Warmstore Limited 334-336 GOSWELL ROAD


Warmstore started in year 1981 as Private Limited Company with registration number 01578365. The Warmstore company has been functioning successfully for 43 years now and its status is active. The firm's office is based in 334-336 Goswell Road at C/o Amin Patel & Shah. Postal code: EC1V 7RP.

The firm has 2 directors, namely Kirit P., Surendra P.. Of them, Surendra P. has been with the company the longest, being appointed on 17 September 2010 and Kirit P. has been with the company for the least time - from 24 October 2022. As of 27 April 2024, there were 4 ex directors - Vijaykumar P., Kirit P. and others listed below. There were no ex secretaries.

Warmstore Limited Address / Contact

Office Address C/o Amin Patel & Shah
Office Address2 Accountants
Town 334-336 Goswell Road
Post code EC1V 7RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01578365
Date of Incorporation Thu, 6th Aug 1981
Industry Other letting and operating of own or leased real estate
Industry
End of financial Year 31st October
Company age 43 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Surendra P.

Position: Secretary

Resigned:

Kirit P.

Position: Director

Appointed: 24 October 2022

Surendra P.

Position: Director

Appointed: 17 September 2010

Vijaykumar P.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 2005

Kirit P.

Position: Director

Appointed: 31 December 1991

Resigned: 07 January 2011

Surendra P.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 1994

Ambalal P.

Position: Director

Appointed: 31 December 1991

Resigned: 27 November 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Surendra P. The abovementioned PSC and has 25-50% shares.

Surendra P.

Notified on 31 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth508 162458 583387 599477 923      
Balance Sheet
Cash Bank On Hand     26 4245 287148 761  
Current Assets434 742459 145449 685574 702442 246362 100341 863473 587544 8011 209 524
Debtors174 853160 705231 317267 085 171 867165 869324 826  
Net Assets Liabilities   477 923450 537389 899382 714581 700691 6771 309 350
Property Plant Equipment     870 504872 694802 291  
Total Inventories     163 809170 707   
Cash Bank In Hand95 285146 633109 057209 421      
Net Assets Liabilities Including Pension Asset Liability508 162458 583387 599477 923      
Stocks Inventory164 604151 807109 31198 196      
Tangible Fixed Assets911 146883 984862 915901 300      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve508 062458 483387 499477 823      
Shareholder Funds508 162458 583387 599477 923      
Other
Accumulated Depreciation Impairment Property Plant Equipment     294 923319 6435 338  
Average Number Employees During Period     29334244
Creditors   597 890506 063517 209545 037397 260415 303452 860
Disposals Decrease In Depreciation Impairment Property Plant Equipment       315 557  
Disposals Property Plant Equipment       384 708  
Fixed Assets911 146883 984862 915901 300888 313870 504872 694802 291801 352800 648
Increase From Depreciation Charge For Year Property Plant Equipment      24 7201 252  
Net Current Assets Liabilities98 73343 531-40 125-23 18863 817155 109-203 17476 327129 498756 664
Property Plant Equipment Gross Cost     1 165 4271 192 337807 629  
Total Additions Including From Business Combinations Property Plant Equipment      26 910   
Total Assets Less Current Liabilities1 009 879927 515822 790878 112824 496715 395669 520878 618930 8501 557 312
Creditors Due After One Year501 717468 932435 191400 189      
Creditors Due Within One Year336 009415 614489 810597 890      
Instalment Debts Due After5 Years 206 648258 310134 122      
Number Shares Allotted  100100      
Par Value Share  11      
Secured Debts 468 932486 692467 250      
Share Capital Allotted Called Up Paid 100100100      
Tangible Fixed Assets Additions 1 32239172 640      
Tangible Fixed Assets Cost Or Valuation1 073 5441 074 8661 075 2571 147 897      
Tangible Fixed Assets Depreciation162 398190 882212 342246 597      
Tangible Fixed Assets Depreciation Charged In Period 28 48421 46034 255      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 27th, April 2023
Free Download (3 pages)

Company search

Advertisements