdeep C.

Position: Secretary

Appointed: 07 December 2017

Kiranjit S.

Position: Director

Appointed: 30 April 2011

Resigned: 07 December 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 2000

Resigned: 20 April 2000

Jasbir S.

Position: Director

Appointed: 20 April 2000

Resigned: 07 December 2017

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 April 2000

Resigned: 20 April 2000

Amarjit S.

Position: Director

Appointed: 20 April 2000

Resigned: 07 December 2017

Amarjit S.

Position: Secretary

Appointed: 20 April 2000

Resigned: 07 December 2017

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Tcp Pharma Limited from Walsall, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Amojess Limited that put West Bromwich, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tcp Pharma Limited

Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 10921842
Notified on 7 December 2017
Nature of control: 75,01-100% shares

Amojess Limited

369a High Street, West Bromwich, West Midlands, B70 9QL, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06482288
Notified on 6 April 2016
Ceased on 7 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand270 803232 447109 690187 224507 239206 977
Current Assets1 092 2381 282 841790 1131 015 8711 327 9381 394 948
Debtors779 310990 144624 273771 768706 5961 087 742
Net Assets Liabilities815 823350 430412 290559 710664 593581 834
Other Debtors634 885624 410 35 132237 962702 861
Property Plant Equipment20 12016 95327 73229 66135 633244 789
Total Inventories42 12560 25056 15056 879114 102100 229
Other
Accrued Liabilities9 11610 083 13 112  
Accumulated Amortisation Impairment Intangible Assets240 000240 000 240 000240 000 
Accumulated Depreciation Impairment Property Plant Equipment96 22699 393104 418109 751115 352153 258
Amounts Owed By Group Undertakings 95 818254 366376 166299 446214 196
Average Number Employees During Period111110171716
Corporation Tax Payable64 654126 134107 004103 549137 207 
Creditors293 508425 389403 168480 186692 9241 013 315
Fixed Assets20 12016 95327 73229 66135 633244 789
Increase From Depreciation Charge For Year Property Plant Equipment 3 1675 025 5 60137 906
Intangible Assets Gross Cost240 000240 000 240 000240 000 
Net Current Assets Liabilities798 730857 452386 945535 685635 014381 633
Other Creditors 2 6982 64421 561132 295336 284
Other Taxation Social Security Payable99413 27111 0589 35610 47581 355
Prepayments7 3833 6644 806 1 045 
Property Plant Equipment Gross Cost116 346116 346132 150139 412150 985398 047
Provisions For Liabilities Balance Sheet Subtotal3 0272 3872 3875 6366 05444 588
Recoverable Value-added Tax 89 10853 36841 39853 288 
Total Additions Including From Business Combinations Property Plant Equipment  15 804 11 573247 062
Total Assets Less Current Liabilities818 850352 817414 677565 346670 647626 422
Trade Creditors Trade Payables201 042269 021282 462323 553412 946595 676
Trade Debtors Trade Receivables137 042275 783311 733319 072169 188170 685

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
Free Download (10 pages)

Company search

Advertisements