Kaffeine East Limited HEMEL HEMPSTEAD


Kaffeine East started in year 2014 as Private Limited Company with registration number 09191229. The Kaffeine East company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Hemel Hempstead at 1c Amberside. Postal code: HP2 4TP.

There is a single director in the company at the moment - Peter D., appointed on 28 August 2014. In addition, a secretary was appointed - Peter D., appointed on 28 August 2014. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Kaffeine East Limited Address / Contact

Office Address 1c Amberside
Office Address2 Wood Lane
Town Hemel Hempstead
Post code HP2 4TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09191229
Date of Incorporation Thu, 28th Aug 2014
Industry Unlicensed restaurants and cafes
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Peter D.

Position: Secretary

Appointed: 28 August 2014

Peter D.

Position: Director

Appointed: 28 August 2014

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Peter D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth-99 620-85 456     
Balance Sheet
Cash Bank In Hand12 16433 157     
Cash Bank On Hand 33 15760 05430 86016 17339 740121 319
Current Assets58 33570 19395 76666 38852 80356 292136 097
Debtors45 17135 83634 73734 37835 70015 87213 903
Net Assets Liabilities -101 501-80 923-56 011-19 729-52 778-69 367
Net Assets Liabilities Including Pension Asset Liability-99 620-85 456     
Other Debtors 27 33327 33327 33327 33313 3986 829
Property Plant Equipment 152 091127 896109 68889 87083 27363 163
Stocks Inventory1 0001 200     
Tangible Fixed Assets177 438152 091     
Total Inventories 1 2009751 150930680875
Reserves/Capital
Called Up Share Capital1010     
Profit Loss Account Reserve-99 630-85 466     
Shareholder Funds-99 620-85 456     
Other
Accumulated Depreciation Impairment Property Plant Equipment 59 79484 226107 140127 998151 205172 260
Average Number Employees During Period  111213117
Bank Borrowings Overdrafts 50 00030 00010 00010 00050 000150 000
Creditors 50 00030 00010 000153 86150 000150 000
Creditors Due After One Year70 00050 000     
Creditors Due Within One Year265 393257 740     
Increase From Depreciation Charge For Year Property Plant Equipment  24 43222 91420 85823 20721 055
Merchandise 1 2009751 150930680875
Net Current Assets Liabilities-207 058-187 547-166 076-145 099-101 058-77 05624 351
Number Shares Allotted1010     
Number Shares Issued Fully Paid  1010101010
Other Creditors 19 63921 64612 58513 02634 37023 900
Other Taxation Social Security Payable 27 29827 93926 22432 48219 05615 450
Par Value Share1111111
Profit Loss  20 57824 91236 282-33 049-16 589
Property Plant Equipment Gross Cost 211 885212 122216 828217 868234 478235 423
Provisions For Liabilities Balance Sheet Subtotal 16 04512 74310 6008 5418 9956 881
Share Capital Allotted Called Up Paid1010     
Tangible Fixed Assets Additions209 2852 600     
Tangible Fixed Assets Cost Or Valuation209 285211 885     
Tangible Fixed Assets Depreciation31 84759 794     
Tangible Fixed Assets Depreciation Charged In Period31 84727 947     
Total Additions Including From Business Combinations Property Plant Equipment  2374 7061 04016 610945
Total Assets Less Current Liabilities-29 620-35 456-38 180-35 411-11 1886 21787 514
Trade Creditors Trade Payables 8 17815 63715 60216 68918 05218 541
Trade Debtors Trade Receivables 8 5037 4047 0458 3672 4747 074

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address 15 Eastcastle Street London W1T 3AY. Change occurred on Friday 26th January 2024. Company's previous address: 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP England.
filed on: 26th, January 2024
Free Download (1 page)

Company search

Advertisements