Maidstone Catering Limited MAIDSTONE


Maidstone Catering Limited was officially closed on 2023-07-18. Maidstone Catering was a private limited company that was situated at Station Approach Station Approach, Maidstone West Train Station, Maidstone, ME16 8RJ, Kent. Its total net worth was estimated to be 0 pounds, while the fixed assets the company owned amounted to 5589 pounds. The company (officially started on 2015-03-26) was run by 1 director.
Director Pushpa S. who was appointed on 30 August 2020.

The company was officially categorised as "licensed restaurants" (56101). The most recent confirmation statement was sent on 2020-09-07 and last time the accounts were sent was on 31 March 2018. 2016-05-31 is the date of the latest annual return.

Maidstone Catering Limited Address / Contact

Office Address Station Approach Station Approach
Office Address2 Maidstone West Train Station
Town Maidstone
Post code ME16 8RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09512061
Date of Incorporation Thu, 26th Mar 2015
Date of Dissolution Tue, 18th Jul 2023
Industry Licensed restaurants
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Tue, 21st Sep 2021
Last confirmation statement dated Mon, 7th Sep 2020

Company staff

Pushpa S.

Position: Director

Appointed: 30 August 2020

Bishwa S.

Position: Director

Appointed: 28 March 2018

Resigned: 30 August 2020

Bishwa S.

Position: Director

Appointed: 22 February 2018

Resigned: 05 March 2018

Niru S.

Position: Director

Appointed: 10 December 2016

Resigned: 28 March 2018

Shyam M.

Position: Director

Appointed: 30 April 2016

Resigned: 10 December 2016

Santosh B.

Position: Director

Appointed: 31 August 2015

Resigned: 10 December 2016

Sunita G.

Position: Director

Appointed: 31 August 2015

Resigned: 30 April 2016

Mahendra S.

Position: Director

Appointed: 26 March 2015

Resigned: 31 August 2015

People with significant control

Pushpa S.

Notified on 30 August 2020
Nature of control: 75,01-100% shares

Bishwa S.

Notified on 1 April 2019
Ceased on 30 August 2020
Nature of control: 75,01-100% shares

Niru S.

Notified on 10 December 2016
Ceased on 1 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand928926 
Current Assets1 8031 946 
Net Assets Liabilities-3 233-20 440-20 440
Property Plant Equipment5 5894 7504 750
Total Inventories8751 020 
Cash Bank In Hand928  
Net Assets Liabilities Including Pension Asset Liability-3 233  
Stocks Inventory875  
Tangible Fixed Assets5 589  
Reserves/Capital
Called Up Share Capital1 000  
Profit Loss Account Reserve-4 233  
Other
Accumulated Depreciation Impairment Property Plant Equipment9861 8251 825
Creditors10 62527 13625 190
Increase From Depreciation Charge For Year Property Plant Equipment 839 
Net Current Assets Liabilities-8 822-25 190-25 190
Other Creditors10 47526 89224 946
Property Plant Equipment Gross Cost6 5756 5756 575
Taxation Social Security Payable150244244
Capital Employed-3 233  
Creditors Due Within One Year10 625  
Number Shares Allotted1 000  
Number Shares Allotted Increase Decrease During Period1 000  
Par Value Share1  
Share Capital Allotted Called Up Paid1 000  
Tangible Fixed Assets Additions6 575  
Tangible Fixed Assets Cost Or Valuation6 575  
Tangible Fixed Assets Depreciation986  
Tangible Fixed Assets Depreciation Charged In Period986  
Value Shares Allotted Increase Decrease During Period1 000  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2023
Free Download (1 page)

Company search

Advertisements