Topex Wholesalers Limited


Topex Wholesalers Limited is a private limited company registered at 107-109 Ealing Road, Wembley. Its total net worth is valued to be 0 pounds, and the fixed assets belonging to the company amount to 2034998 pounds. Incorporated on 1984-08-13, this 39-year-old company is run by 3 directors.
Director Nitesh M., appointed on 17 February 2009. Director Bhavna M., appointed on 14 October 1991. Director Kalpesh M., appointed on 14 October 1991.
As far as secretaries are concerned, we can mention: Bhavna M..
The company is officially categorised as "retail sale of clothing in specialised stores" (Standard Industrial Classification code: 47710), "wholesale of clothing and footwear" (SIC code: 46420).
The last confirmation statement was sent on 2023-10-14 and the date for the following filing is 2024-10-28. Furthermore, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Topex Wholesalers Limited Address / Contact

Office Address 107-109 Ealing Road
Office Address2 Wembley
Town
Post code HA0 4BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01840081
Date of Incorporation Mon, 13th Aug 1984
Industry Retail sale of clothing in specialised stores
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Bhavna M.

Position: Secretary

Resigned:

Nitesh M.

Position: Director

Appointed: 17 February 2009

Bhavna M.

Position: Director

Appointed: 14 October 1991

Kalpesh M.

Position: Director

Appointed: 14 October 1991

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Kalpesh M. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Bhavna M. This PSC owns 25-50% shares.

Kalpesh M.

Notified on 14 October 2016
Nature of control: 25-50% shares

Bhavna M.

Notified on 14 October 2016
Nature of control: 25-50% shares

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    1 042 8251 565 081373 973669 241970 111107 998725 5581 299 864
Current Assets463 843778 7621 132 3241 351 0531 537 9251 714 019522 610793 6781 080 9094 645 0354 870 4295 239 381
Debtors26 90533 594130 09035 743119 52340 17845 20223 29327 3064 443 4574 068 9163 859 525
Net Assets Liabilities    2 942 8593 303 0463 582 9363 920 2954 200 3314 301 9064 556 7964 888 222
Other Debtors    84 500       
Property Plant Equipment    3 012 6253 796 6045 013 2144 987 5194 862 2331 217 8771 175 7911 135 046
Total Inventories    94 161108 760103 435101 14483 49293 58075 95579 992
Cash Bank In Hand311 024678 913921 552872 3271 042 825       
Net Assets Liabilities Including Pension Asset Liability1 415 4071 766 9072 217 8182 538 2332 942 859       
Stocks Inventory125 91466 25580 682161 56794 161       
Tangible Fixed Assets2 034 9981 986 4351 948 5973 098 6153 012 625       
Reserves/Capital
Called Up Share Capital25 00025 00025 00025 00025 000       
Profit Loss Account Reserve1 390 4071 741 9072 192 8182 513 2332 917 859       
Other
Accumulated Depreciation Impairment Property Plant Equipment    861 364958 9291 076 3201 203 5051 331 095845 338888 594929 339
Additions Other Than Through Business Combinations Property Plant Equipment     881 5441 334 001101 4902 304 1 170 
Amounts Owed By Group Undertakings Participating Interests         4 245 8924 043 3463 845 101
Average Number Employees During Period    1010161619161615
Bank Borrowings    1 132 4691 714 5381 587 4381 493 3901 396 6771 389 8401 260 6901 185 874
Bank Overdrafts    159 725127 15096 80695 42796 070102 63781 48978 154
Capital Commitments    797 043       
Corporation Tax Payable    131 511121 789104 414109 113105 342   
Creditors    475 222493 039365 450367 512346 134171 166228 734300 331
Current Asset Investments   281 416281 416       
Increase From Depreciation Charge For Year Property Plant Equipment     97 565117 391127 185127 59043 25643 25640 745
Net Current Assets Liabilities160 760434 116786 460749 8691 062 7031 220 980157 160426 166734 7754 473 8694 641 6954 939 050
Other Creditors    64 48975 53472 07953 27610 477   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         529 013  
Other Disposals Property Plant Equipment         4 130 113  
Other Taxation Social Security Payable    51 93655 66223 94238 77942 154   
Property Plant Equipment Gross Cost    3 873 9894 755 5336 089 5346 191 0246 193 3282 063 2152 064 3852 064 385
Taxation Social Security Payable        147 49644 381100 470128 050
Total Assets Less Current Liabilities2 195 7582 420 5512 735 0573 848 4844 075 3285 017 5845 170 3745 413 6855 597 0085 691 7465 817 4866 074 096
Trade Creditors Trade Payables    44 84277 68329 52931 44352 03824 14846 77594 127
Trade Debtors Trade Receivables    35 02340 17845 20223 29327 306197 56525 57014 424
Bank Borrowings Overdrafts Secured903 000778 322636 8011 451 9191 292 194       
Borrowings289 755177 27393 643877 476733 426       
Capital Employed1 415 4071 766 9072 217 8182 538 2332 942 859       
Creditors Due After One Year780 351653 644517 2391 310 2511 132 469       
Creditors Due Within One Year303 083344 646345 864601 184475 222       
Number Shares Allotted 25 00025 00025 00025 000       
Par Value Share 1111       
Share Capital Allotted Called Up Paid25 00025 00025 00025 00025 000       
Tangible Fixed Assets Additions 5 60123 6771 230 326        
Tangible Fixed Assets Cost Or Valuation2 614 3852 619 9862 643 6633 873 9893 873 989       
Tangible Fixed Assets Depreciation579 387633 551695 066775 374861 364       
Tangible Fixed Assets Depreciation Charged In Period 54 16461 51580 30885 990       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, June 2023
Free Download (7 pages)

Company search

Advertisements