China Kitchen Limited CARDIFF


China Kitchen started in year 1998 as Private Limited Company with registration number 03551477. The China Kitchen company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Cardiff at Temple Court. Postal code: CF11 9HA.

Currently there are 2 directors in the the company, namely Wei Y. and Fun Y.. In addition one secretary - Wei Y. - is with the firm. Currenlty, the company lists one former director, whose name is Man Y. and who left the the company on 8 August 2005. In addition, there is one former secretary - Man Y. who worked with the the company until 8 August 2005.

China Kitchen Limited Address / Contact

Office Address Temple Court
Office Address2 13a Cathedral Road
Town Cardiff
Post code CF11 9HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03551477
Date of Incorporation Thu, 23rd Apr 1998
Industry Take-away food shops and mobile food stands
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Wei Y.

Position: Secretary

Appointed: 09 August 2005

Wei Y.

Position: Director

Appointed: 09 August 2005

Fun Y.

Position: Director

Appointed: 23 April 1998

Man Y.

Position: Director

Appointed: 23 April 1998

Resigned: 08 August 2005

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1998

Resigned: 23 April 1998

Man Y.

Position: Secretary

Appointed: 23 April 1998

Resigned: 08 August 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 23 April 1998

Resigned: 23 April 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Wei Y. The abovementioned PSC and has 50,01-75% shares.

Wei Y.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand14 03414 20821 42945 54885 061140 915160 049217 837
Current Assets15 34714 24921 44345 56085 061141 914161 049218 837
Debtors1 313411412    
Net Assets Liabilities-9 968-6454 42118 86762 251112 462141 450169 383
Other Debtors1 313411412    
Property Plant Equipment577461368294235188420336
Total Inventories     1 0001 0001 000
Other
Accumulated Amortisation Impairment Intangible Assets75 85376 69677 53978 38279 22580 06880 91181 754
Accumulated Depreciation Impairment Property Plant Equipment18 76918 88518 97819 05219 11119 15819 26319 347
Additions Other Than Through Business Combinations Property Plant Equipment      337 
Average Number Employees During Period   33333
Bank Borrowings Overdrafts     11 074160
Corporation Tax Payable7 82811 288   12 0717 85815 687
Creditors34 31922 93924 13132 88528 10033 85323 38852 316
Depreciation Rate Used For Property Plant Equipment      2020
Fixed Assets9 0048 0457 1096 1925 2904 4003 7892 862
Increase From Amortisation Charge For Year Intangible Assets 843843843843843843843
Increase From Depreciation Charge For Year Property Plant Equipment 1169374594710584
Intangible Assets8 4277 5846 7415 8985 0554 2123 3692 526
Intangible Assets Gross Cost84 28084 28084 28084 28084 28084 28084 28084 280
Net Current Assets Liabilities-18 972-8 690-2 68812 67556 961108 062137 661166 521
Other Creditors18 6883 8329 10621 04414 20118 2237 35121 418
Other Taxation Social Security Payable6 6166 569   1 6375 44610 423
Property Plant Equipment Gross Cost19 34619 34619 34619 34619 34619 34619 68319 683
Taxation Social Security Payable 17 85713 7759 24913 18013 708  
Total Assets Less Current Liabilities     112 462141 450169 383
Trade Creditors Trade Payables1 1871 2501 2502 5927191 9211 6594 628

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 30th, April 2023
Free Download (8 pages)

Company search

Advertisements