Cambusnethan Slush Limited WISHAW


Cambusnethan Slush started in year 2007 as Private Limited Company with registration number SC315830. The Cambusnethan Slush company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Wishaw at Wishaw Business Centre. Postal code: ML2 8BT.

Currently there are 4 directors in the the company, namely Rachel M., Verity S. and Ross S. and others. In addition one secretary - Ross S. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Cambusnethan Slush Limited Address / Contact

Office Address Wishaw Business Centre
Office Address2 King Street
Town Wishaw
Post code ML2 8BT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC315830
Date of Incorporation Fri, 2nd Feb 2007
Industry Other food services
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Rachel M.

Position: Director

Appointed: 25 October 2017

Verity S.

Position: Director

Appointed: 07 June 2017

Ross S.

Position: Director

Appointed: 06 February 2007

Ross S.

Position: Secretary

Appointed: 06 February 2007

Peter S.

Position: Director

Appointed: 06 February 2007

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is Peter S. This PSC and has 25-50% shares.

Peter S.

Notified on 6 April 2016
Ceased on 1 November 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth80 19080 637       
Balance Sheet
Cash Bank On Hand 19 31725 68033 213     
Current Assets99 445101 851118 033134 902185 619197 763133 281185 843158 808
Debtors47 83258 72260 84879 420     
Net Assets Liabilities 80 637117 653145 849162 836105 57243 18072 79873 228
Other Debtors 3339451 188     
Property Plant Equipment 135 251193 480248 089     
Total Inventories 23 81231 50522 269     
Cash Bank In Hand27 48419 317       
Net Assets Liabilities Including Pension Asset Liability80 19080 637       
Stocks Inventory24 12923 812       
Tangible Fixed Assets152 482135 251       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve70 19070 637       
Shareholder Funds80 19080 637       
Other
Accumulated Depreciation Impairment Property Plant Equipment 221 359248 598295 840     
Average Number Employees During Period 23455444
Bank Borrowings Overdrafts 9 97429 63073 814     
Creditors 20 81144 325155 843171 177146 75199 538166 810168 656
Finance Lease Liabilities Present Value Total 10 83714 6957 485     
Increase From Depreciation Charge For Year Property Plant Equipment  27 23947 242     
Net Current Assets Liabilities-26 697-33 803-31 50220 9417 91251 01233 74319 0339 848
Other Creditors 18 62632 95229 129     
Other Taxation Social Security Payable 27 70316 99023 385     
Property Plant Equipment Gross Cost 356 610442 078543 929     
Total Additions Including From Business Combinations Property Plant Equipment  85 468101 851     
Total Assets Less Current Liabilities125 785101 448161 978227 148318 178299 601261 009234 622223 044
Trade Creditors Trade Payables 55 25564 79166 195     
Trade Debtors Trade Receivables 58 38959 90378 232     
Fixed Assets152 482135 251 248 089304 924248 589227 266215 589232 892
Creditors Due After One Year45 59520 811       
Creditors Due Within One Year126 142135 654       
Share Premium Account9 9009 900       
Tangible Fixed Assets Additions 14 798       
Tangible Fixed Assets Cost Or Valuation341 812356 610       
Tangible Fixed Assets Depreciation189 330221 359       
Tangible Fixed Assets Depreciation Charged In Period 32 029       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 2nd, December 2022
Free Download (3 pages)

Company search

Advertisements