You are here: bizstats.co.uk > a-z index > F list > FG list

Fgcafe Ltd WEST WICKHAM


Founded in 2015, Fgcafe, classified under reg no. 09716085 is an active company. Currently registered at 91 Station Road BR4 0PX, West Wickham the company has been in the business for 9 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

The company has one director. Darshan T., appointed on 13 May 2019. There are currently no secretaries appointed. As of 29 March 2024, there was 1 ex director - Monika M.. There were no ex secretaries.

Fgcafe Ltd Address / Contact

Office Address 91 Station Road
Town West Wickham
Post code BR4 0PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09716085
Date of Incorporation Tue, 4th Aug 2015
Industry Unlicensed restaurants and cafes
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Darshan T.

Position: Director

Appointed: 13 May 2019

Monika M.

Position: Director

Appointed: 04 August 2015

Resigned: 13 May 2019

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Darshan T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Monika M. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Monika M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Darshan T.

Notified on 14 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Monika M.

Notified on 1 July 2016
Ceased on 14 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Monika M.

Notified on 6 April 2016
Ceased on 14 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth5 875      
Balance Sheet
Cash Bank On Hand    39 6203 015450
Current Assets17 21145 15129 02531 49949 84712 0788 450
Debtors5 885   9 2789 0638 000
Net Assets Liabilities5 87519 9769 0898 38065 528-80 180-127 432
Other Debtors    8 0008 0008 000
Property Plant Equipment    14 95827 68518 328
Total Inventories    950  
Cash Bank In Hand9 826      
Net Assets Liabilities Including Pension Asset Liability5 875      
Stocks Inventory1 500      
Tangible Fixed Assets13 487      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve5 874      
Shareholder Funds5 875      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-2 096-4 219-1 310    
Accumulated Depreciation Impairment Property Plant Equipment    9 74719 10428 461
Additions Other Than Through Business Combinations Property Plant Equipment     22 084 
Average Number Employees During Period  33588
Bank Borrowings    30 00030 00023 320
Creditors20 03029 14927 52298 893151 333140 943181 890
Fixed Assets13 48710 1157 58659 01465 95878 68569 328
Increase From Depreciation Charge For Year Property Plant Equipment     9 3579 357
Intangible Assets    51 00051 00051 000
Intangible Assets Gross Cost    51 00051 00051 000
Net Current Assets Liabilities-4 91516 0021 50367 394101 486-128 865-173 440
Other Creditors    133 097134 593171 410
Property Plant Equipment Gross Cost    24 70546 78946 789
Provisions For Liabilities Balance Sheet Subtotal2 6971 922     
Taxation Social Security Payable    18 2375 5107 863
Total Assets Less Current Liabilities8 57226 1179 0898 38035 528-50 180-104 112
Trade Creditors Trade Payables     8402 617
Trade Debtors Trade Receivables    1 2781 063 
Creditors Due Within One Year22 126      
Number Shares Allotted1      
Par Value Share1      
Provisions For Liabilities Charges2 697      
Value Shares Allotted1      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2023
Free Download (1 page)

Company search

Advertisements