Cashley Catering Ltd DUNDEE


Cashley Catering Ltd is a private limited company that can be found at Active Health 302 Queen Street, Broughty Ferry, Dundee DD5 2HQ. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-07-11, this 6-year-old company is run by 1 director.
Director David C., appointed on 11 July 2017.
The company is officially classified as "licensed restaurants" (Standard Industrial Classification code: 56101), "unlicensed restaurants and cafes" (SIC code: 56102), "event catering activities" (SIC code: 56210).
The last confirmation statement was sent on 2022-08-06 and the due date for the next filing is 2023-08-20. Likewise, the annual accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

Cashley Catering Ltd Address / Contact

Office Address Active Health 302 Queen Street
Office Address2 Broughty Ferry
Town Dundee
Post code DD5 2HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC570932
Date of Incorporation Tue, 11th Jul 2017
Industry Licensed restaurants
Industry Unlicensed restaurants and cafes
End of financial Year 31st July
Company age 7 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 20th Aug 2023 (2023-08-20)
Last confirmation statement dated Sat, 6th Aug 2022

Company staff

David C.

Position: Director

Appointed: 11 July 2017

Linda W.

Position: Director

Appointed: 11 July 2017

Resigned: 01 August 2021

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we discovered, there is David C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Linda W. This PSC owns 25-50% shares. The third one is David C., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

David C.

Notified on 11 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Linda W.

Notified on 11 July 2017
Ceased on 30 June 2021
Nature of control: 25-50% shares

David C.

Notified on 11 July 2017
Ceased on 11 July 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-31
Balance Sheet
Cash Bank On Hand2 831 1 551
Current Assets3 0731 1207 172
Debtors1421 0205 141
Net Assets Liabilities-20 651-99 757-151 233
Other Debtors1421 0205 141
Property Plant Equipment1 43328 42851 083
Total Inventories100100480
Other
Amount Specific Advance Or Credit Directors1  
Amount Specific Advance Or Credit Made In Period Directors1  
Amount Specific Advance Or Credit Repaid In Period Directors 1 
Accumulated Depreciation Impairment Property Plant Equipment4752 2615 254
Average Number Employees During Period13813
Creditors24 885128 280209 488
Increase From Depreciation Charge For Year Property Plant Equipment 1 7862 993
Net Current Assets Liabilities-21 812-127 160-202 316
Other Creditors21 066112 992187 373
Other Taxation Social Security Payable6372 44210 225
Property Plant Equipment Gross Cost1 90830 68956 337
Provisions For Liabilities Balance Sheet Subtotal2721 025 
Total Additions Including From Business Combinations Property Plant Equipment 28 78125 648
Total Assets Less Current Liabilities-20 379-98 732-151 233
Trade Creditors Trade Payables3 18212 84611 890

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
Free Download (1 page)

Company search