Perk Coffee Shops Limited was dissolved on 2018-07-17.
Perk Coffee Shops was a private limited company that could have been found at 17 The Parade, Delta Gain, Carpenders Park, Watford, WD19 5BL, ENGLAND. Its full net worth was estimated to be around -17276 pounds, while the fixed assets the company owned amounted to 12464 pounds. This company (officially started on 2014-12-17) was run by 1 director.
Director Kerry K. who was appointed on 17 December 2014.
The company was categorised as "unlicensed restaurants and cafes" (56102).
The latest confirmation statement was filed on 2017-12-06 and last time the statutory accounts were filed was on 31 December 2016.
2015-12-17 was the date of the latest annual return.
Perk Coffee Shops Limited Address / Contact
Office Address
17 The Parade, Delta Gain
Office Address2
Carpenders Park
Town
Watford
Post code
WD19 5BL
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09358308
Date of Incorporation
Wed, 17th Dec 2014
Date of Dissolution
Tue, 17th Jul 2018
Industry
Unlicensed restaurants and cafes
End of financial Year
31st December
Company age
4 years old
Account next due date
Sun, 30th Sep 2018
Account last made up date
Sat, 31st Dec 2016
Next confirmation statement due date
Thu, 20th Dec 2018
Last confirmation statement dated
Wed, 6th Dec 2017
Company staff
Kerry K.
Position: Director
Appointed: 17 December 2014
Christopher G.
Position: Secretary
Appointed: 17 December 2014
Resigned: 01 December 2017
People with significant control
Kerry K.
Notified on
17 December 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2015-12-31
Net Worth
-17 276
Balance Sheet
Cash Bank In Hand
3 625
Current Assets
7 767
Debtors
4 142
Net Assets Liabilities Including Pension Asset Liability
-17 276
Tangible Fixed Assets
12 464
Reserves/Capital
Called Up Share Capital
10
Profit Loss Account Reserve
-17 286
Shareholder Funds
-17 276
Other
Director Remuneration
6 633
Director Remuneration Benefits Including Payments To Third Parties
6 633
Accruals Deferred Income Within One Year
1 797
Administrative Expenses
35 092
Bank Borrowings Overdrafts
2 761
Cost Sales
67 272
Creditors Due After One Year
11 372
Creditors Due Within One Year
26 135
Fixed Assets
12 464
Gross Profit Loss
19 406
Interest Payable Similar Charges
1 600
Net Current Assets Liabilities
-18 368
Number Shares Allotted
10
Operating Profit Loss
-15 686
Other Creditors Due Within One Year
20 235
Par Value Share
1
Prepayments Accrued Income Current Asset
4 142
Profit Loss For Period
-17 286
Profit Loss On Ordinary Activities Before Tax
-17 286
Share Capital Allotted Called Up Paid
10
Tangible Fixed Assets Additions
16 618
Tangible Fixed Assets Cost Or Valuation
16 618
Tangible Fixed Assets Depreciation
4 154
Tangible Fixed Assets Depreciation Charged In Period
4 154
Taxation Social Security Due Within One Year
205
Total Assets Less Current Liabilities
-5 904
Trade Creditors Within One Year
1 137
Turnover Gross Operating Revenue
86 678
Company filings
Filing category
Accounts
Address
Annual return
Confirmation statement
Dissolution
Gazette
Incorporation
Mortgage
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 17th, July 2018
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 17th, July 2018
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 1st, May 2018
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 19th, April 2018
dissolution
Free Download
(3 pages)
TM02
1st December 2017 - the day secretary's appointment was terminated
filed on: 6th, December 2017
officers
Free Download
(1 page)
CS01
Confirmation statement with no updates 6th December 2017
filed on: 6th, December 2017
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
accounts
Free Download
(9 pages)
CH01
On 1st September 2017 director's details were changed
filed on: 12th, September 2017
officers
Free Download
(2 pages)
AD01
Address change date: 12th September 2017. New Address: 17 the Parade, Delta Gain Carpenders Park Watford WD19 5BL. Previous address: 11 Kings Road Barnet Hertfordshire EN5 4EF
filed on: 12th, September 2017
address
Free Download
(1 page)
PSC04
Change to a person with significant control 1st September 2017
filed on: 12th, September 2017
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 17th December 2016
filed on: 24th, January 2017
confirmation statement
Free Download
(5 pages)
AA
Total exemption full accounts data made up to 31st December 2015
filed on: 21st, April 2016
accounts
Free Download
(15 pages)
AR01
Annual return drawn up to 17th December 2015 with full list of members
filed on: 19th, December 2015
annual return
Free Download
MR01
Registration of charge 093583080001, created on 11th February 2015
filed on: 25th, February 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.