Universal Liquor Mart (london) Ltd FINCHLEY


Founded in 2008, Universal Liquor Mart (london), classified under reg no. 06590422 is an active company. Currently registered at 2nd Floor N3 2JX, Finchley the company has been in the business for 16 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. Paresh R., appointed on 27 February 2020. There are currently no secretaries appointed. As of 28 March 2024, there were 3 ex directors - Paresh R., Paresh R. and others listed below. There were no ex secretaries.

Universal Liquor Mart (london) Ltd Address / Contact

Office Address 2nd Floor
Office Address2 314 Regents Park Road
Town Finchley
Post code N3 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06590422
Date of Incorporation Mon, 12th May 2008
Industry Retail sale of beverages in specialised stores
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Paresh R.

Position: Director

Appointed: 27 February 2020

Paresh R.

Position: Director

Appointed: 11 September 2017

Resigned: 27 February 2020

Paresh R.

Position: Director

Appointed: 27 June 2011

Resigned: 27 June 2011

Daata R.

Position: Director

Appointed: 12 May 2008

Resigned: 27 June 2011

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Paresh R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Paresh R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paresh R.

Notified on 11 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paresh R.

Notified on 6 April 2016
Ceased on 11 September 2017
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 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth97 757116 580128 061       
Balance Sheet
Cash Bank On Hand  15 84714 02014 50423 44247 62542 11760 37692 308
Current Assets254 497329 137317 359321 288346 636279 144324 942586 141685 446654 876
Debtors3 8803 2805 8807 27953 67215 77717 040100 85399 9647 010
Net Assets Liabilities   140 031156 419163 132198 758343 889425 117455 832
Other Debtors  5 8807 27913 67215 77717 040100 85399 9647 010
Property Plant Equipment  9 5867 1895 3894 12132 41831 841102 883223 645
Total Inventories  295 632299 989278 460239 925260 277443 171525 106 
Cash Bank In Hand14 10323 89215 847       
Stocks Inventory236 514301 965295 632       
Tangible Fixed Assets17 04812 7869 586       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve97 657116 480127 961       
Shareholder Funds97 757116 580128 061       
Other
Accumulated Depreciation Impairment Property Plant Equipment  27 28529 68231 48232 83343 66452 88165 842116 283
Average Number Employees During Period     556811
Bank Borrowings Overdrafts  14 9018 901   92 750  
Corporation Tax Payable  3 6473 5734 3201 86078934 15320 934 
Creditors   8 901195 606120 133152 44292 750358 104399 477
Increase From Depreciation Charge For Year Property Plant Equipment   2 3971 8001 35110 8319 21712 96150 441
Net Current Assets Liabilities94 739130 392133 376141 743151 030159 011172 500410 848327 342255 399
Number Shares Issued Fully Paid    100100    
Other Creditors  183 983179 545184 84998 860127 11393 019273 462307 889
Other Taxation Social Security Payable  2 7484 6545 1429 66012 81513 06613 58067 962
Par Value Share 11 11    
Profit Loss  11 48111 970      
Property Plant Equipment Gross Cost  36 87136 87136 87136 95476 08284 722168 725339 928
Provisions For Liabilities Balance Sheet Subtotal      6 1606 0505 10823 212
Total Additions Including From Business Combinations Property Plant Equipment     8339 1288 64084 003171 203
Total Assets Less Current Liabilities111 787143 178142 962148 932156 419163 132204 918442 689430 225479 044
Trade Creditors Trade Payables  7 8514 6461 2959 75311 72521 80550 12823 626
Trade Debtors Trade Receivables    40 000     
Creditors Due After One Year14 03026 59814 901       
Creditors Due Within One Year159 758198 745183 983       
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (9 pages)

Company search