The India Shop Limited PEWSEY


The India Shop started in year 1988 as Private Limited Company with registration number 02232641. The The India Shop company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Pewsey at Honey Street Mill. Postal code: SN9 5PS.

At the moment there are 2 directors in the the firm, namely John W. and Anne W.. In addition one secretary - Alexandra G. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter W. who worked with the the firm until 4 July 2012.

This company operates within the SN9 5PS postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1050289 . It is located at Shed O, Honey Street Mill, Pewsey with a total of 1 cars.

The India Shop Limited Address / Contact

Office Address Honey Street Mill
Office Address2 Honeystreet
Town Pewsey
Post code SN9 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02232641
Date of Incorporation Fri, 18th Mar 1988
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Alexandra G.

Position: Secretary

Appointed: 04 July 2012

John W.

Position: Director

Appointed: 18 September 2006

Anne W.

Position: Director

Appointed: 29 September 1991

Peter W.

Position: Director

Resigned: 01 January 2018

Matthew W.

Position: Director

Appointed: 16 September 1994

Resigned: 04 October 2000

Peter W.

Position: Secretary

Appointed: 29 September 1991

Resigned: 04 July 2012

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Anne W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anne W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth85 25077 23585 88472 42492 23789 331      
Balance Sheet
Current Assets551 814507 679604 111530 065560 249463 170464 826471 960409 782386 804462 928418 378
Net Assets Liabilities     89 33159 59182 828511 807551 461543 147570 083
Cash Bank In Hand7111 222  1 000       
Debtors88 56792 890155 094116 666153 503       
Net Assets Liabilities Including Pension Asset Liability85 25077 23585 88472 42492 23789 331      
Stocks Inventory462 536413 567449 017413 399405 746       
Tangible Fixed Assets482 055485 455482 855488 657489 556       
Reserves/Capital
Called Up Share Capital500500500500500       
Profit Loss Account Reserve84 75076 73585 38471 92491 737       
Shareholder Funds85 25077 23585 88472 42492 23789 331      
Other
Average Number Employees During Period       1212151212
Creditors     54 016114 268182 194178 21777 672331 589135 917
Fixed Assets482 155485 555482 955488 757489 656486 656500 778546 456555 256536 490540 652539 349
Net Current Assets Liabilities446 721424 426490 264477 513458 068409 154350 558289 766231 565309 132131 339282 461
Total Assets Less Current Liabilities928 876909 981973 219966 270932 819895 810830 012836 222786 821845 622671 991821 810
Creditors Due After One Year843 626832 746887 335893 846840 582806 479      
Creditors Due Within One Year105 09383 253113 84752 552117 08654 016      
Investments Fixed Assets100100100100100       
Tangible Fixed Assets Additions 4 250 8 3023 599       
Tangible Fixed Assets Cost Or Valuation604 484608 734608 734617 036620 635       
Tangible Fixed Assets Depreciation122 429108 284125 879128 379131 079       
Tangible Fixed Assets Depreciation Charged In Period 8502 6002 5002 700       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 995          
Tangible Fixed Assets Disposals 14 995          

Transport Operator Data

Shed O
Address Honey Street Mill , Honeystreet
City Pewsey
Post code SN9 5PS
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 13th, October 2023
Free Download (3 pages)

Company search

Advertisements