Kelham Island Pizza Limited is a private limited company situated at 5 Westbrook Court, Sharrow Vale Road, Sheffield S11 8YZ. Its total net worth is estimated to be 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-08-24, this 6-year-old company is run by 1 director.
Director Gary H., appointed on 24 August 2017.
The company is officially classified as "unlicensed restaurants and cafes" (SIC: 56102).
The latest confirmation statement was sent on 2023-09-06 and the date for the following filing is 2024-09-20. What is more, the annual accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.
Office Address | 5 Westbrook Court |
Office Address2 | Sharrow Vale Road |
Town | Sheffield |
Post code | S11 8YZ |
Country of origin | United Kingdom |
Registration Number | 10932201 |
Date of Incorporation | Thu, 24th Aug 2017 |
Industry | Unlicensed restaurants and cafes |
End of financial Year | 31st August |
Company age | 7 years old |
Account next due date | Fri, 31st May 2024 (38 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Fri, 20th Sep 2024 (2024-09-20) |
Last confirmation statement dated | Wed, 6th Sep 2023 |
The list of PSCs who own or have control over the company includes 2 names. As we established, there is Gary H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Marble Dog Limited that entered Sheffield, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Gary H.
Notified on | 22 January 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Marble Dog Limited
22 Glen Road, Sheffield, South Yorkshire, S7 1RA, United Kingdom
Legal authority | United Kingdom |
Legal form | Private Limited Company |
Notified on | 24 August 2017 |
Ceased on | 22 January 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-08-31 | 2019-08-31 | 2020-08-31 | 2021-08-31 | 2022-08-31 |
Balance Sheet | |||||
Cash Bank On Hand | 3 425 | 1 147 | 237 | ||
Current Assets | 8 160 | 12 106 | 11 319 | 39 610 | |
Debtors | 2 985 | 9 246 | 8 869 | 39 610 | 42 964 |
Total Inventories | 1 750 | 1 713 | 2 213 | ||
Other | |||||
Amount Specific Advance Or Credit Directors | 850 | 490 | 490 | 31 610 | 30 410 |
Amount Specific Advance Or Credit Made In Period Directors | 850 | 6 000 | 1 200 | ||
Amount Specific Advance Or Credit Repaid In Period Directors | 1 340 | 38 100 | |||
Accrued Liabilities | 1 200 | 1 200 | 1 300 | 1 300 | 1 300 |
Amounts Owed By Associates | 2 135 | 9 246 | 8 869 | 8 000 | 12 554 |
Average Number Employees During Period | 8 | 5 | 5 | 2 | 2 |
Corporation Tax Payable | 191 | 191 | |||
Creditors | 10 707 | 11 190 | 11 263 | 38 989 | 60 193 |
Merchandise | 1 750 | 1 713 | 2 213 | ||
Net Current Assets Liabilities | -2 547 | 916 | 56 | 621 | -17 229 |
Nominal Value Shares Issued Specific Share Issue | 1 | ||||
Number Shares Issued Fully Paid | 100 | 100 | 100 | 100 | 100 |
Number Shares Issued Specific Share Issue | 100 | ||||
Other Creditors | 2 634 | ||||
Other Taxation Social Security Payable | 4 173 | 109 | 1 336 | ||
Par Value Share | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | -2 547 | 916 | 56 | 621 | -17 229 |
Bank Borrowings Overdrafts | 37 527 | 36 260 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2023-09-06 filed on: 6th, September 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy