Eat @... Ours Limited HASTINGS


Founded in 2004, Eat @... Ours, classified under reg no. 05164673 is an active company. Currently registered at 20 Havelock Road TN34 1BP, Hastings the company has been in the business for 20 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2023-06-30.

The company has 2 directors, namely Stephen K., Louise K.. Of them, Louise K. has been with the company the longest, being appointed on 28 June 2004 and Stephen K. has been with the company for the least time - from 9 November 2006. Currenlty, the company lists one former director, whose name is Joanna F. and who left the the company on 9 November 2006. In addition, there is one former secretary - Louise K. who worked with the the company until 22 May 2009.

Eat @... Ours Limited Address / Contact

Office Address 20 Havelock Road
Town Hastings
Post code TN34 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05164673
Date of Incorporation Mon, 28th Jun 2004
Industry Licensed restaurants
End of financial Year 30th June
Company age 20 years old
Account next due date Mon, 31st Mar 2025 (346 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Stephen K.

Position: Director

Appointed: 09 November 2006

Louise K.

Position: Director

Appointed: 28 June 2004

Louise K.

Position: Secretary

Appointed: 28 June 2004

Resigned: 22 May 2009

Joanna F.

Position: Director

Appointed: 28 June 2004

Resigned: 09 November 2006

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Louise K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stephen K. This PSC owns 25-50% shares and has 25-50% voting rights.

Louise K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth42 54929 72747 856       
Balance Sheet
Cash Bank In Hand85 57154 97959 925       
Cash Bank On Hand  59 92533 14979 47775 850128 336155 909181 307149 257
Current Assets109 79871 61382 20153 938104 59299 483152 277193 590345 177370 145
Debtors14 7277 13412 77611 28915 61513 63314 94128 681154 870210 988
Net Assets Liabilities  47 85660 59163 14681 98356 011147 413247 968264 575
Net Assets Liabilities Including Pension Asset Liability42 54929 72747 856       
Other Debtors    4 8754 88814 90119 699151 541209 741
Property Plant Equipment  142 837133 270142 165134 890128 041143 174132 442 
Stocks Inventory9 5009 5009 500       
Tangible Fixed Assets68 584154 752142 837       
Total Inventories  9 5009 5009 50010 0009 0009 0009 0009 900
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve42 54729 72547 854       
Shareholder Funds42 54929 72747 856       
Other
Amount Specific Advance Or Credit Directors     3 326401 5455653 612
Amount Specific Advance Or Credit Made In Period Directors     87 2853 6462 0251 53811 057
Amount Specific Advance Or Credit Repaid In Period Directors     90 6112805202 51815 234
Accrued Liabilities  1 1011 5011 7512 52518 1238 3737 3668 102
Accumulated Depreciation Impairment Property Plant Equipment  108 029123 129141 059157 558172 835192 938211 02013 667
Amounts Owed To Directors  6875 8943 326     
Average Number Employees During Period   24222428253128
Bank Borrowings   30 32761 76948 12887 14972 46652 50831 709
Bank Borrowings Overdrafts  13 96811 42817 46917 46917 46922 13322 24211 605
Corporation Tax Payable  24 96027 10416 37226 67938 20042 64951 69439 335
Creditors  46 95429 74344 30030 65969 68050 33330 26620 104
Creditors Due After One Year22 55860 77246 954       
Creditors Due Within One Year100 304116 540113 285       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     17 646    
Disposals Property Plant Equipment     26 040    
Finance Lease Liabilities Present Value Total  14 25710 84410 844     
Finance Lease Payments Owing Minimum Gross  3 7473 74710 848     
Future Finance Charges On Finance Leases  8693344     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   32 00046 70447 37555 78055 78061 599102 300
Increase From Depreciation Charge For Year Property Plant Equipment   15 10017 93034 14515 27720 10318 08216 191
Net Current Assets Liabilities9 494-44 927-31 084-27 906-18 750-8 56310 93570 732159 913191 088
Number Shares Allotted 22       
Other Creditors  3575452 880255 8714 3382 5815
Other Taxation Social Security Payable  2 1346752 9113 8343901 0769171 352
Par Value Share 11       
Prepayments Accrued Income  12 77611 28910 7408 745 2 6652 7641 247
Property Plant Equipment Gross Cost  250 866256 399283 224292 448300 876336 112343 46213 667
Provisions For Liabilities Balance Sheet Subtotal  16 94315 03015 96913 68513 28516 16014 12131 197
Provisions For Liabilities Charges12 97119 32616 943       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 104 9504 690       
Tangible Fixed Assets Cost Or Valuation141 226246 176250 866       
Tangible Fixed Assets Depreciation72 64291 424108 029       
Tangible Fixed Assets Depreciation Charged In Period 18 78216 605       
Total Additions Including From Business Combinations Property Plant Equipment   5 53326 82535 2648 42835 2367 3508 537
Total Assets Less Current Liabilities78 078109 825111 753105 364123 415126 327138 976213 906292 355315 876
Trade Creditors Trade Payables  35 09627 03154 66842 38232 17544 28941 91946 965
Value-added Tax Payable  9 46010 55311 806     
Recoverable Value-added Tax       4 772  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-06-30
filed on: 27th, October 2023
Free Download (10 pages)

Company search

Advertisements