Southern Record Distributors Limited HARROW


Southern Record Distributors started in year 1987 as Private Limited Company with registration number 02159871. The Southern Record Distributors company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Harrow at 166 College Road. Postal code: HA1 1RA.

The company has 2 directors, namely Steven C., Andrew S.. Of them, Steven C., Andrew S. have been with the company the longest, being appointed on 3 October 2011. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Southern Record Distributors Limited Address / Contact

Office Address 166 College Road
Town Harrow
Post code HA1 1RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02159871
Date of Incorporation Tue, 1st Sep 1987
Industry Non-specialised wholesale trade
End of financial Year 25th December
Company age 37 years old
Account next due date Wed, 25th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Jun 2023 (2023-06-13)
Last confirmation statement dated Mon, 30th May 2022

Company staff

Steven C.

Position: Director

Appointed: 03 October 2011

Andrew S.

Position: Director

Appointed: 03 October 2011

Russell G.

Position: Secretary

Appointed: 09 February 2007

Resigned: 24 March 2009

Susan L.

Position: Secretary

Appointed: 31 December 1991

Resigned: 09 February 2007

John K.

Position: Director

Appointed: 31 December 1991

Resigned: 03 October 2011

John L.

Position: Director

Appointed: 31 December 1991

Resigned: 13 August 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Steven C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Andrew S. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven C.

Notified on 31 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Andrew S.

Notified on 31 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-241 628-176 831-511 464       
Balance Sheet
Cash Bank On Hand  83 605602 714506 756789 680907 6671 075 293616 010271 058
Current Assets1 558 9721 275 311904 5751 635 3691 645 7311 474 7431 492 4712 530 2822 039 6942 208 988
Debtors1 444 588935 942820 9701 032 6551 138 975685 063584 8041 454 9891 423 6841 937 930
Other Debtors  67 656330 900694 689105 356207 3037 67728 68432 052
Property Plant Equipment  40 42232 33725 8695 9244 9253 9714 3103 248
Cash Bank In Hand114 384339 36983 605       
Intangible Fixed Assets8 120         
Tangible Fixed Assets62 87150 05740 422       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-241 744-176 947-511 580       
Shareholder Funds-241 628-176 831-511 464       
Other
Accumulated Amortisation Impairment Intangible Assets  40 60040 60040 60040 60040 60040 60040 600 
Accumulated Depreciation Impairment Property Plant Equipment  233 471241 556248 02429 40930 60031 55424 2898 094
Average Number Employees During Period     1414131111
Creditors  1 456 4612 220 2892 118 4691 823 3011 617 4312 327 2231 537 3451 572 933
Future Minimum Lease Payments Under Non-cancellable Operating Leases     17 00017 00031 16785 66764 350
Increase From Depreciation Charge For Year Property Plant Equipment   8 0856 4681 4811 191954901757
Intangible Assets Gross Cost  40 60040 60040 60040 60040 60040 60040 600 
Net Current Assets Liabilities-312 619-226 888-551 886-584 920-472 738-348 558-124 960203 059502 349636 055
Number Shares Issued Fully Paid   10082     
Operating Lease Payments Owing  103 60041 600      
Other Creditors  114 140185 903133 570220 75820 31430 67431 34316 569
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     220 096  8 16616 952
Other Disposals Property Plant Equipment     238 560  8 80518 677
Other Taxation Social Security Payable  89 461399 768652 621735 577795 005889 823233 38912 451
Par Value Share 1111     
Property Plant Equipment Gross Cost  273 893273 893273 89335 33335 52535 52528 59911 342
Total Additions Including From Business Combinations Property Plant Equipment      192 1 8791 420
Total Assets Less Current Liabilities-241 628-176 831-511 464-552 583-446 869-342 634-120 035398 907506 659639 303
Trade Creditors Trade Payables  1 252 8601 634 6181 332 278866 966802 1121 214 8491 272 6131 543 913
Trade Debtors Trade Receivables  753 314701 755444 286579 707377 5011 447 3121 395 0001 905 878
Creditors Due Within One Year1 871 5911 502 1991 456 461       
Fixed Assets70 99150 057        
Intangible Fixed Assets Aggregate Amortisation Impairment32 48040 60040 600       
Intangible Fixed Assets Cost Or Valuation40 60040 60040 600       
Number Shares Allotted 100100       
Other Reserves161616       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation294 266294 738273 893       
Tangible Fixed Assets Depreciation231 395244 681233 471       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (8 pages)

Company search

Advertisements