Shree Krishna Refreshments (UK) Ltd, Brentford

Shree Krishna Refreshments (Uk) Ltd is a private limited company. Located at 140 H Westlink House, 981 Great West Road, Brentford TW8 9DN, this 11 years old company was incorporated on 2012-06-13 and is categorised as "other food services" (Standard Industrial Classification: 56290).
2 directors can be found in this business: Subodh J. (appointed on 01 July 2014), Sujay S. (appointed on 01 July 2014).
About
Name: Shree Krishna Refreshments (UK) Ltd
Number: 08103515
Incorporation date: 2012-06-13
End of financial year: 30 September
 
Address: 140 H Westlink House
981 Great West Road
Brentford
TW8 9DN
SIC code: 56290 - Other food services
Company staff
People with significant control
Subodh J.
1 July 2016
Nature of control: 25-50% shares
Sujay S.
1 September 2017
Nature of control: 25-50% shares
Subodh J.
1 September 2017 - 13 August 2019
Nature of control: 25-50% shares
Financial data
Date of Accounts 2013-06-30 2014-06-30 2015-09-30 2016-09-30 2017-09-30 2018-09-30 2019-09-30 2020-09-30 2021-09-30 2022-09-30
Current Assets 4,057 1,865 6,698 19,258 15,989 34,618 77,263 330,242 296,856 422,903
Fixed Assets 22,860 29,574 27,199 27,114 24,493 21,644 19,980 18,482 24,612 25,470
Number Shares Allotted - - - 100 - - - - - 100
Total Assets Less Current Liabilities 9,613 16,093 13,005 - - 11,119 13,957 245,849 261,719 271,642
Intangible Fixed Assets - 9,000 8,000 7,000 - - - - - -
Shareholder Funds 9,613 16,093 13,005 - - - - - - -
Tangible Fixed Assets 22,860 20,574 19,199 20,114 - - - - - -

The deadline for Shree Krishna Refreshments (Uk) Ltd confirmation statement filing is 2024-08-14. The last one was sent on 2023-07-31. The target date for the next accounts filing is 30 June 2024. Previous accounts filing was submitted for the time period up to 30 September 2022.

3 persons of significant control are reported in the official register, namely: Subodh J. who has 1/2 or less of shares. Sujay S. who has 1/2 or less of shares. Subodh J. who has 1/2 or less of shares.

Company filing
Filter filings by category:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: Fri, 1st Mar 2024. New Address: Office Gold, Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA. Previous address: 140 H Westlink House 981 Great West Road Brentford TW8 9DN England
filed on: 1st, March 2024 | address
Free Download (1 page)