Flat Cap Coffee Co Ltd READING


Flat Cap Coffee started in year 2011 as Private Limited Company with registration number 07598167. The Flat Cap Coffee company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Reading at 300 Thames Valley Park Drive. Postal code: RG6 1PT.

At the moment there are 7 directors in the the company, namely Christopher M., Marc B. and Simon F. and others. In addition one secretary - Marc B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Marion G. who worked with the the company until 31 October 2022.

Flat Cap Coffee Co Ltd Address / Contact

Office Address 300 Thames Valley Park Drive
Town Reading
Post code RG6 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07598167
Date of Incorporation Mon, 11th Apr 2011
Industry Take-away food shops and mobile food stands
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Wed, 28th Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Christopher M.

Position: Director

Appointed: 31 October 2022

Marc B.

Position: Director

Appointed: 31 October 2022

Simon F.

Position: Director

Appointed: 31 October 2022

Alastair S.

Position: Director

Appointed: 31 October 2022

Marc B.

Position: Secretary

Appointed: 31 October 2022

Edward H.

Position: Director

Appointed: 04 December 2013

Fabio F.

Position: Director

Appointed: 11 April 2011

Robert R.

Position: Director

Appointed: 11 April 2011

Lynda H.

Position: Director

Appointed: 01 July 2015

Resigned: 31 October 2022

Marion G.

Position: Director

Appointed: 01 July 2015

Resigned: 31 October 2022

Paul K.

Position: Director

Appointed: 09 September 2011

Resigned: 31 October 2022

Marion G.

Position: Secretary

Appointed: 11 April 2011

Resigned: 31 October 2022

Chicco H.

Position: Director

Appointed: 11 April 2011

Resigned: 29 April 2013

Alan G.

Position: Director

Appointed: 11 April 2011

Resigned: 31 October 2022

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Wsh Retail Limited from Reading, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Wsh Retail Limited that put Reading, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wsh Retail Limited

300 Thames Valley Park Drive, Reading, RG6 1PT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14330289
Notified on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wsh Retail Limited

300 Thames Valley Park Drive, Reading, RG6 1PT, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 14330289
Notified on 1 September 2022
Ceased on 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-22 079-70 523        
Balance Sheet
Cash Bank On Hand  9 99417 00314 60716 1256 59276240 11868 518
Current Assets12 67214 08666 47977 48874 71975 19255 12846 42874 03489 227
Debtors 6 10556 48560 48560 11259 06748 53645 66633 91620 709
Net Assets Liabilities  24 04736 43623 38134 41715 7811 75113 01526 683
Other Debtors   56 03556 03556 03548 53645 66633 91620 709
Property Plant Equipment  13 10610 51210 51310 51310 513   
Cash Bank In Hand12 6727 981        
Net Assets Liabilities Including Pension Asset Liability-22 079-70 523        
Tangible Fixed Assets31 74337 905        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve-22 179-70 623        
Shareholder Funds-22 079-70 523        
Other
Accumulated Depreciation Impairment Property Plant Equipment  53 27740 02034 40940 01940 01928 05420 684 
Average Number Employees During Period      7764
Bank Borrowings Overdrafts        26 95020 350
Corporation Tax Payable   3      
Corporation Tax Recoverable  380380      
Creditors  24 90024 90024 90024 90024 90024 90051 85045 250
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment     5 610    
Increase From Depreciation Charge For Year Property Plant Equipment   44   3 435  
Net Current Assets Liabilities-28 922-83 52835 84150 82437 76848 80430 16826 65164 86571 933
Number Shares Issued Fully Paid    14 60014 600    
Other Creditors   24 90024 90024 90024 90024 90024 90024 900
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 301   15 4007 370 
Other Disposals Property Plant Equipment   15 851   22 4787 370 
Other Taxation Social Security Payable   8 4339 3408 9096 9798 5027326 468
Par Value Share    11    
Property Plant Equipment Gross Cost  66 38350 53244 92250 53250 53228 05420 684 
Total Assets Less Current Liabilities2 821-45 62348 94761 33648 28159 31740 68126 651  
Trade Creditors Trade Payables  7 0716 9773 3745 9416 5379 6347622 284
Trade Debtors Trade Receivables  704 0704 0773 032    
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment     5 610    
Creditors Due After One Year Total Noncurrent Liabilities24 900         
Creditors Due Within One Year Total Current Liabilities41 595         
Fixed Assets31 74337 905        
Tangible Fixed Assets Additions41 50222 989        
Tangible Fixed Assets Cost Or Valuation41 50264 491        
Tangible Fixed Assets Depreciation9 75926 586        
Tangible Fixed Assets Depreciation Charge For Period9 759         
Creditors Due After One Year24 90024 900        
Creditors Due Within One Year41 59497 614        
Tangible Fixed Assets Depreciation Charged In Period 16 827        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-04-11
filed on: 11th, April 2024
Free Download (3 pages)

Company search