Stradbroke Village Store Limited LEICESTER


Founded in 2016, Stradbroke Village Store, classified under reg no. 10487161 is a active - proposal to strike off company. Currently registered at 6 Ashton Close LE2 5WH, Leicester the company has been in the business for 8 years. Its financial year was closed on 31st October and its latest financial statement was filed on Tuesday 30th June 2020.

Stradbroke Village Store Limited Address / Contact

Office Address 6 Ashton Close
Office Address2 Oadby
Town Leicester
Post code LE2 5WH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10487161
Date of Incorporation Fri, 18th Nov 2016
Industry
End of financial Year 31st October
Company age 8 years old
Account next due date Mon, 31st Oct 2022 (553 days after)
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Rajesh O.

Position: Director

Appointed: 18 November 2016

Barbara K.

Position: Director

Appointed: 18 November 2016

Resigned: 18 November 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Rajesh O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Deva O. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Bharat O., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rajesh O.

Notified on 18 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Deva O.

Notified on 18 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Bharat O.

Notified on 18 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-06-302019-06-302020-06-30
Balance Sheet
Cash Bank On Hand  57 06049 299
Current Assets 300129 661123 587
Debtors 30040 50639 826
Net Assets Liabilities300300-44833 336
Other Debtors 30040 50639 826
Property Plant Equipment  16 94915 136
Total Inventories  32 09534 462
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 2378 217
Additions Other Than Through Business Combinations Property Plant Equipment  21 1862 167
Average Number Employees During Period  1210
Bank Borrowings  44 164 
Bank Overdrafts  10 07324 366
Creditors  101 096102 958
Increase From Depreciation Charge For Year Property Plant Equipment  4 2373 980
Net Current Assets Liabilities 30028 56520 629
Other Creditors  19 02412 823
Property Plant Equipment Gross Cost  21 18623 353
Provisions For Liabilities Balance Sheet Subtotal  1 7982 429
Taxation Social Security Payable  6 5178 480
Total Assets Less Current Liabilities 30045 51435 765
Trade Creditors Trade Payables  65 48257 289
Called Up Share Capital Not Paid Not Expressed As Current Asset300300  
Number Shares Allotted300300  
Par Value Share11  

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
Free Download (1 page)

Company search