Kaspa's (sw) Ltd CARDIFF


Kaspa's (sw) started in year 2015 as Private Limited Company with registration number 09380208. The Kaspa's (sw) company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Cardiff at 22 St. Mary Street. Postal code: CF10 1AA. Since April 22, 2015 Kaspa's (sw) Ltd is no longer carrying the name Kaspas (bristol).

The company has one director. Amir S., appointed on 8 January 2015. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Basharat M., Azar R. and others listed below. There were no ex secretaries.

Kaspa's (sw) Ltd Address / Contact

Office Address 22 St. Mary Street
Town Cardiff
Post code CF10 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09380208
Date of Incorporation Thu, 8th Jan 2015
Industry Other food services
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Amir S.

Position: Director

Appointed: 08 January 2015

Basharat M.

Position: Director

Appointed: 08 January 2015

Resigned: 18 August 2020

Azar R.

Position: Director

Appointed: 08 January 2015

Resigned: 08 January 2015

Al Waqia Limited

Position: Corporate Director

Appointed: 08 January 2015

Resigned: 20 July 2016

Fnb Group Ltd

Position: Corporate Director

Appointed: 08 January 2015

Resigned: 20 July 2016

Longplan Investment Ltd

Position: Corporate Director

Appointed: 08 January 2015

Resigned: 20 July 2016

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Amir S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Basharat M. This PSC has significiant influence or control over the company,.

Amir S.

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

Basharat M.

Notified on 5 April 2017
Ceased on 18 August 2020
Nature of control: significiant influence or control

Company previous names

Kaspas (bristol) April 22, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth29 300     
Balance Sheet
Cash Bank On Hand68 79583 3454 48123 2319 250103 782
Current Assets102 592129 91017 43534 93670 454148 239
Debtors16 91722 3652 9542 80554 30440 957
Net Assets Liabilities29 30053 25634 535-15 731-27 251-48 340
Other Debtors16 91722 365  21 42221 422
Property Plant Equipment262 501211 209211 209159 308131 506106 446
Total Inventories29 70024 20024 2008 9006 9003 500
Cash Bank In Hand55 975     
Net Assets Liabilities Including Pension Asset Liability29 300     
Stocks Inventory29 700     
Tangible Fixed Assets262 501     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve29 200     
Shareholder Funds29 300     
Other
Version Production Software     2 022
Accrued Liabilities  -1 236-26 810-25 568 
Accumulated Depreciation Impairment Property Plant Equipment46 761108 554162 449204 355237 044264 436
Additions Other Than Through Business Combinations Property Plant Equipment 10 501   2 332
Average Number Employees During Period2936  18 
Bank Borrowings     50 000
Corporation Tax Payable 1 990    
Creditors282 993272 472195 133209 975229 211253 025
Finance Lease Liabilities Present Value Total43 68944 109  -426 
Finished Goods Goods For Resale  10 0008 900  
Increase From Depreciation Charge For Year Property Plant Equipment 61 793 41 906 27 392
Loans From Directors  123 332122 58296 83488 128
Net Current Assets Liabilities-167 581-139 733-166 679-175 039-158 757-104 786
Other Creditors214 970188 86227 72741 23157 54075 390
Other Taxation Social Security Payable3 3213 980    
Property Plant Equipment Gross Cost309 262319 763319 763363 663368 550370 882
Provisions For Liabilities Balance Sheet Subtotal18 58615 515    
Recoverable Value-added Tax    12 7128 349
Taxation Social Security Payable  58 72672 42831 83714 694
Total Assets Less Current Liabilities94 92071 476102 566 -27 2511 660
Trade Creditors Trade Payables21 01330 702-24 43554440 72947 107
Trade Debtors Trade Receivables  2 9542 80510 8771 893
Value-added Tax Payable    28 26527 706
Creditors Due After One Year47 034     
Creditors Due Within One Year270 173     
Fixed Assets262 501     
Provisions For Liabilities Charges18 586     
Tangible Fixed Assets Additions309 262     
Tangible Fixed Assets Cost Or Valuation309 262     
Tangible Fixed Assets Depreciation46 761     
Tangible Fixed Assets Depreciation Charged In Period46 761     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates April 5, 2023
filed on: 5th, April 2023
Free Download (4 pages)

Company search

Advertisements