Supergrows Cosmetics Limited LONDON


Supergrows Cosmetics started in year 1998 as Private Limited Company with registration number 03671446. The Supergrows Cosmetics company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 24-25 Queens Market. Postal code: E13 9BA. Since Wednesday 17th February 1999 Supergrows Cosmetics Limited is no longer carrying the name Supergrows.

There is a single director in the company at the moment - Ghulam C., appointed on 4 January 1999. In addition, a secretary was appointed - Taira C., appointed on 4 January 1999. As of 19 April 2024, there was 1 ex secretary - Ghulam C.. There were no ex directors.

Supergrows Cosmetics Limited Address / Contact

Office Address 24-25 Queens Market
Office Address2 Upton Park
Town London
Post code E13 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03671446
Date of Incorporation Fri, 20th Nov 1998
Industry Other letting and operating of own or leased real estate
Industry Retail sale of cosmetic and toilet articles in specialised stores
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Ghulam C.

Position: Director

Appointed: 04 January 1999

Taira C.

Position: Secretary

Appointed: 04 January 1999

Ghulam C.

Position: Secretary

Appointed: 10 December 1998

Resigned: 04 January 1999

Statutory Managements Limited

Position: Nominee Secretary

Appointed: 20 November 1998

Resigned: 20 November 1998

Worldform Limited

Position: Nominee Director

Appointed: 20 November 1998

Resigned: 20 November 1998

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Ghulam C. This PSC has 25-50% voting rights and has 25-50% shares.

Ghulam C.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Supergrows February 17, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand    120 42388 10158 11079 11186 75674 297125 366110 767
Current Assets730 575610 199634 974579 304553 227512 200396 194426 680453 086491 484527 748524 649
Debtors7 08666 93887 89361 46951 93466 93426 3295 3291 21548 41732 04236 072
Net Assets Liabilities    1 264 6571 266 0701 267 3231 319 0291 370 5221 438 2141 465 3341 522 827
Other Debtors    51 93466 93426 3295 3291 21537 52821 0422 122
Property Plant Equipment    1 299 6441 287 8371 285 0291 273 7161 264 7051 293 9201 300 4851 301 202
Total Inventories    380 870357 165311 755342 240365 115368 770370 340377 810
Cash Bank In Hand90 28434 39125 89157 965120 423       
Intangible Fixed Assets15 00015 00015 00015 00015 000       
Net Assets Liabilities Including Pension Asset Liability1 135 5641 209 1701 232 3971 251 5751 264 657       
Stocks Inventory633 205508 870521 190459 870380 870       
Tangible Fixed Assets1 307 7811 309 9161 314 1611 308 9661 299 644       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve1 135 4641 209 0701 232 2971 251 4751 264 557       
Other
Accumulated Depreciation Impairment Property Plant Equipment    190 051201 858214 170225 483236 29397 439102 974110 526
Additions Other Than Through Business Combinations Property Plant Equipment      9 504 1 79938 16112 1008 269
Average Number Employees During Period       77566
Bank Borrowings    372 096328 547310 713293 199275 493305 993280 401250 115
Bank Overdrafts    88 64284 77725 1042 2701 5228 90018 7072 464
Corporation Tax Payable    16 24219 0977 46918 39617 31529 8346 6879 729
Creditors    231 118220 420118 187103 16886 77656 19792 49862 909
Fixed Assets1 322 7811 324 9161 329 1611 323 9661 314 6441 302 8371 300 0291 288 7161 279 7051 308 9201 315 4851 316 202
Increase From Depreciation Charge For Year Property Plant Equipment     11 80712 31211 31310 8106 7835 5357 552
Intangible Assets    15 00015 00015 00015 00015 00015 00015 00015 000
Intangible Assets Gross Cost    15 00015 00015 00015 00015 00015 00015 00015 000
Net Current Assets Liabilities424 059437 760398 155362 062322 109291 780278 007323 512366 310435 287435 250461 740
Other Creditors    4 9418 2976 5507 7738 5508 55037 91113 550
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         145 637  
Other Disposals Property Plant Equipment         147 800  
Other Taxation Social Security Payable    10 57112 1479 1056 6217 3181 2309 4903 420
Property Plant Equipment Gross Cost    1 489 6951 489 6951 499 1991 499 1991 500 9981 391 3591 403 4591 411 728
Total Assets Less Current Liabilities1 746 8401 762 6761 727 3161 686 0281 636 7531 594 6171 578 0361 612 2281 646 0151 744 2071 750 7351 777 942
Trade Creditors Trade Payables    110 72296 10269 95968 10852 0717 68319 70333 746
Trade Debtors Trade Receivables         10 88911 00033 950
Capital Employed1 135 5641 209 1701 232 3971 251 5751 264 657       
Creditors Due After One Year611 276553 506494 919434 453372 096       
Creditors Due Within One Year306 516172 439236 819217 242231 118       
Intangible Fixed Assets Cost Or Valuation15 00015 00015 00015 00015 000       
Number Shares Allotted 100100100100       
Par Value Share 1111       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 15 56118 11411 1003 636       
Tangible Fixed Assets Cost Or Valuation1 450 2841 465 8451 483 9591 486 0591 489 695       
Tangible Fixed Assets Depreciation142 503155 929169 798177 093190 051       
Tangible Fixed Assets Depreciation Charged In Period 13 42613 86914 16012 958       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   6 865        
Tangible Fixed Assets Disposals   9 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 17th, August 2023
Free Download (6 pages)

Company search

Advertisements