Cottage Fish Company Limited BLACKBURN


Cottage Fish Company started in year 2013 as Private Limited Company with registration number 08600295. The Cottage Fish Company company has been functioning successfully for 11 years now and its status is active - proposal to strike off. The firm's office is based in Blackburn at Mentor House. Postal code: BB1 6AY. Since 5th August 2013 Cottage Fish Company Limited is no longer carrying the name Amble Ventures.

Cottage Fish Company Limited Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08600295
Date of Incorporation Mon, 8th Jul 2013
Industry Licensed restaurants
End of financial Year 24th March
Company age 11 years old
Account next due date Fri, 24th Mar 2023 (370 days after)
Account last made up date Wed, 24th Mar 2021
Next confirmation statement due date Sat, 22nd Jul 2023 (2023-07-22)
Last confirmation statement dated Fri, 8th Jul 2022

Company staff

Jason H.

Position: Director

Appointed: 11 January 2023

Elizabeth T.

Position: Director

Appointed: 10 July 2013

Resigned: 11 January 2023

Elizabeth T.

Position: Secretary

Appointed: 10 July 2013

Resigned: 11 January 2023

Barbara K.

Position: Director

Appointed: 08 July 2013

Resigned: 10 July 2013

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Jason H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Elizabeth T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jason H.

Notified on 31 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Elizabeth T.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Amble Ventures August 5, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-302017-03-292018-03-272019-03-252020-03-242021-03-24
Net Worth128 63336 832     
Balance Sheet
Cash Bank On Hand  3 3513 4451 3551 73222147 731
Current Assets 32 053104 56598 56069 47933 69536 21994 212
Debtors 28 946100 36493 36565 62427 96330 99841 681
Net Assets Liabilities  39 05821 607-23 377-36 307-76 052-113 989
Other Debtors  24 96019 36323 4017 8099 22812 078
Property Plant Equipment  27 32319 50511 9064 5182 2401 792
Total Inventories  1 7501 7502 5004 0005 0004 800
Cash Bank In Hand 3 1074 201     
Net Assets Liabilities Including Pension Asset Liability1       
Tangible Fixed Assets 4 59024 472     
Reserves/Capital
Called Up Share Capital 11     
Profit Loss Account Reserve 28 63236 831     
Shareholder Funds128 63336 832     
Other
Accrued Liabilities Deferred Income   3 0003 0006 5003 0003 000
Accumulated Depreciation Impairment Property Plant Equipment  6 53914 35721 95629 34431 62232 070
Average Number Employees During Period    1111
Bank Borrowings Overdrafts       43 659
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   15 1318 4061 718  
Corporation Tax Payable  3 1733 173    
Creditors  18 54215 10912 0908 4854 88043 659
Finance Lease Liabilities Present Value Total   15 10912 0908 4854 880 
Increase From Depreciation Charge For Year Property Plant Equipment   7 8187 5997 3882 278448
Net Current Assets Liabilities 24 04324 36017 211-23 193-32 340-73 412-72 122
Number Shares Issued Fully Paid   11   
Other Creditors  18 54215 10975 96745 93083 026136 743
Par Value Share1 111   
Property Plant Equipment Gross Cost  33 86233 86233 86233 86233 862 
Total Assets Less Current Liabilities 28 63348 83236 716-11 287-27 822-71 172-70 330
Trade Creditors Trade Payables  41 00021 00010 10010 00020 00020 250
Trade Debtors Trade Receivables  74 23974 00242 22320 15421 77029 603
Creditors Due After One Year  12 000     
Creditors Due Within One Year 8 01080 205     
Number Shares Allotted1 1     
Called Up Share Capital Not Paid Not Expressed As Current Asset1       
Share Capital Allotted Called Up Paid111     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
Free Download (1 page)

Company search

Advertisements