Sun Water Coolers Ltd. WITNEY


Sun Water Coolers started in year 2000 as Private Limited Company with registration number 04027010. The Sun Water Coolers company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Witney at Rose Cottage. Postal code: OX29 7PD. Since 2002/08/23 Sun Water Coolers Ltd. is no longer carrying the name Gunga Din.

Currently there are 2 directors in the the firm, namely Linda H. and Robert C.. In addition one secretary - Linda H. - 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 - Wmg Limited who worked with the the firm until 26 August 2004.

Sun Water Coolers Ltd. Address / Contact

Office Address Rose Cottage
Office Address2 Lew Road Curbridge
Town Witney
Post code OX29 7PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04027010
Date of Incorporation Tue, 4th Jul 2000
Industry Other food services
Industry Repair of electrical equipment
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (87 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Linda H.

Position: Director

Appointed: 01 June 2006

Linda H.

Position: Secretary

Appointed: 26 August 2004

Robert C.

Position: Director

Appointed: 26 August 2004

Wmg Limited

Position: Secretary

Appointed: 01 September 2002

Resigned: 26 August 2004

Nicola B.

Position: Director

Appointed: 04 July 2000

Resigned: 01 September 2002

London Law Services Limited

Position: Nominee Director

Appointed: 04 July 2000

Resigned: 04 July 2000

Jonathan B.

Position: Director

Appointed: 04 July 2000

Resigned: 26 August 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2000

Resigned: 04 July 2000

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Linda H. This PSC and has 25-50% shares. The second entity in the PSC register is Robert C. This PSC has significiant influence or control over the company,.

Linda H.

Notified on 18 July 2016
Nature of control: 25-50% shares

Robert C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Gunga Din August 23, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth85 441106 982100 83143 343       
Balance Sheet
Cash Bank On Hand   17 37232 79136 78430 27226 43871 45786 14054 049
Current Assets69 56483 78561 80260 38177 87393 51777 473107 494112 443126 68696 542
Debtors35 89651 59044 46838 81740 28750 71240 00678 98137 42038 60138 697
Net Assets Liabilities   43 34356 42665 89988 004105 303104 74057 84527 113
Other Debtors16 01224 8467 1206 0514 9605 2787 00942 9367 9438 5676 064
Property Plant Equipment   106 41995 19190 034104 93099 772106 13877 56096 680
Total Inventories   4 1904 7956 0217 1952 0753 5661 9453 796
Cash Bank In Hand28 14826 35410 33717 374       
Net Assets Liabilities Including Pension Asset Liability85 441106 982100 831        
Stocks Inventory5 5205 8416 9974 190       
Tangible Fixed Assets79 22975 580103 110106 419       
Trade Debtors19 88426 74437 350        
Reserves/Capital
Called Up Share Capital 100100100       
Profit Loss Account Reserve85 341106 882100 73143 243       
Shareholder Funds85 441106 982100 83143 343       
Other
Accumulated Depreciation Impairment Property Plant Equipment   129 724159 914191 445220 807235 410252 433286 472268 656
Average Number Employees During Period      66655
Bank Borrowings Overdrafts       6 215   
Corporation Tax Payable   3 8728 0165 7186 1493 6679 30311 5924 876
Creditors   102 17297 599100 54879 44483 00693 675131 664140 488
Dividends Paid   54 00010 000      
Increase From Depreciation Charge For Year Property Plant Equipment    38 48141 91446 48734 06634 74334 53633 514
Net Current Assets Liabilities8 52231 402-2 279-41 792-19 726-7 031-1 97124 48818 768-4 978-43 946
Number Shares Issued Fully Paid     100     
Other Creditors   102 17297 59966 46453 34156 33461 429105 452113 794
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 29110 38217 12519 46317 72049751 330
Other Disposals Property Plant Equipment    15 07511 50016 71534 41925 0581 84661 602
Other Taxation Social Security Payable   4 5148 1456 60411 1428 3107 7428 1698 203
Par Value Share 1 1 1     
Profit Loss   -3 48823 083      
Property Plant Equipment Gross Cost   236 143255 105281 479325 737335 182358 571364 032365 336
Provisions For Liabilities Balance Sheet Subtotal   21 28419 03917 10414 95518 95720 16614 73725 621
Total Additions Including From Business Combinations Property Plant Equipment    34 03737 87460 97343 86448 4477 30762 906
Total Assets Less Current Liabilities87 751106 982100 83164 62775 46583 003102 959124 260124 90672 58252 734
Trade Creditors Trade Payables   12 4628 78021 7628 8128 48015 2016 45113 615
Trade Debtors Trade Receivables   32 76735 32745 43432 99736 04529 47730 03432 633
Creditors Due After One Year2 310          
Creditors Due Within One Year61 04252 38364 081102 173       
Creditors Due Within One Year Total Current Liabilities 52 38364 081        
Fixed Assets 75 580103 110        
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests100          
Number Shares Allotted 100 100       
Other Creditors Due Within One Year 27 98545 339        
Plant Machinery 65 94376 950        
Plant Machinery Additions  26 952        
Plant Machinery Cost Or Valuation 136 005162 957        
Plant Machinery Depreciation 70 06286 007        
Plant Machinery Depreciation Charge For Period  15 945        
Plant Machinery Depreciation Disposals  0        
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 24 15454 507        
Tangible Fixed Assets Cost Or Valuation155 761179 194204 881        
Tangible Fixed Assets Depreciation76 532103 614101 771        
Tangible Fixed Assets Depreciation Charged In Period 27 082         
Tangible Fixed Assets Depreciation Charge For Period  26 977        
Tangible Fixed Assets Depreciation Disposals  -28 820        
Tangible Fixed Assets Disposals 721-28 820        
Taxation Social Security Due Within One Year 11 2649 896        
Trade Creditors Within One Year 13 1348 846        
Provisions For Liabilities Charges   21 284       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 31st, July 2023
Free Download (10 pages)

Company search

Advertisements