Southside Bar & Kitchen Limited BRISTOL


Southside Bar & Kitchen started in year 2013 as Private Limited Company with registration number 08699334. The Southside Bar & Kitchen company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Bristol at 128 Stoke Lane. Postal code: BS9 3RJ. Since 2015-07-09 Southside Bar & Kitchen Limited is no longer carrying the name Office Canteen (UK).

There is a single director in the company at the moment - William P., appointed on 20 September 2013. In addition, a secretary was appointed - William P., appointed on 20 September 2013. As of 16 June 2024, there was 1 ex director - Simon D.. There were no ex secretaries.

Southside Bar & Kitchen Limited Address / Contact

Office Address 128 Stoke Lane
Office Address2 Westbury On Trym
Town Bristol
Post code BS9 3RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08699334
Date of Incorporation Fri, 20th Sep 2013
Industry Public houses and bars
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

William P.

Position: Secretary

Appointed: 20 September 2013

William P.

Position: Director

Appointed: 20 September 2013

Simon D.

Position: Director

Appointed: 20 September 2013

Resigned: 14 October 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is William P. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

William P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Office Canteen (UK) July 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-19 894-19 406-18 730       
Balance Sheet
Cash Bank In Hand90050838 081       
Cash Bank On Hand  38 0814 9811 7532 7751 0573 6891 9854 041
Current Assets5 2305 72743 5249 7716 3066 6524 1646 3054 0387 073
Debtors3907999831 4205731 1876671 25663772
Intangible Fixed Assets19 50016 50013 500       
Other Debtors  1611 024     558
Property Plant Equipment  30 62028 51925 79425 14421 37223 43238 61832 825
Stocks Inventory3 9404 4204 460       
Tangible Fixed Assets19 35224 78230 620       
Total Inventories  4 4603 3703 9802 6902 4401 3601 9902 260
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve-20 094-19 606-18 930       
Shareholder Funds-19 894-19 406-18 730       
Other
Accrued Liabilities  2 1402 8733 3623 0092 5352 7382 9163 472
Accumulated Amortisation Impairment Intangible Assets  7 50010 50013 50016 50019 50020 99920 999 
Accumulated Depreciation Impairment Property Plant Equipment  10 84415 87720 42924 29828 07031 91236 96442 757
Average Number Employees During Period   7775358
Bank Borrowings Overdrafts     740142   
Bank Overdrafts     740142   
Corporation Tax Payable      2 6562 246558 
Creditors  106 37456 82940 63630 71013 7927 73516 96325 028
Creditors Due Within One Year63 97666 415106 374       
Dividends Paid       12 0002 0002 000
Fixed Assets38 85241 28244 12039 01933 29429 64422 87223 43338 61932 826
Increase From Amortisation Charge For Year Intangible Assets   3 0003 0003 0003 0001 499  
Increase From Depreciation Charge For Year Property Plant Equipment   5 0334 5523 8693 7723 8425 0525 793
Intangible Assets  13 50010 5007 5004 5001 500111
Intangible Assets Gross Cost  21 00021 00021 00021 00021 00021 00021 000 
Intangible Fixed Assets Aggregate Amortisation Impairment1 5004 5007 500       
Intangible Fixed Assets Amortisation Charged In Period 3 0003 000       
Intangible Fixed Assets Cost Or Valuation21 00021 000        
Merchandise  4 4603 3703 9802 6902 4401 3601 9902 260
Net Current Assets Liabilities-58 746-60 688-62 850-47 058-34 330-24 058-9 628-1 430-12 925-17 955
Number Shares Allotted 200200       
Number Shares Issued Fully Paid   200200200200200200200
Other Remaining Borrowings  4 6101 543      
Other Taxation Social Security Payable   3 393161969731248565
Par Value Share 111111111
Prepayments Accrued Income  8223965731 1876673363214
Profit Loss   10 6917 0036 6227 65820 7595 691-8 823
Property Plant Equipment Gross Cost  41 46444 39646 22349 44249 44255 34475 582 
Share Capital Allotted Called Up Paid200200200       
Tangible Fixed Assets Additions 9 43411 241       
Tangible Fixed Assets Cost Or Valuation20 78930 22341 464       
Tangible Fixed Assets Depreciation1 4375 44110 844       
Tangible Fixed Assets Depreciation Charged In Period 4 0045 403       
Total Additions Including From Business Combinations Property Plant Equipment   2 9321 8273 219 5 90220 238 
Total Assets Less Current Liabilities-19 894-19 406-18 730-8 039-1 0365 58613 24422 00325 69414 871
Trade Creditors Trade Payables  3 0853 5772 6931 8881291 3775412 750
Trade Debtors Trade Receivables       1 223  

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates 2024-01-16
filed on: 17th, January 2024
Free Download (3 pages)

Company search

Advertisements