Tremills Catering Ltd NOTTINGHAM


Founded in 2016, Tremills Catering, classified under reg no. 10422640 is an active company. Currently registered at C17 Kestrel Business Centre Private Road 2 NG4 2JR, Nottingham the company has been in the business for 8 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

The company has 2 directors, namely David T., Victoria T.. Of them, Victoria T. has been with the company the longest, being appointed on 12 October 2016 and David T. has been with the company for the least time - from 1 November 2017. As of 15 May 2024, there were 2 ex directors - David T., Melissa T. and others listed below. There were no ex secretaries.

Tremills Catering Ltd Address / Contact

Office Address C17 Kestrel Business Centre Private Road 2
Office Address2 Colwick Industrial Estate
Town Nottingham
Post code NG4 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10422640
Date of Incorporation Wed, 12th Oct 2016
Industry Hotels and similar accommodation
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

David T.

Position: Director

Appointed: 01 November 2017

Victoria T.

Position: Director

Appointed: 12 October 2016

David T.

Position: Director

Appointed: 12 October 2016

Resigned: 12 October 2016

Melissa T.

Position: Director

Appointed: 12 October 2016

Resigned: 01 November 2017

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we researched, there is David T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Victoria T. This PSC owns 25-50% shares and has 25-50% voting rights.

David T.

Notified on 12 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Victoria T.

Notified on 12 October 2016
Ceased on 1 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth2 286    
Balance Sheet
Cash Bank On Hand 75 00050 61050 610 
Current Assets72 66987 01756 61050 61027 022
Debtors5 1091 3726 00025 51927 022
Net Assets Liabilities 26 97420 9279 0484 748
Other Debtors 1 3726 00025 51925 519
Property Plant Equipment 2 4651  
Total Inventories 10 645   
Cash Bank In Hand58 560    
Net Assets Liabilities Including Pension Asset Liability2 286    
Stocks Inventory9 000    
Tangible Fixed Assets942    
Reserves/Capital
Shareholder Funds2 286    
Other
Accrued Liabilities Deferred Income 2 0002 0005 3003 000
Accumulated Depreciation Impairment Property Plant Equipment  2 922  
Average Number Employees During Period 2822
Corporation Tax Payable  2 6652 644 
Corporation Tax Recoverable    1 133
Creditors 62 50835 68416 47122 274
Disposals Decrease In Depreciation Impairment Property Plant Equipment  215-2 922 
Disposals Property Plant Equipment  -50-2 923 
Dividends Paid On Shares  4 0004 0004 000
Fixed Assets9422 4651  
Increase Decrease In Depreciation Impairment Property Plant Equipment  2 199  
Increase From Depreciation Charge For Year Property Plant Equipment  2 199  
Loans From Directors 21 80021 11210 38919 274
Net Current Assets Liabilities12 56924 50920 92617 7844 748
Other Creditors 137137  
Other Taxation Social Security Payable 24 5299 770  
Property Plant Equipment Gross Cost  2 923  
Raw Materials Consumables 10 645   
Recoverable Value-added Tax    370
Taxation Social Security Payable   1 532 
Total Assets Less Current Liabilities13 61126 97420 92717 7844 748
Trade Creditors Trade Payables 14 042   
Accruals Deferred Income11 325    
Called Up Share Capital Not Paid Not Expressed As Current Asset100    
Creditors Due Within One Year60 100    
Tangible Fixed Assets Additions942    
Tangible Fixed Assets Cost Or Valuation942    

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Restoration
First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
Free Download (1 page)

Company search