River Exe Cafe Limited EXMOUTH


River Exe Cafe started in year 2012 as Private Limited Company with registration number 08000379. The River Exe Cafe company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Exmouth at 28 Alexandra Terrace. Postal code: EX8 1BD.

The firm has one director. Paul C., appointed on 21 March 2012. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Graham S., David F. and others listed below. There were no ex secretaries.

River Exe Cafe Limited Address / Contact

Office Address 28 Alexandra Terrace
Town Exmouth
Post code EX8 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08000379
Date of Incorporation Wed, 21st Mar 2012
Industry Licensed restaurants
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Paul C.

Position: Director

Appointed: 21 March 2012

Graham S.

Position: Director

Appointed: 21 March 2012

Resigned: 21 March 2012

David F.

Position: Director

Appointed: 21 March 2012

Resigned: 19 November 2021

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is River Exe Group Limited from Exmouth, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

River Exe Group Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09358995
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-47 713-36 811-54 370       
Balance Sheet
Cash Bank On Hand  1012 52639 42617 82143 120204 61291 30537 557
Current Assets4 66436 11831 78337 72765 057106 758107 151306 065112 480165 725
Debtors1 83428 40024 19120 69024 63187 93763 03193 54116 375125 923
Net Assets Liabilities  -54 370-34 17725 797134 669186 157205 32833 293113 379
Other Debtors  10 3607 0323 0273 4987 55778 885 47 599
Property Plant Equipment  97 988127 442191 609178 342269 292252 318159 893284 191
Total Inventories  7 4917 5001 0001 0001 0007 9114 8002 245
Cash Bank In Hand4002 917101       
Intangible Fixed Assets16 00014 00012 000       
Net Assets Liabilities Including Pension Asset Liability-47 713-36 811-54 370       
Stocks Inventory2 4304 8017 491       
Tangible Fixed Assets80 925108 15597 987       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-47 813-36 911-54 470       
Shareholder Funds-47 713-36 811-54 370       
Other
Accrued Liabilities    3 5803 4922 6175 5285 71411 168
Accumulated Amortisation Impairment Intangible Assets  8 00010 00011 50013 50015 50017 50019 50020 000
Accumulated Depreciation Impairment Property Plant Equipment  71 303103 646132 275174 787225 481273 796320 724370 361
Additions Other Than Through Business Combinations Property Plant Equipment   61 79892 79629 245141 64431 34135 266204 941
Amounts Owed By Related Parties   7 0118 45674 82740 715  65 000
Amounts Owed To Related Parties  84 349121 552172 01578 51494 69562 0265 4203 420
Average Number Employees During Period  1317231819132020
Bank Borrowings      39 292215 802119 80472 204
Bank Overdrafts  25 64125 545      
Creditors  196 141202 335228 189146 33939 292215 802119 80472 204
Deferred Income      13 9746 6062 76756 517
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -4 846-30 769
Disposals Property Plant Equipment        -80 763-31 006
Fixed Assets96 925122 155109 987137 442200 109184 842273 792254 818160 393284 191
Further Item Creditors Component Total Creditors      14 951104 812  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    10 000     
Increase From Amortisation Charge For Year Intangible Assets   2 0001 5002 0002 0002 0002 000500
Increase From Depreciation Charge For Year Property Plant Equipment   32 34328 62942 51250 69448 31551 77480 406
Intangible Assets  12 00010 0008 5006 5004 5002 500500 
Intangible Assets Gross Cost  20 00020 00020 00020 00020 00020 00020 00020 000
Net Current Assets Liabilities-144 638-158 966-164 357-171 619-163 132-39 581-33 147180 2009 669-48 538
Other Creditors   3 03141 61530 9893 3077 64212 2111 192
Other Inventories  7 4917 5001 0001 0001 0007 9114 8002 245
Other Remaining Borrowings  51 52429 75441 615     
Prepayments    13 1489 61214 75912 86813 13813 324
Property Plant Equipment Gross Cost  169 290231 088323 884353 129494 773526 114480 617654 552
Provisions For Liabilities Balance Sheet Subtotal    11 18010 59215 19613 88816 96550 070
Taxation Social Security Payable   1 6768 06531 93116 43620 18725 51584 565
Total Assets Less Current Liabilities   -34 17736 977145 261240 645435 018170 062235 653
Total Borrowings  77 16555 29941 615 39 292215 802119 80472 204
Trade Creditors Trade Payables  30 62714 9332 9141 4123 1841 6786 78813 005
Trade Debtors Trade Receivables  90    1 7893 237 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    4 000     
Amount Specific Advance Or Credit Directors      6 82571 236 38 588
Amount Specific Advance Or Credit Made In Period Directors      10 42682 127 74 754
Amount Specific Advance Or Credit Repaid In Period Directors      -3 601-17 716-71 236-36 166
Creditors Due Within One Year149 302195 084196 140       
Number Shares Allotted100100100       
Par Value Share 11       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with updates 21st March 2024
filed on: 3rd, April 2024
Free Download (5 pages)

Company search

Advertisements