Melanies Event Catering Limited BARNET


Founded in 1986, Melanies Event Catering, classified under reg no. 02024204 is an active company. Currently registered at Unit D1 EN5 4DJ, Barnet the company has been in the business for 38 years. Its financial year was closed on Monday 25th November and its latest financial statement was filed on 30th November 2022. Since 24th March 2009 Melanies Event Catering Limited is no longer carrying the name Forcedrive Marketing.

At the moment there are 3 directors in the the firm, namely Claire F., Carole S. and Paul L.. In addition one secretary - Carole S. - is with the company. Currenlty, the firm lists one former director, whose name is Kushan M. and who left the the firm on 29 June 2020. In addition, there is one former secretary - Melanie L. who worked with the the firm until 1 October 1994.

Melanies Event Catering Limited Address / Contact

Office Address Unit D1
Office Address2 Queens Road
Town Barnet
Post code EN5 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02024204
Date of Incorporation Fri, 30th May 1986
Industry Event catering activities
End of financial Year 25th November
Company age 38 years old
Account next due date Sun, 25th Aug 2024 (118 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Claire F.

Position: Director

Appointed: 10 April 2021

Carole S.

Position: Director

Appointed: 01 October 1996

Carole S.

Position: Secretary

Appointed: 01 October 1994

Paul L.

Position: Director

Appointed: 31 December 1991

Kushan M.

Position: Director

Appointed: 01 January 2020

Resigned: 29 June 2020

Melanie L.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 October 1994

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Claire F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paul L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Carole S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Claire F.

Notified on 12 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Carole S.

Notified on 6 April 2016
Ceased on 12 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kushan M.

Notified on 27 November 2019
Ceased on 29 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Forcedrive Marketing March 24, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand54 27770 63364 973176 587207 349110 791
Current Assets110 897134 54667 383180 557213 439119 834
Debtors51 64057 768 800800800
Net Assets Liabilities165782-40 27825 33897 06861 359
Other Debtors   800800800
Property Plant Equipment13 00712 41311 6488 99710 38042 841
Total Inventories4 9806 1452 4103 1705 2908 243
Other
Accumulated Depreciation Impairment Property Plant Equipment102 707106 843110 727114 213117 985137 806
Additions Other Than Through Business Combinations Property Plant Equipment 3 5423 1198355 15552 282
Amounts Owed By Directors32 500     
Amounts Owed To Directors   30 2035 3953 465
Average Number Employees During Period181815181819
Bank Borrowings  50 000   
Corporation Tax Payable10 3598 0538 05321 89120 059 
Creditors123 739146 17750 000164 216126 751101 316
Dividend Per Share Interim    120475
Increase From Depreciation Charge For Year Property Plant Equipment 4 1363 8843 4863 77219 821
Net Current Assets Liabilities-12 842-11 631-1 92616 34186 68818 518
Number Shares Issued Fully Paid1001001001009999
Other Creditors49242 89544 95672 32043 38143 121
Other Inventories4 9806 1452 4103 1705 2908 243
Par Value Share 11111
Property Plant Equipment Gross Cost115 714119 256122 375123 210128 365180 647
Taxation Social Security Payable80 45255 05914 51333 84135 32340 582
Total Assets Less Current Liabilities 7829 72225 338  
Total Borrowings  50 000   
Trade Creditors Trade Payables32 43640 1701 7875 96122 59314 148
Trade Debtors Trade Receivables19 14057 768    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 3rd, March 2023
Free Download (11 pages)

Company search

Advertisements