Fingerprints Cafe Limited LOUGHBOROUGH


Fingerprints Cafe started in year 2009 as Private Limited Company with registration number 06868217. The Fingerprints Cafe company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Loughborough at 75 Willow Road. Postal code: LE12 8GP.

The firm has 2 directors, namely Carmen J., Christopher J.. Of them, Carmen J., Christopher J. have been with the company the longest, being appointed on 30 March 2020. As of 4 May 2024, there were 3 ex directors - Carole C., Richard C. and others listed below. There were no ex secretaries.

Fingerprints Cafe Limited Address / Contact

Office Address 75 Willow Road
Office Address2 Barrow Upon Soar
Town Loughborough
Post code LE12 8GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06868217
Date of Incorporation Thu, 2nd Apr 2009
Industry Other retail sale of food in specialised stores
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Carmen J.

Position: Director

Appointed: 30 March 2020

Christopher J.

Position: Director

Appointed: 30 March 2020

Carole C.

Position: Director

Appointed: 15 July 2014

Resigned: 30 March 2020

Richard C.

Position: Director

Appointed: 15 July 2014

Resigned: 30 March 2020

Aldbury Secretaries Limited

Position: Corporate Secretary

Appointed: 02 April 2009

Resigned: 02 April 2009

Gareth C.

Position: Director

Appointed: 02 April 2009

Resigned: 12 July 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats discovered, there is Carmen J. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Christopher J. This PSC owns 25-50% shares. Moving on, there is Carole C., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Carmen J.

Notified on 5 April 2017
Nature of control: 25-50% shares

Christopher J.

Notified on 5 April 2017
Nature of control: 25-50% shares

Carole C.

Notified on 6 April 2016
Ceased on 5 April 2017
Nature of control: 25-50% shares

Richard C.

Notified on 6 April 2016
Ceased on 5 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 20913 97012 03435 34257 16260 529
Current Assets16 43520 31118 48442 96866 79364 484
Debtors3 6093 7763 6404 7116 7361 986
Net Assets Liabilities10 4761114 09928 95227 999
Property Plant Equipment12 23710 71510 41131 94328 57223 980
Total Inventories2 6172 5652 8102 9152 8951 969
Other Debtors3 6093 776    
Other
Accrued Liabilities Deferred Income  1 5001 5523 1003 100
Accumulated Amortisation Impairment Intangible Assets11 74213 210 16 14617 61419 082
Accumulated Depreciation Impairment Property Plant Equipment24 86426 755 31 19837 78343 172
Average Number Employees During Period111012768
Bank Borrowings Overdrafts   48 00041 14131 000
Corporation Tax Payable  1 236 1 726 
Corporation Tax Recoverable   1 236  
Creditors33 73733 18628 62224 05135 04337 768
Deferred Tax Liabilities  1 9781 9781 978 
Dividends Paid On Shares  4 0004 0004 00013 000
Finished Goods Goods For Resale  2 8102 9152 8951 969
Fixed Assets29 85826 86825 09645 16040 32134 261
Increase Decrease In Depreciation Impairment Property Plant Equipment   1 8743 2802 460
Increase From Amortisation Charge For Year Intangible Assets 1 468 1 4681 4681 468
Increase From Depreciation Charge For Year Property Plant Equipment 1 891 2 6066 5855 389
Intangible Assets17 62116 15314 68513 21711 74910 281
Intangible Assets Gross Cost29 363  29 36329 36329 363
Loans From Directors  19 20016 54320 41919 363
Net Current Assets Liabilities-17 302-12 875-10 13818 91731 75026 716
Other Creditors28 25730 254 5 7347 1944 544
Other Taxation Social Security Payable4 3381 6254 049222  
Prepayments Accrued Income  3 6403 4756 7361 986
Property Plant Equipment Gross Cost37 10137 470 63 14166 35567 152
Taxation Including Deferred Taxation Balance Sheet Subtotal  -1 978-1 978-1 978-1 978
Taxation Social Security Payable    1 7265 629
Total Additions Including From Business Combinations Property Plant Equipment 369 24 1383 214797
Total Assets Less Current Liabilities12 55613 99314 95864 07772 07160 977
Trade Creditors Trade Payables1 1421 3072 637 2 6045 132
Provisions For Liabilities Balance Sheet Subtotal2 0802 036    
Called Up Share Capital Not Paid Not Expressed As Current Asset 11   
Number Shares Allotted  1   
Par Value Share  1   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 2024/03/27. New Address: Fingerprints Cafe 65 Queens Road Leicester LE2 1TT. Previous address: 75 Willow Road Barrow upon Soar Loughborough LE12 8GP England
filed on: 27th, March 2024
Free Download (1 page)

Company search