Cafgold Limited WINDSOR


Founded in 1986, Cafgold, classified under reg no. 02007452 is an active company. Currently registered at 46 High Street SL4 6BL, Windsor the company has been in the business for thirty eight years. Its financial year was closed on December 29 and its latest financial statement was filed on 31st December 2021.

There is a single director in the firm at the moment - Noreen A., appointed on 12 March 2018. In addition, a secretary was appointed - Ferdusi K., appointed on 31 July 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cafgold Limited Address / Contact

Office Address 46 High Street
Office Address2 Eton
Town Windsor
Post code SL4 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02007452
Date of Incorporation Mon, 7th Apr 1986
Industry Licensed restaurants
End of financial Year 29th December
Company age 38 years old
Account next due date Fri, 29th Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Ferdusi K.

Position: Secretary

Appointed: 31 July 2018

Noreen A.

Position: Director

Appointed: 12 March 2018

Shaheen A.

Position: Director

Appointed: 01 August 2017

Resigned: 12 March 2018

Ferdusi K.

Position: Director

Appointed: 01 March 2001

Resigned: 31 July 2018

Rita A.

Position: Director

Appointed: 24 July 1995

Resigned: 01 August 2017

Ferdusi K.

Position: Director

Appointed: 24 July 1995

Resigned: 20 February 1996

Ferdusi K.

Position: Secretary

Appointed: 31 December 1993

Resigned: 01 August 2017

Mohammad M.

Position: Secretary

Appointed: 29 June 1993

Resigned: 31 December 1993

Abdul S.

Position: Director

Appointed: 01 June 1993

Resigned: 10 September 1993

Fozia M.

Position: Director

Appointed: 01 March 1992

Resigned: 31 December 1993

Abul K.

Position: Director

Appointed: 10 February 1992

Resigned: 24 October 1995

Seema S.

Position: Secretary

Appointed: 24 October 1991

Resigned: 29 June 1993

Abu S.

Position: Director

Appointed: 24 October 1991

Resigned: 01 March 1992

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Noreen A. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Shaheen A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ferdusi K., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Noreen A.

Notified on 12 March 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Shaheen A.

Notified on 1 August 2017
Ceased on 12 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Ferdusi K.

Notified on 1 July 2016
Ceased on 1 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand135158156 
Current Assets 2 3842 2815 220
Property Plant Equipment58 26457 35655 795 
Total Inventories2 6812 2262 125 
Net Assets Liabilities  29 32417 974
Other
Accumulated Depreciation Impairment Property Plant Equipment80 30481 46183 022 
Bank Borrowings Overdrafts4 5706 85612 338 
Creditors59 02787 01765 66378 625
Increase From Depreciation Charge For Year Property Plant Equipment 1 1571 561 
Intangible Assets36 91136 91136 911 
Intangible Assets Gross Cost36 91136 911  
Net Current Assets Liabilities -84 63363 38273 405
Number Shares Issued Fully Paid 100100 
Other Creditors45 86669 00745 821 
Other Taxation Social Security Payable5 1224 4507 504 
Par Value Share 11 
Property Plant Equipment Gross Cost138 568138 817  
Total Additions Including From Business Combinations Property Plant Equipment 249  
Total Assets Less Current Liabilities 9 63429 32417 974
Trade Creditors Trade Payables3 4696 704  
Fixed Assets  92 70691 379

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 29th, December 2023
Free Download (5 pages)

Company search

Advertisements