Stratwicks Limited WARWICK


Stratwicks started in year 1984 as Private Limited Company with registration number 01840533. The Stratwicks company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Warwick at 1 Reardon Court, Woodloes Avenue South. Postal code: CV34 5RN.

At present there are 9 directors in the the firm, namely Sunita P., Tanvi P. and Urvashi P. and others. In addition one secretary - Chetan P. - is with the company. As of 24 April 2024, there was 1 ex director - Vinay P.. There were no ex secretaries.

Stratwicks Limited Address / Contact

Office Address 1 Reardon Court, Woodloes Avenue South
Office Address2 Woodloes Park
Town Warwick
Post code CV34 5RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01840533
Date of Incorporation Tue, 14th Aug 1984
Industry Dispensing chemist in specialised stores
Industry Retail sale of newspapers and stationery in specialised stores
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Sunita P.

Position: Director

Appointed: 01 April 2010

Tanvi P.

Position: Director

Appointed: 30 April 2002

Urvashi P.

Position: Director

Appointed: 30 April 2002

Birju P.

Position: Director

Appointed: 20 March 2000

Raman P.

Position: Director

Appointed: 02 May 1999

Asmita P.

Position: Director

Appointed: 30 April 1991

Kamal P.

Position: Director

Appointed: 30 April 1991

Sudhir P.

Position: Director

Appointed: 30 April 1991

Chetan P.

Position: Secretary

Appointed: 14 August 1984

Chetan P.

Position: Director

Appointed: 14 August 1984

Vinay P.

Position: Director

Appointed: 30 April 1991

Resigned: 10 October 1999

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Sudhir P. This PSC has significiant influence or control over this company,.

Sudhir P.

Notified on 1 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 470 7101 474 2791 562 5531 641 1171 654 680      
Balance Sheet
Cash Bank On Hand     479 349355 634721 939995 4121 103 7691 040 204
Current Assets946 6811 111 7081 205 1321 245 9201 273 9101 150 507950 1251 211 9011 425 6851 509 2381 501 846
Debtors282 495386 250335 355387 273387 672518 401450 252332 829270 701227 653263 402
Net Assets Liabilities     1 492 0591 291 3651 536 3441 658 1941 855 3861 835 738
Property Plant Equipment     603 658596 084617 148605 629668 147 
Total Inventories     152 757144 239157 133159 572177 816198 240
Cash Bank In Hand463 655546 240683 284659 035696 076      
Intangible Fixed Assets131 25096 25061 25026 250       
Net Assets Liabilities Including Pension Asset Liability1 470 7101 474 2791 562 5531 643 9011 654 680      
Stocks Inventory200 531179 218186 493196 181190 162      
Tangible Fixed Assets698 216677 805672 438712 438691 973      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000      
Profit Loss Account Reserve1 469 7101 473 2791 561 5531 642 9011 653 680      
Shareholder Funds1 470 7101 474 2791 562 5531 641 1171 654 680      
Other
Accumulated Amortisation Impairment Intangible Assets     474 660474 660474 660474 660474 660 
Accumulated Depreciation Impairment Property Plant Equipment     253 372272 473205 907218 141235 562260 149
Amounts Owed By Group Undertakings     124 915176 482101 19252 1422 142 
Average Number Employees During Period     192122252626
Creditors     250 500243 504274 099356 702293 703297 371
Fixed Assets829 466774 055733 688738 688691 973603 758596 184617 248605 729668 247657 645
Increase From Depreciation Charge For Year Property Plant Equipment      19 10114 65712 23425 90624 587
Intangible Assets Gross Cost     474 660474 660474 660474 660474 660 
Investments Fixed Assets     100100100100100100
Net Current Assets Liabilities654 814710 688839 576921 8871 273 910900 007706 621937 8021 068 9831 215 5351 204 475
Property Plant Equipment Gross Cost     857 030868 557823 055823 770903 709917 694
Provisions For Liabilities Balance Sheet Subtotal     11 70611 44018 70616 51828 39626 382
Total Additions Including From Business Combinations Property Plant Equipment      11 52721 59671588 93413 985
Total Assets Less Current Liabilities1 484 2801 484 7431 573 2641 984 6091 965 8831 503 7651 302 8051 555 0501 674 7121 883 7821 862 120
Disposals Decrease In Depreciation Impairment Property Plant Equipment       81 223 8 485 
Disposals Property Plant Equipment       256 892 8 995 
Total Increase Decrease From Revaluations Property Plant Equipment       189 794   
Creditors Due After One Year   321 250294 221      
Creditors Due Within One Year291 867401 020365 556320 602       
Intangible Fixed Assets Aggregate Amortisation Impairment343 410378 410413 410448 410474 660      
Intangible Fixed Assets Amortisation Charged In Period 35 00035 00035 00026 250      
Intangible Fixed Assets Cost Or Valuation474 660474 660474 660474 660474 660      
Number Shares Allotted 1 0001 0001 0001 000      
Par Value Share 1111      
Provisions For Liabilities Charges13 57010 46410 71119 45816 982      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000      
Tangible Fixed Assets Additions  15 27467 8834 654      
Tangible Fixed Assets Cost Or Valuation871 605871 605878 640946 523951 177      
Tangible Fixed Assets Depreciation173 389193 800206 202234 084259 204      
Tangible Fixed Assets Depreciation Charged In Period 20 41120 29327 88325 120      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 891        
Tangible Fixed Assets Disposals  8 239        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 22nd, August 2018
Free Download (9 pages)

Company search

Advertisements