Down-2-catering Ltd GRANGE-OVER-SANDS


Down-2-catering started in year 2012 as Private Limited Company with registration number 08230954. The Down-2-catering company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Grange-over-sands at Broughton Lodge Mews. Postal code: LA11 6HL.

There is a single director in the company at the moment - Hong L., appointed on 23 March 2023. In addition, a secretary was appointed - Ian D., appointed on 27 September 2012. As of 26 April 2024, there were 3 ex directors - Zhiming L., Paul D. and others listed below. There were no ex secretaries.

Down-2-catering Ltd Address / Contact

Office Address Broughton Lodge Mews
Office Address2 Field Broughton
Town Grange-over-sands
Post code LA11 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08230954
Date of Incorporation Thu, 27th Sep 2012
Industry Take-away food shops and mobile food stands
End of financial Year 30th January
Company age 12 years old
Account next due date Tue, 30th Jan 2024 (87 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Hong L.

Position: Director

Appointed: 23 March 2023

Ian D.

Position: Secretary

Appointed: 27 September 2012

Zhiming L.

Position: Director

Appointed: 31 October 2018

Resigned: 31 March 2023

Paul D.

Position: Director

Appointed: 27 September 2012

Resigned: 31 October 2018

Steven D.

Position: Director

Appointed: 27 September 2012

Resigned: 31 October 2018

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Zhiming L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stephen D. This PSC has significiant influence or control over the company,. The third one is Paul D., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Zhiming L.

Notified on 31 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen D.

Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control: significiant influence or control

Paul D.

Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-30
Net Worth22       
Balance Sheet
Cash Bank In Hand8 90813 743       
Current Assets11 294        
Debtors8361 030       
Intangible Fixed Assets10 0007 500       
Net Assets Liabilities  22-3 042222-10 251
Net Assets Liabilities Including Pension Asset Liability22       
Other Debtors8361 030       
Stocks Inventory1 550784       
Tangible Fixed Assets8 60023 721       
Reserves/Capital
Called Up Share Capital22       
Shareholder Funds22       
Other
Average Number Employees During Period     3334
Creditors  -45 020-33 288-7 682-7 768-9 700-23 387-34 479
Creditors Due After One Year 9 951       
Creditors Due Within One Year28 17232 081       
Fixed Assets18 60031 221       
Intangible Fixed Assets Additions12 500        
Intangible Fixed Assets Aggregate Amortisation Impairment2 5005 000       
Intangible Fixed Assets Amortisation Charged In Period2 5002 500       
Intangible Fixed Assets Cost Or Valuation12 50012 500       
Net Current Assets Liabilities-16 878-31 042-45 020-4 638-5 590-2 12239 70022 6965 030
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests2        
Number Shares Allotted11       
Par Value Share11       
Provisions For Liabilities Charges1 7204 744       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions11 46623 029       
Tangible Fixed Assets Cost Or Valuation11 466        
Tangible Fixed Assets Depreciation2 86610 774       
Tangible Fixed Assets Depreciation Charged In Period2 8667 908       
Total Assets Less Current Liabilities1 72214 6974 6502 585-2 6623 50944 91127 94710 003

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on January 30, 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements