Pooja Caterers Limited NORTHAMPTONSHIRE


Founded in 2002, Pooja Caterers, classified under reg no. 04549520 is an active company. Currently registered at 33 Alma Street NN8 4DH, Northamptonshire the company has been in the business for twenty two years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

At the moment there are 2 directors in the the company, namely Raxa M. and Kishore M.. In addition one secretary - Raxa M. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Pooja Caterers Limited Address / Contact

Office Address 33 Alma Street
Office Address2 Wellingborough
Town Northamptonshire
Post code NN8 4DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04549520
Date of Incorporation Tue, 1st Oct 2002
Industry Event catering activities
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Raxa M.

Position: Director

Appointed: 01 October 2002

Raxa M.

Position: Secretary

Appointed: 01 October 2002

Kishore M.

Position: Director

Appointed: 01 October 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 2002

Resigned: 01 October 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 October 2002

Resigned: 01 October 2002

Combined Nominees Limited

Position: Nominee Director

Appointed: 01 October 2002

Resigned: 01 October 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Kishore M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Raxa M. This PSC owns 25-50% shares and has 25-50% voting rights.

Kishore M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Raxa M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth73 75454 87847 871       
Balance Sheet
Cash Bank In Hand104 43985 91049 339       
Current Assets143 297128 00289 624102 363117 657126 954114 956124 484130 457112 541
Debtors20 59925 12223 012    89 79744 699 
Intangible Fixed Assets111       
Net Assets Liabilities      59 05770 77584 22881 883
Net Assets Liabilities Including Pension Asset Liability73 75454 87847 871       
Stocks Inventory18 25916 97017 273       
Tangible Fixed Assets11 98410 84114 149       
Cash Bank On Hand       17 07568 770 
Other Debtors       75 38842 445 
Property Plant Equipment       11 0179 365 
Total Inventories       17 61216 988 
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve73 65454 77847 771       
Shareholder Funds73 75454 87847 871       
Other
Amount Specific Advance Or Credit Directors     22 08823 07435 34119 37917 322
Amount Specific Advance Or Credit Made In Period Directors      1 01460 41534 99712 972
Amount Specific Advance Or Credit Repaid In Period Directors      2 0002 00050 95915 029
Average Number Employees During Period   5444555
Creditors  54 00164 26570 08888 98668 01333 61125 44217 992
Creditors Due Within One Year80 51182 92954 001       
Fixed Assets11 98510 84214 15013 70611 78011 55412 11411 0189 36613 662
Intangible Fixed Assets Aggregate Amortisation Impairment84 99884 998        
Intangible Fixed Assets Cost Or Valuation84 99984 999        
Net Current Assets Liabilities62 78645 07335 62338 09847 56937 96846 94393 368100 30486 213
Number Shares Allotted 100100       
Par Value Share 11     1 
Provisions For Liabilities Charges1 0171 0371 902       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 1 4795 804       
Tangible Fixed Assets Cost Or Valuation158 326159 805165 609       
Tangible Fixed Assets Depreciation146 342148 964151 460       
Tangible Fixed Assets Depreciation Charged In Period 2 6222 496       
Total Assets Less Current Liabilities74 77155 91549 77351 80459 34949 52259 057104 386109 67099 875
Accumulated Amortisation Impairment Intangible Assets       84 998  
Accumulated Depreciation Impairment Property Plant Equipment       161 905163 557 
Increase From Depreciation Charge For Year Property Plant Equipment        1 652 
Intangible Assets       11 
Intangible Assets Gross Cost       84 999  
Number Shares Issued Fully Paid        100 
Other Creditors       33 61125 442 
Other Taxation Social Security Payable       3 8554 409 
Property Plant Equipment Gross Cost       172 922  
Trade Creditors Trade Payables       17 46916 039 
Trade Debtors Trade Receivables       14 4092 254 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-07-31
filed on: 3rd, December 2022
Free Download (10 pages)

Company search

Advertisements