Langans Tea Rooms (cannock) Limited NOTTINGHAM


Langans Tea Rooms (cannock) started in year 2015 as Private Limited Company with registration number 09431778. The Langans Tea Rooms (cannock) company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Nottingham at 12 Bridgford Road. Postal code: NG2 6AB.

The firm has one director. Anthony O., appointed on 16 December 2023. There are currently no secretaries appointed. As of 20 April 2024, there was 1 ex director - Noreen O.. There were no ex secretaries.

Langans Tea Rooms (cannock) Limited Address / Contact

Office Address 12 Bridgford Road
Office Address2 West Bridgford
Town Nottingham
Post code NG2 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09431778
Date of Incorporation Tue, 10th Feb 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Anthony O.

Position: Director

Appointed: 16 December 2023

Noreen O.

Position: Director

Appointed: 10 February 2015

Resigned: 16 December 2023

People with significant control

The register of PSCs who own or have control over the company is made up of 11 names. As we identified, there is Michael R. This PSC has significiant influence or control over this company,. The second entity in the PSC register is David M. This PSC has significiant influence or control over the company,. Moving on, there is Emma T., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Michael R.

Notified on 6 April 2016
Nature of control: significiant influence or control

David M.

Notified on 22 February 2018
Nature of control: significiant influence or control

Emma T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Frederick S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Darren E.

Notified on 6 April 2016
Nature of control: significiant influence or control

John J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anthony O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Clarence R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Noreen O.

Notified on 6 April 2016
Ceased on 16 December 2023
Nature of control: significiant influence or control

Kendra G.

Notified on 6 April 2016
Ceased on 19 December 2022
Nature of control: significiant influence or control

David B.

Notified on 6 April 2016
Ceased on 8 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 4802 5291 8194 6341 0902 5748031 278
Current Assets11 02340 18130 29082 492116 213115 48031 60137 457
Debtors2 42136 48927 15875 996115 123112 90630 79836 179
Net Assets Liabilities   -5 306-7 853-10 68710 5418 008
Other Debtors10010010010010010010013 308
Property Plant Equipment23 82727 86223 97520 08416 96819 61716 534 
Total Inventories1 1221 1631 3131 862    
Other
Accrued Liabilities Deferred Income3 0292 7134 25710 3753 9563 570748 
Accumulated Depreciation Impairment Property Plant Equipment1 2577 04011 87715 89919 25022 43125 51428 084
Amounts Owed By Group Undertakings1 4837 4141 00117 16331 02024 07816 46722 871
Amounts Owed To Group Undertakings 11 2614 19551 34892 525102 699 8 000
Average Number Employees During Period 7554555
Creditors36 89867 99055 719107 882137 810142 05734 45340 759
Deferred Tax Asset Debtors5375377471 486    
Increase From Depreciation Charge For Year Property Plant Equipment 5 7834 8374 0223 3513 1813 0832 570
Merchandise  1 3131 862    
Net Current Assets Liabilities-25 875-27 809-25 429-25 390-21 597-26 577-2 852-3 302
Number Shares Issued Fully Paid   100100100100100
Other Creditors23 65749 27444 66040 87537 76735 21133 10332 205
Par Value Share   11111
Prepayments Accrued Income30112 42210 79512 50113 23614 65713 337 
Property Plant Equipment Gross Cost25 08434 90235 85235 98336 21842 04842 048 
Provisions For Liabilities Balance Sheet Subtotal    3 2243 7273 1412 654
Total Additions Including From Business Combinations Property Plant Equipment 9 8189501312355 830  
Total Assets Less Current Liabilities-2 04853-1 454-5 306-4 629-6 96013 68210 662
Trade Creditors Trade Payables4 3664 7422 6075 2843 562577602554
Trade Debtors Trade Receivables 16214298397 894 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 16th December 2023
filed on: 7th, February 2024
Free Download (2 pages)

Company search