Cater-kwik (holdings) Limited ULVERSTON


Cater-kwik (holdings) started in year 2013 as Private Limited Company with registration number 08782836. The Cater-kwik (holdings) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Ulverston at The Lakeland Catering Centre. Postal code: LA12 7QQ.

The company has 2 directors, namely Faye M., Matthew M.. Of them, Faye M., Matthew M. have been with the company the longest, being appointed on 20 November 2013. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Cater-kwik (holdings) Limited Address / Contact

Office Address The Lakeland Catering Centre
Office Address2 Newlands
Town Ulverston
Post code LA12 7QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08782836
Date of Incorporation Wed, 20th Nov 2013
Industry Development of building projects
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (113 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Faye M.

Position: Director

Appointed: 20 November 2013

Matthew M.

Position: Director

Appointed: 20 November 2013

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Cater-Kwik Group Limited from Ulverston, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cater-Kwik Group Limited

The Lakeland Catering Centre Newland, Ulverston, Cumbria, LA12 7QQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England, Wales & Scotland
Registration number 10051372
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth100100    
Balance Sheet
Cash Bank On Hand    45 0832 234
Current Assets   10053 14746 395
Debtors  1001006 06442 161
Net Assets Liabilities    -15 972-11 390
Other Debtors  1001006 06436 307
Property Plant Equipment   731 3611 133 6901 851 451
Total Inventories    2 000 
Net Assets Liabilities Including Pension Asset Liability100100    
Reserves/Capital
Shareholder Funds100100    
Other
Accumulated Depreciation Impairment Property Plant Equipment     873
Average Number Employees During Period  1122
Bank Borrowings Overdrafts     664 000
Creditors   731 3611 202 809664 000
Increase From Depreciation Charge For Year Property Plant Equipment     873
Net Current Assets Liabilities  100-731 261-1 149 662-1 198 841
Other Creditors   716 3321 184 2791 161 820
Other Taxation Social Security Payable    1 370 
Property Plant Equipment Gross Cost   731 3611 133 6901 852 324
Total Additions Including From Business Combinations Property Plant Equipment   731 361402 329718 634
Total Assets Less Current Liabilities  100100-15 972652 610
Trade Creditors Trade Payables   15 02917 16047 416
Trade Debtors Trade Receivables     5 854
Called Up Share Capital Not Paid Not Expressed As Current Asset100100    
Number Shares Allotted100100    
Par Value Share11    
Share Capital Allotted Called Up Paid100100    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
Free Download (10 pages)

Company search

Advertisements