Cucamara Limited DERBY


Cucamara started in year 1999 as Private Limited Company with registration number 03805704. The Cucamara company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Derby at 10 Stadium Business Court. Postal code: DE24 8HP.

Currently there are 2 directors in the the company, namely Robert D. and Thomas V.. In addition one secretary - Thomas V. - is with the firm. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Cucamara Limited Address / Contact

Office Address 10 Stadium Business Court
Office Address2 Millennium Way Pride Park
Town Derby
Post code DE24 8HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03805704
Date of Incorporation Wed, 7th Jul 1999
Industry Licensed restaurants
Industry Public houses and bars
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Robert D.

Position: Director

Appointed: 13 July 1999

Thomas V.

Position: Director

Appointed: 13 July 1999

Thomas V.

Position: Secretary

Appointed: 13 July 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 1999

Resigned: 13 July 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 07 July 1999

Resigned: 13 July 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 07 July 1999

Resigned: 13 July 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Thomas V. This PSC and has 25-50% shares. Another one in the PSC register is Robert D. This PSC owns 25-50% shares.

Thomas V.

Notified on 7 July 2016
Nature of control: 25-50% shares

Robert D.

Notified on 7 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand83 744137 213142 23612 56135 038190 72851 335
Current Assets758 559935 913596 262488 474860 9991 005 5961 017 041
Debtors658 575778 547436 531468 163511 631454 618533 832
Net Assets Liabilities441 173646 988869 778855 273906 0051 000 744943 984
Other Debtors658 575778 547435 190409 143452 534390 675362 251
Property Plant Equipment344 473341 81135 83747 97339 57169 562121 135
Total Inventories16 24020 15317 4957 750314 330360 250431 874
Other
Accumulated Amortisation Impairment Intangible Assets14 30014 30014 30014 30014 30014 300 
Accumulated Depreciation Impairment Property Plant Equipment385 237388 266209 554225 240228 268235 770236 260
Amounts Owed By Directors  1 34159 02059 09763 943152 583
Average Number Employees During Period65687072708192
Bank Borrowings Overdrafts 22 441  54 083 42 291
Corporation Tax Payable63 03664 39330 66141 03426 41246 5217 389
Creditors370 202351 148184 807197 904240 917181 917122 917
Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 286193 2804 11116 46816 77431 868
Disposals Property Plant Equipment 21 461505 0504 28923 53418 00232 131
Dividends Paid 65 972     
Fixed Assets344 473341 811465 132573 818405 090524 600535 023
Future Minimum Lease Payments Under Non-cancellable Operating Leases22 66722 66722 66728 45428 45425 95038 913
Increase From Depreciation Charge For Year Property Plant Equipment 23 31514 56819 79719 49624 27632 358
Intangible Assets Gross Cost14 30014 30014 30014 30014 30014 300 
Investments Fixed Assets  429 295525 845365 519455 038413 888
Loans From Directors  2 425    
Merchandise16 24020 15317 4957 75040 44917 77025 979
Net Current Assets Liabilities481 464670 887411 455290 570771 351694 011588 464
Number Shares Issued Fully Paid 666666
Other Creditors370 202351 14832 92446 728240 917181 917122 917
Other Investments Other Than Loans  429 295525 845365 519455 038413 888
Other Taxation Social Security Payable38 59834 06042 78647 541-11 21214 16113 548
Par Value Share 111111
Profit Loss 271 787     
Property Plant Equipment Gross Cost729 710730 077245 391273 213267 839305 332357 395
Provisions For Liabilities Balance Sheet Subtotal14 56214 5626 8099 11529 51935 95056 586
Total Additions Including From Business Combinations Property Plant Equipment 21 82820 36432 11118 16055 49584 194
Total Assets Less Current Liabilities825 9371 012 698876 587864 3881 176 4411 218 6111 123 487
Trade Creditors Trade Payables52 10582 71176 01162 60116 933109 772201 604
Additional Provisions Increase From New Provisions Recognised     6 43120 636
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    20 404  
Bank Borrowings    54 08359 00059 000
Bank Overdrafts      42 291
Other Taxation Payable   9 11529 519  
Provisions   9 11529 51935 95056 586
Raw Materials    273 881342 480405 895
Trade Debtors Trade Receivables      18 998
Value-added Tax Payable     16 68054 046

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements