Sms Convenience Store Limited is a private limited company registered at 329 Tildesley Road, London SW15 3BB. Its net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2019-04-26, this 4-year-old company is run by 2 directors.
Director Shahid A., appointed on 20 May 2021. Director Noor S., appointed on 21 December 2020.
The last confirmation statement was filed on 2022-12-21 and the deadline for the next filing is 2024-01-04. Moreover, the statutory accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.
Office Address | 329 Tildesley Road |
Town | London |
Post code | SW15 3BB |
Country of origin | United Kingdom |
Registration Number | 11965681 |
Date of Incorporation | Fri, 26th Apr 2019 |
Industry | |
End of financial Year | 30th April |
Company age | 5 years old |
Account next due date | Wed, 31st Jan 2024 (84 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Thu, 4th Jan 2024 (2024-01-04) |
Last confirmation statement dated | Wed, 21st Dec 2022 |
The register of persons with significant control that own or have control over the company consists of 6 names. As we found, there is Noor S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Shahid A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Noor S., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Noor S.
Notified on | 21 December 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Shahid A.
Notified on | 7 February 2020 |
Ceased on | 21 December 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Noor S.
Notified on | 21 November 2019 |
Ceased on | 7 February 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Shahid A.
Notified on | 5 June 2019 |
Ceased on | 21 November 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Noor S.
Notified on | 29 April 2019 |
Ceased on | 5 June 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Shahid A.
Notified on | 26 April 2019 |
Ceased on | 29 April 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2020-03-31 | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Balance Sheet | ||||
Cash Bank On Hand | 100 | 32 | 257 | 255 |
Current Assets | 100 | 30 287 | 31 769 | 30 451 |
Debtors | 255 | 1 512 | 196 | |
Net Assets Liabilities | 100 | -10 112 | -26 380 | -31 047 |
Total Inventories | 30 000 | 30 000 | 30 000 | |
Other | ||||
Version Production Software | 2 021 | |||
Average Number Employees During Period | 3 | 3 | 3 | |
Creditors | 40 399 | 58 149 | 61 498 | |
Loans From Directors | 39 820 | 55 347 | 60 861 | |
Net Current Assets Liabilities | 100 | -10 112 | -26 380 | -31 047 |
Recoverable Value-added Tax | 255 | 1 512 | 196 | |
Taxation Social Security Payable | 44 | 86 | ||
Trade Creditors Trade Payables | 125 | |||
Value-added Tax Payable | 535 | 2 716 | 512 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates December 21, 2023 filed on: 28th, December 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy