Scoff Troff Cafe Limited ST. IVES


Scoff Troff Cafe started in year 2015 as Private Limited Company with registration number 09518991. The Scoff Troff Cafe company has been functioning successfully for nine years now and its status is active. The firm's office is based in St. Ives at Scoff Troff Cafe. Postal code: TR26 1RZ.

The firm has 2 directors, namely Beverley W., Andrew P.. Of them, Andrew P. has been with the company the longest, being appointed on 31 March 2015 and Beverley W. has been with the company for the least time - from 6 April 2022. As of 10 May 2024, there was 1 ex secretary - Alan G.. There were no ex directors.

Scoff Troff Cafe Limited Address / Contact

Office Address Scoff Troff Cafe
Office Address2 Market Place
Town St. Ives
Post code TR26 1RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09518991
Date of Incorporation Tue, 31st Mar 2015
Industry Licensed restaurants
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Beverley W.

Position: Director

Appointed: 06 April 2022

Andrew P.

Position: Director

Appointed: 31 March 2015

Alan G.

Position: Secretary

Appointed: 31 March 2015

Resigned: 30 June 2016

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats established, there is Andrew P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Beverley W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Beverley W., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew P.

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

Beverley W.

Notified on 16 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Beverley W.

Notified on 29 March 2017
Ceased on 2 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth22 974       
Balance Sheet
Cash Bank On Hand24 67338 73631 34662 762120 837   
Current Assets25 67340 73642 41266 762128 958172 52054 27949 611
Debtors8 147 8 5665007 171   
Net Assets Liabilities22 97456 66457 66059 02364 35585 84310 49230 215
Other Debtors8 147 8 5665007 171   
Property Plant Equipment55 05151 33445 13745 94942 447   
Total Inventories1 0002 0002 5003 500950   
Net Assets Liabilities Including Pension Asset Liability22 974       
Reserves/Capital
Shareholder Funds22 974       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -17 455-5 000-17 335-12 671
Accumulated Depreciation Impairment Property Plant Equipment12 80420 46528 19836 24943 856   
Additions Other Than Through Business Combinations Property Plant Equipment 13 8431 5368 8634 105   
Amounts Owed To Related Parties18 5166 882767351 760   
Average Number Employees During Period1111131313141818
Creditors65 89735 40629 88953 68850 00039 16729 63135 833
Fixed Assets55 051   42 44743 40561 885125 064
Increase From Depreciation Charge For Year Property Plant Equipment 7 6617 7338 0517 607   
Net Current Assets Liabilities-8 1275 33012 52313 07471 90886 605-4 427-46 345
Other Creditors25 81111 95517 83630 49549 823   
Other Inventories1 0002 0002 5003 500950   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal8 147      3 530
Property Plant Equipment Gross Cost57 95671 79973 33582 19886 303   
Taxation Social Security Payable8 91010 7379 96015 5094 820   
Total Assets Less Current Liabilities46 924  59 023114 355130 01057 45878 719
Total Borrowings    50 000   
Trade Creditors Trade Payables12 6605 8331 3267 649647   
Creditors Due After One Year23 950       
Creditors Due Within One Year41 947       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 6th April 2024
filed on: 19th, April 2024
Free Download (3 pages)

Company search

Advertisements