Superior Food Products (essex) Limited ESSEX


Superior Food Products (essex) started in year 1996 as Private Limited Company with registration number 03295487. The Superior Food Products (essex) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Essex at 114 Hamlet Court Road. Postal code: SS0 7LP.

At present there are 4 directors in the the company, namely Kwai Y., Oi Y. and Chung Y. and others. In addition one secretary - Chung Y. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gia Y. who worked with the the company until 28 January 2002.

Superior Food Products (essex) Limited Address / Contact

Office Address 114 Hamlet Court Road
Office Address2 Westcliff On Sea
Town Essex
Post code SS0 7LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03295487
Date of Incorporation Fri, 20th Dec 1996
Industry Manufacture of other food products n.e.c.
End of financial Year 30th March
Company age 28 years old
Account next due date Sat, 30th Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Kwai Y.

Position: Director

Appointed: 01 December 2003

Oi Y.

Position: Director

Appointed: 01 December 2003

Chung Y.

Position: Secretary

Appointed: 28 January 2002

Chung Y.

Position: Director

Appointed: 07 September 1998

Chung Y.

Position: Director

Appointed: 20 December 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 1996

Resigned: 20 December 1996

Chak C.

Position: Director

Appointed: 20 December 1996

Resigned: 26 February 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 20 December 1996

Resigned: 20 December 1996

Gia Y.

Position: Director

Appointed: 20 December 1996

Resigned: 28 January 2002

Gia Y.

Position: Secretary

Appointed: 20 December 1996

Resigned: 28 January 2002

Lau C.

Position: Director

Appointed: 20 December 1996

Resigned: 26 February 1998

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Chung Y. This PSC and has 50,01-75% shares.

Chung Y.

Notified on 20 December 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand472 945431 497497 823471 360587 301663 799571 230
Current Assets895 920792 633801 150868 993852 692920 476873 325
Debtors383 464304 843222 034257 409191 696216 812267 095
Net Assets Liabilities671 821712 170731 717748 493789 103848 840870 170
Other Debtors17 41331 17821 16220 30023 39018 25935 574
Property Plant Equipment55 16972 00157 501104 71080 65379 91170 394
Total Inventories39 51156 29481 293140 22473 69539 86535 000
Other
Accumulated Depreciation Impairment Property Plant Equipment645 374666 291682 991691 341686 268710 941711 441
Additions Other Than Through Business Combinations Property Plant Equipment 37 7492 20081 1183 38523 93127 833
Amounts Owed By Group Undertakings Participating Interests88 35116 35416 35416 87716 87717 48837 532
Average Number Employees During Period20181615141413
Creditors272 049260 826236 605307 853245 924252 667173 312
Finance Lease Liabilities Present Value Total   31 76623 263  
Fixed Assets55 169185 001170 501217 710193 653192 911183 394
Increase From Depreciation Charge For Year Property Plant Equipment 20 91716 70032 82925 00024 67321 804
Investments Fixed Assets 113 000113 000113 000113 000113 000113 000
Investments In Group Undertakings 113 000113 000113 000113 000113 000113 000
Net Current Assets Liabilities623 871531 807564 545561 140606 768667 809700 013
Other Creditors102 33099 718102 073118 070112 288129 354108 564
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   24 47930 073 21 304
Other Disposals Property Plant Equipment   25 55932 515 36 850
Property Plant Equipment Gross Cost700 543738 292740 492796 051766 921790 852781 835
Provisions For Liabilities Balance Sheet Subtotal7 2194 6383 3297 09411 31811 88013 237
Taxation Social Security Payable35 57318 87418 7367 06712 17226 54226 123
Total Assets Less Current Liabilities679 040716 808735 046778 850800 421860 720883 407
Trade Creditors Trade Payables134 146142 234115 796150 95098 20196 77138 625
Trade Debtors Trade Receivables277 700257 311184 518220 232151 429181 065193 989

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements