Cafe Corporation Limited FAREHAM


Cafe Corporation started in year 1993 as Private Limited Company with registration number 02858093. The Cafe Corporation company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Fareham at The Old School House West Street. Postal code: PO17 6EA.

At present there are 2 directors in the the company, namely David W. and David M.. In addition one secretary - David W. - is with the firm. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Cafe Corporation Limited Address / Contact

Office Address The Old School House West Street
Office Address2 Southwick
Town Fareham
Post code PO17 6EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02858093
Date of Incorporation Wed, 29th Sep 1993
Industry Event catering activities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

David W.

Position: Secretary

Appointed: 12 November 1993

David W.

Position: Director

Appointed: 12 November 1993

David M.

Position: Director

Appointed: 12 November 1993

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 29 September 1993

Resigned: 12 November 1993

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 1993

Resigned: 12 November 1993

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 September 1993

Resigned: 12 November 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is David M. This PSC has significiant influence or control over the company,.

David M.

Notified on 2 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth414 421430 067429 856387 246428 531314 374       
Balance Sheet
Cash Bank On Hand     59 48647 88463 92356 45755 42941 319498 
Current Assets1 313 4361 441 2371 338 125590 589548 156511 931580 699523 665521 478517 467470 917419 175409 377
Debtors1 311 8471 439 3911 309 244578 609542 374438 221518 166444 891454 580462 038429 598418 677 
Net Assets Liabilities     314 374311 890423 026455 937456 174447 064383 157365 885
Total Inventories     14 22414 64914 85110 441    
Cash Bank In Hand  27 08510 4931 68859 486       
Net Assets Liabilities Including Pension Asset Liability414 421430 067429 856387 246428 531314 374       
Stocks Inventory1 5891 8461 7961 4874 09414 224       
Tangible Fixed Assets84284239 741          
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve414 321429 967429 756387 146428 431314 274       
Shareholder Funds414 421430 067429 856387 246428 531314 374       
Other
Amounts Owed By Group Undertakings Participating Interests     364 455467 534389 390447 857461 526429 086418 677 
Average Number Employees During Period     2338383810334
Bank Borrowings         50 000   
Creditors     197 557122 970100 63965 54111 29323 85336 01843 492
Net Current Assets Liabilities413 579429 225390 115387 246428 531314 374457 729423 026455 937506 174447 064383 157365 885
Other Creditors     95 978145 839      
Taxation Social Security Payable     49 75578 67544 36836 0013 45914 01831 559 
Total Assets Less Current Liabilities414 421430 067429 856387 246428 531314 374457 729 455 937506 174447 064383 157365 885
Trade Creditors Trade Payables     51 82444 29556 27129 5407 8349 8354 459 
Trade Debtors Trade Receivables     73 76650 63255 5016 723512512  
Creditors Due Within One Year899 8571 012 012948 010203 343119 625197 557       
Fixed Assets84284239 741          
Number Shares Allotted 100100100100        
Par Value Share 1111        
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Additions  52 981          
Tangible Fixed Assets Cost Or Valuation210 718210 71852 982          
Tangible Fixed Assets Depreciation209 876209 87613 241          
Tangible Fixed Assets Depreciation Charged In Period  14 08239 741         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  210 71752 982         
Tangible Fixed Assets Disposals  210 71752 982         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2023
filed on: 9th, May 2024
Free Download (2 pages)

Company search

Advertisements