Crema Coffee Ltd GLASGOW


Crema Coffee Ltd is a private limited company registered at 510 Victoria Road, Glasgow G42 8PQ. Its total net worth is estimated to be around 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2017-04-20, this 7-year-old company is run by 1 director and 1 secretary.
Director Mohammed I., appointed on 20 April 2017.
Moving on to secretaries, we can mention: Mohammed I., appointed on 20 April 2017.
The company is officially classified as "unlicensed restaurants and cafes" (SIC: 56102).
The last confirmation statement was sent on 2023-05-24 and the date for the subsequent filing is 2024-06-07. Additionally, the annual accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Crema Coffee Ltd Address / Contact

Office Address 510 Victoria Road
Town Glasgow
Post code G42 8PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC563716
Date of Incorporation Thu, 20th Apr 2017
Industry Unlicensed restaurants and cafes
End of financial Year 30th April
Company age 7 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Mohammed I.

Position: Director

Appointed: 20 April 2017

Mohammed I.

Position: Secretary

Appointed: 20 April 2017

Dael L.

Position: Director

Appointed: 20 April 2017

Resigned: 19 May 2017

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Ahsan U. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mohammed I. This PSC owns 25-50% shares and has 25-50% voting rights.

Ahsan U.

Notified on 20 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mohammed I.

Notified on 20 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand2 21813 3637 93247 47517 473
Current Assets2 59522 44818 12260 77830 224
Debtors 7 0777 00010 00010 000
Net Assets Liabilities1 57917 59517 57231 213-9 512
Property Plant Equipment4 6557 5508 18512 68611 506
Total Inventories3772 0083 1903 3032 751
Other
Accumulated Depreciation Impairment Property Plant Equipment8222 1543 5984 9866 166
Average Number Employees During Period13445
Corporation Tax Payable 2 3332 3333 2043 204
Creditors4 0005 0005 0005 0005 000
Fixed Assets4 7157 6108 24512 74611 566
Increase From Depreciation Charge For Year Property Plant Equipment8221 3321 4441 3881 180
Intangible Assets6060606060
Intangible Assets Gross Cost60606060 
Merchandise3772 0083 1903 3032 751
Net Current Assets Liabilities86414 98514 32723 467-16 078
Number Shares Issued Fully Paid100100100100100
Par Value Share11111
Prepayments 77   
Profit Loss1 47916 016-2313 641-40 725
Property Plant Equipment Gross Cost5 4779 70411 78317 672 
Total Additions Including From Business Combinations Intangible Assets60    
Total Additions Including From Business Combinations Property Plant Equipment5 4774 2272 0795 889 
Total Assets Less Current Liabilities5 57922 59522 57236 213-4 512
Trade Creditors Trade Payables1 7315 1302701 72710 956
Accrued Liabilities  7801 980900
Other Taxation Social Security Payable  412 5 030

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements