Rumpy Bars Limited KENT


Rumpy Bars started in year 1996 as Private Limited Company with registration number 03151647. The Rumpy Bars company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Kent at 34 King Street. Postal code: ME14 1BS. Since 2002-07-16 Rumpy Bars Limited is no longer carrying the name Chequers Fisheries.

At the moment there are 3 directors in the the company, namely Georgios A., Elia K. and Marinos M.. In addition one secretary - Elia K. - is with the firm. As of 10 May 2024, our data shows no information about any ex officers on these positions.

Rumpy Bars Limited Address / Contact

Office Address 34 King Street
Office Address2 Maidstone
Town Kent
Post code ME14 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03151647
Date of Incorporation Fri, 26th Jan 1996
Industry Licensed restaurants
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Georgios A.

Position: Director

Appointed: 25 June 2002

Elia K.

Position: Secretary

Appointed: 26 January 1996

Elia K.

Position: Director

Appointed: 26 January 1996

Marinos M.

Position: Director

Appointed: 26 January 1996

Norman Y.

Position: Nominee Director

Appointed: 26 January 1996

Resigned: 30 January 1996

Miriam Y.

Position: Nominee Secretary

Appointed: 26 January 1996

Resigned: 30 January 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Elia K. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Georgios A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Marino M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Elia K.

Notified on 24 January 2017
Nature of control: significiant influence or control

Georgios A.

Notified on 24 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Marino M.

Notified on 24 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Chequers Fisheries July 16, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth168 386174 405181 007       
Balance Sheet
Cash Bank On Hand  4627481 5682 9872 60026011 6186 143
Current Assets4 1243 7262 8873 5337 1183 2002 814260  
Debtors54048 603 379213214   
Net Assets Liabilities   191 829205 993 233 466419 047430 121424 935
Other Debtors   603 379     
Property Plant Equipment  245 747245 050244 797245 087245 0431 5631 172879
Total Inventories  2 4252 7252 171     
Cash Bank In Hand1 7591 553462       
Stocks Inventory1 8252 1252 425       
Tangible Fixed Assets247 848246 626245 747       
Reserves/Capital
Called Up Share Capital999       
Profit Loss Account Reserve168 377174 396180 998       
Shareholder Funds168 386174 405181 007       
Other
Accumulated Depreciation Impairment Property Plant Equipment  59 40160 09860 71161 42162 11562 63663 02763 320
Average Number Employees During Period       333
Bank Borrowings Overdrafts  21 33610 98819 033  1 487  
Corporation Tax Payable  6 2575 0376 7586 6524 7459254 0583 464
Corporation Tax Recoverable     213214   
Creditors  46 29145 76645 92220 25514 39113 68813 58112 999
Current Tax For Period     6 6524 7459254 0583 464
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences       44 088  
Dividends Paid      15 0006 000  
Fixed Assets      245 043476 563476 172475 879
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment       -242 959  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       232 041  
Increase Decrease In Current Tax From Adjustment For Prior Periods     -213    
Increase From Depreciation Charge For Year Property Plant Equipment   697613710694521391293
Investment Property       475 000475 000475 000
Investment Property Fair Value Model       475 000475 000 
Net Current Assets Liabilities-39 011-41 057-43 404-42 233-38 804-17 055-11 577-13 428-1 963-6 856
Number Shares Issued Fully Paid   99     
Other Creditors  10 15910 97210 61513 0089 64611 2769 5239 535
Other Taxation Social Security Payable  9 5299 2817 88895    
Par Value Share 1111     
Profit Loss      20 434191 581  
Property Plant Equipment Gross Cost  305 148305 148305 508306 508307 15864 19964 199 
Provisions For Liabilities Balance Sheet Subtotal       44 08844 08844 088
Tax Tax Credit On Profit Or Loss On Ordinary Activities      4 74545 0134 058 
Total Additions Including From Business Combinations Property Plant Equipment    3601 000650   
Total Assets Less Current Liabilities208 837205 569202 343202 817205 993228 032233 466463 135474 209469 023
Total Current Tax Expense Credit     6 4394 745   
Trade Creditors Trade Payables  2 9611 8381 628500    
Creditors Due After One Year40 45131 16421 336       
Creditors Due Within One Year43 13544 78346 291       
Number Shares Allotted 99       
Share Capital Allotted Called Up Paid999       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 12th, September 2023
Free Download (9 pages)

Company search

Advertisements