Quickbite Cafe Ltd BURNHAM-ON-SEA


Founded in 2014, Quickbite Cafe, classified under reg no. 08898649 is an active company. Currently registered at 80 Oxford Street TA8 1EF, Burnham-on-sea the company has been in the business for ten years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2022.

The company has 2 directors, namely Elizabeth P., Gary P.. Of them, Elizabeth P., Gary P. have been with the company the longest, being appointed on 17 February 2014. As of 14 May 2024, there was 1 ex director - Stephen P.. There were no ex secretaries.

Quickbite Cafe Ltd Address / Contact

Office Address 80 Oxford Street
Town Burnham-on-sea
Post code TA8 1EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08898649
Date of Incorporation Mon, 17th Feb 2014
Industry Unlicensed restaurants and cafes
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (166 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Elizabeth P.

Position: Director

Appointed: 17 February 2014

Gary P.

Position: Director

Appointed: 17 February 2014

Stephen P.

Position: Director

Appointed: 17 February 2014

Resigned: 16 December 2019

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Elizabeth P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Gary P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Gary P.

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

Stephen P.

Notified on 6 April 2016
Ceased on 22 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth64 74725 626    
Balance Sheet
Cash Bank On Hand   37 60542 4036 322
Current Assets11 0945 24410 61845 01243 4519 826
Debtors24 133420 6 7073482 804
Net Assets Liabilities  18 4066 6779 8764 030
Other Debtors   6 7073482 342
Property Plant Equipment   88 84583 57291 722
Total Inventories   700700700
Cash Bank In Hand3 9134 124    
Net Assets Liabilities Including Pension Asset Liability64 74725 626    
Stocks Inventory700700    
Tangible Fixed Assets61 44962 407    
Reserves/Capital
Called Up Share Capital33    
Profit Loss Account Reserve47 09225 623    
Shareholder Funds64 74725 626    
Other
Accrued Liabilities Deferred Income    2 6262 623
Accumulated Depreciation Impairment Property Plant Equipment   13 64022 02833 650
Additions Other Than Through Business Combinations Property Plant Equipment    3 63319 772
Amounts Owed To Directors    25 8837 033
Average Number Employees During Period  7886
Bank Borrowings Overdrafts   6 25010 00013 057
Corporation Tax Payable   6 26516 7517 417
Creditors  62 10356 90862 44567 847
Depreciation Rate Used For Property Plant Equipment    2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    518 
Disposals Property Plant Equipment    518 
Finance Lease Liabilities Present Value Total    3 31917 126
Increase From Depreciation Charge For Year Property Plant Equipment    8 90611 622
Net Current Assets Liabilities-13 669-35 95551 48511 896-18 994-58 021
Other Creditors   35 94431 828 
Other Remaining Borrowings   105  
Other Taxation Social Security Payable   4301 5232 862
Prepayments Accrued Income    348462
Property Plant Equipment Gross Cost   102 485105 600125 372
Raw Materials   700700700
Taxation Including Deferred Taxation Balance Sheet Subtotal   6 0775 0766 625
Total Assets Less Current Liabilities47 78026 45221 33876 94964 57833 701
Trade Creditors Trade Payables   7 9142 34317 729
Advances Credits Directors  29 78630 00225 8837 033
Advances Credits Made In Period Directors   79 3174 119 
Advances Credits Repaid In Period Directors   79 533  
Fixed Assets61 44962 40772 82388 845  
Provisions For Liabilities Balance Sheet Subtotal  2 9326 077  
Creditors Due Within One Year24 76341 199    
Number Shares Allotted33    
Par Value Share11    
Provisions For Liabilities Charges685826    
Share Capital Allotted Called Up Paid33    
Tangible Fixed Assets Additions63 3272 821    
Tangible Fixed Assets Cost Or Valuation63 06665 868    
Tangible Fixed Assets Depreciation1 6173 461    
Tangible Fixed Assets Depreciation Charged In Period1 6171 849    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5    
Tangible Fixed Assets Disposals26119    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 11th, December 2023
Free Download (9 pages)

Company search

Advertisements