Ciscoes Catering Ltd NORWICH


Ciscoes Catering started in year 2013 as Private Limited Company with registration number 08437787. The Ciscoes Catering company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Norwich at 25 Ber Street. Postal code: NR1 3EU.

The company has 3 directors, namely Quintus V., Ali Z. and Fanak Z.. Of them, Quintus V., Ali Z., Fanak Z. have been with the company the longest, being appointed on 19 February 2018. As of 28 April 2024, there was 1 ex director - Ian C.. There were no ex secretaries.

Ciscoes Catering Ltd Address / Contact

Office Address 25 Ber Street
Town Norwich
Post code NR1 3EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08437787
Date of Incorporation Mon, 11th Mar 2013
Industry Licensed restaurants
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Quintus V.

Position: Director

Appointed: 19 February 2018

Ali Z.

Position: Director

Appointed: 19 February 2018

Fanak Z.

Position: Director

Appointed: 19 February 2018

Ian C.

Position: Director

Appointed: 11 March 2013

Resigned: 19 February 2018

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats researched, there is Amir Z. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Ali Z. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Fqaa Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Amir Z.

Notified on 25 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Ali Z.

Notified on 25 March 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Fqaa Limited

25 Ber Street, Norwich, Essex, NR1 3EU, England

Legal authority United Kingdom Company Law
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 11048548
Notified on 19 February 2018
Ceased on 25 March 2024
Nature of control: 75,01-100% shares

Ian C.

Notified on 6 April 2016
Ceased on 19 February 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth153095       
Balance Sheet
Cash Bank On Hand  8 34718 3283 35312 1371 18311 7043 3855 029
Current Assets 8 63113 34722 62811 37531 24122 41424 92729 02145 249
Debtors  2 500 8 02210 37454146916 1362 173
Net Assets Liabilities  9541 9052 71510 89616 2396 01610 54028 489
Property Plant Equipment  9 48834 31216 46260 09373 42976 84086 41594 166
Total Inventories  2 5004 300 1 7581 7581 7581 7581 758
Cash Bank In Hand18 6318 347       
Tangible Fixed Assets 8 1699 488       
Net Assets Liabilities Including Pension Asset Liability153095       
Stocks Inventory  2 500       
Reserves/Capital
Called Up Share Capital 11       
Profit Loss Account Reserve 52996       
Shareholder Funds153095       
Other
Version Production Software   1 11111
Accumulated Amortisation Impairment Intangible Assets       2 8005 6008 400
Accumulated Depreciation Impairment Property Plant Equipment  5 4425 50123 96938 95049 88356 16965 36175 690
Additions Other Than Through Business Combinations Intangible Assets       56 000  
Additions Other Than Through Business Combinations Property Plant Equipment   24 883 58 61224 2699 69718 76718 080
Average Number Employees During Period     111491212
Creditors  22 93015 03525 12280 542111 622148 553108 395122 053
Fixed Assets 8 1699 48834 31216 46260 09373 429130 040136 815141 766
Increase From Amortisation Charge For Year Intangible Assets       2 8002 8002 800
Increase From Depreciation Charge For Year Property Plant Equipment   5 50118 46814 98110 9336 2869 19210 329
Intangible Assets       53 20050 40047 600
Intangible Assets Gross Cost       56 00056 00056 000
Net Current Assets Liabilities 7 6399 5837 593-13 74749 30189 208123 62679 37476 804
Number Shares Allotted11176 000 76 00076 00076 00076 00076 000
Property Plant Equipment Gross Cost  14 93045 25540 43199 043123 312133 009151 776169 856
Provisions For Liabilities Balance Sheet Subtotal     1044603986591 424
Total Additions Including From Business Combinations Property Plant Equipment    618     
Total Assets Less Current Liabilities 5309541 9052 71510 79215 7796 41457 44164 962
Total Increase Decrease From Revaluations Property Plant Equipment   5 442      
Creditors Due Within One Year 16 27022 930       
Par Value Share11        
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 10 8894 041       
Tangible Fixed Assets Cost Or Valuation 10 88914 930       
Tangible Fixed Assets Depreciation 2 7205 442       
Tangible Fixed Assets Depreciation Charged In Period 2 7202 722       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control Tuesday 27th August 2019
filed on: 27th, March 2023
Free Download (2 pages)

Company search