Posh Nosh (east Midlands) Limited NOTTINGHAM


Posh Nosh (east Midlands) started in year 2002 as Private Limited Company with registration number 04387979. The Posh Nosh (east Midlands) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Nottingham at Unit D/1c Derby Road. Postal code: NG10 5HU. Since April 11, 2002 Posh Nosh (east Midlands) Limited is no longer carrying the name Fullshare.

At present there are 3 directors in the the company, namely Simon L., Robert K. and Rhona K.. In addition one secretary - Alistair M. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Posh Nosh (east Midlands) Limited Address / Contact

Office Address Unit D/1c Derby Road
Office Address2 Sandiacre
Town Nottingham
Post code NG10 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04387979
Date of Incorporation Wed, 6th Mar 2002
Industry Event catering activities
End of financial Year 30th April
Company age 22 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Simon L.

Position: Director

Appointed: 19 May 2023

Robert K.

Position: Director

Appointed: 11 October 2010

Alistair M.

Position: Secretary

Appointed: 20 March 2002

Rhona K.

Position: Director

Appointed: 20 March 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2002

Resigned: 20 March 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 March 2002

Resigned: 20 March 2002

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we established, there is Refreshingly Rewarding Limited from Nottingham, England. This PSC is classified as "a private limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another one in the persons with significant control register is Rhona K. This PSC owns 25-50% shares. Moving on, there is Robert K., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Refreshingly Rewarding Limited

5 Pintail Close, Netherfield, Nottingham, NG4 2SG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12445609
Notified on 19 May 2023
Nature of control: 25-50% shares

Rhona K.

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

Robert K.

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

Company previous names

Fullshare April 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth52 05073 54274 92174 60266 43870 022       
Balance Sheet
Cash Bank On Hand     1 46717 72134 43638 08438 601176 666112 216115 280
Current Assets74 73277 94585 34573 29246 42644 58863 78490 42191 61865 550191 154163 669207 908
Debtors55 69852 50954 79159 40043 31040 00644 05353 48549 03422 94912 48846 83884 359
Net Assets Liabilities     70 02289 90890 05987 66278 21614 06530 06451 155
Property Plant Equipment     77 90390 15893 96199 26294 43286 47543 04543 353
Total Inventories     3 1152 0102 5004 5004 0002 0004 6158 269
Cash Bank In Hand16 00921 37926 4769 67611 467       
Intangible Fixed Assets4 0002 000           
Net Assets Liabilities Including Pension Asset Liability52 05073 54274 92174 60266 43870 022       
Stocks Inventory3 0254 0574 0784 2163 1153 115       
Tangible Fixed Assets132 701136 541135 312133 22081 17377 903       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve52 04873 54074 91974 60066 43670 020       
Shareholder Funds52 05073 54274 92174 60266 43870 022       
Other
Accumulated Amortisation Impairment Intangible Assets           17 78517 785
Accumulated Depreciation Impairment Property Plant Equipment     71 40881 54892 639105 056114 989124 209117 185128 023
Average Number Employees During Period        1520152732
Bank Borrowings Overdrafts     1 2484 5266 9126 9126 91253 036  
Creditors     36 52636 58755 13570 94056 14599 33665 054162 600
Finance Lease Liabilities Present Value Total          966  
Fixed Assets136 701138 541135 312133 22081 17377 90390 15893 96199 26294 43286 47592 64092 948
Increase From Depreciation Charge For Year Property Plant Equipment      10 14011 09112 4179 9339 220 10 838
Intangible Assets           49 59549 595
Intangible Assets Gross Cost           67 38067 380
Net Current Assets Liabilities-16 875-4 858-5 423-2 586-12 5088 06227 19735 28620 6789 40591 81898 61545 308
Other Creditors     4 0302 6986932 5634 1564 372  
Property Plant Equipment Gross Cost     149 311171 706186 600204 318209 421210 684160 230171 376
Taxation Social Security Payable     17 12614 98620 67127 12728 30618 156  
Total Additions Including From Business Combinations Property Plant Equipment      22 39514 89417 7185 1031 263 11 146
Total Assets Less Current Liabilities119 826133 683129 889130 63468 66585 965117 355129 247119 940103 837178 293191 255138 256
Trade Creditors Trade Payables     14 12214 37726 85934 33816 77122 806  
Trade Debtors Trade Receivables     40 00644 05353 48549 03422 94912 488  
Creditors Due After One Year Total Noncurrent Liabilities67 77660 141           
Creditors Due Within One Year Total Current Liabilities91 60782 803           
Intangible Fixed Assets Aggregate Amortisation Impairment16 00018 000           
Intangible Fixed Assets Amortisation Charged In Period 2 000           
Intangible Fixed Assets Cost Or Valuation20 00020 000           
Tangible Fixed Assets Additions 11 2026 3315 5137 3743 806       
Tangible Fixed Assets Cost Or Valuation167 585178 787185 118190 631145 505149 311       
Tangible Fixed Assets Depreciation34 88442 24649 80657 41164 33271 408       
Tangible Fixed Assets Depreciation Charge For Period 7 362           
Creditors Due After One Year 60 14154 96856 0322 22715 943       
Creditors Due Within One Year 82 80390 76875 87858 93436 526       
Number Shares Allotted 22222       
Par Value Share 11111       
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Depreciation Charged In Period  7 5607 6056 9217 076       
Tangible Fixed Assets Disposals    52 500        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Sub-division of shares on May 19, 2023
filed on: 15th, June 2023
Free Download (4 pages)

Company search

Advertisements