Paella Fella Limited HEATHFIELD


Paella Fella started in year 2009 as Private Limited Company with registration number 07027676. The Paella Fella company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Heathfield at 8 High Street. Postal code: TN21 8LS.

There is a single director in the company at the moment - Nicholas B., appointed on 23 September 2009. In addition, a secretary was appointed - James B., appointed on 23 September 2009. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Paella Fella Limited Address / Contact

Office Address 8 High Street
Town Heathfield
Post code TN21 8LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07027676
Date of Incorporation Wed, 23rd Sep 2009
Industry Unlicensed restaurants and cafes
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

James B.

Position: Secretary

Appointed: 23 September 2009

Nicholas B.

Position: Director

Appointed: 23 September 2009

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Socarrat Holding Group Ltd from Heathfield, United Kingdom. This PSC is categorised as "a private company limited by shares", 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 PSC register is Nicholas B. This PSC owns 75,01-100% shares.

Socarrat Holding Group Ltd

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 13829617
Notified on 19 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nicholas B.

Notified on 23 September 2016
Ceased on 19 January 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-19 013-36 127-63 932-99 478-132 745       
Balance Sheet
Cash Bank On Hand    13 835540 1794 1952 40620 8421 897971
Current Assets2 7864 4895 54122 30644 9275 43443 51310 3567 25622 16012 09310 629
Debtors4174051 54516 11130 2924 6292 5335 7614 4509187 2034 663
Net Assets Liabilities    -132 745-113 036-91 447-132 035-119 807-220 001-205 101-179 849
Other Debtors    1 5672 1252 1252 1252 1252 7422 1252 125
Property Plant Equipment    13 90014 77915 63112 0249 8179 8837 8139 037
Total Inventories    8008008004004004002 9934 995
Cash Bank In Hand2 3694 0842 3574 94513 835       
Net Assets Liabilities Including Pension Asset Liability  -63 932-99 478-132 745       
Stocks Inventory  1 6391 250800       
Tangible Fixed Assets12 35311 11010 00111 24113 900       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-19 113-36 227-64 032-99 578-132 845       
Shareholder Funds-19 013-36 127-63 932-99 478-132 745       
Other
Accrued Liabilities      411 8066 3096 3942 6994 474
Accumulated Depreciation Impairment Property Plant Equipment    20 98425 91031 22035 22738 23340 62943 86346 996
Additions Other Than Through Business Combinations Property Plant Equipment      6 1633997983 0945334 357
Amount Specific Bank Loan      54 00043 20021 60014 8024 002 
Average Number Employees During Period     13806060606027
Bank Borrowings      43 20055 01239 81632 86914 5733 436
Bank Overdrafts       6 6037 885 4 8713 807
Comprehensive Income Expense     19 70921 589     
Creditors    106 59580 73443 20055 01239 816132 869112 90668 221
Increase From Depreciation Charge For Year Property Plant Equipment     4 9263 9464 0073 0062 3973 2343 131
Net Current Assets Liabilities-31 366-47 237-73 933-17 555-40 050-47 081-63 879-89 047-89 807-97 015-100 008-120 665
Other Creditors    106 59580 73418 05320 03114 58149 59739 95135 125
Other Inventories     8008004004004002 9934 995
Other Remaining Borrowings         100 00098 33364 785
Profit Loss     19 70921 589     
Property Plant Equipment Gross Cost    34 88440 68945 48847 25148 04950 51251 67656 033
Taxation Social Security Payable     17 91818 38216 38315 42720 96531 67626 546
Total Assets Less Current Liabilities-19 013-36 127-63 932-6 314-26 150-32 302-48 247-77 023-79 991-87 132-92 195-111 628
Total Borrowings      43 20055 01239 816132 869112 90668 221
Trade Creditors Trade Payables    6 0602 6129 35111 27615 8798 5009 62610 056
Trade Debtors Trade Receivables    28 7252 5044083 6362 325-1 8245 0782 538
Bank Borrowings Overdrafts     2 973      
Creditors Due After One Year   93 164106 595       
Creditors Due Within One Year34 15251 72679 47439 86184 977       
Merchandise    800800      
Number Shares Allotted 100100100100       
Other Taxation Social Security Payable    17 47517 918      
Par Value Share 1111       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 2 3492 2236 3507 292       
Tangible Fixed Assets Cost Or Valuation16 67019 01921 24227 59234 884       
Tangible Fixed Assets Depreciation4 3177 90911 24116 35120 984       
Tangible Fixed Assets Depreciation Charged In Period 3 5923 3325 1104 633       
Total Additions Including From Business Combinations Property Plant Equipment     5 805      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023-09-23
filed on: 6th, October 2023
Free Download (5 pages)

Company search