Smokeworks Limited CAMBRIDGE


Smokeworks started in year 2014 as Private Limited Company with registration number 08920495. The Smokeworks company has been functioning successfully for ten years now and its status is active. The firm's office is based in Cambridge at Smokeworks. Postal code: CB1 2JB.

The company has one director. Maxwell F., appointed on 3 March 2014. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Oliver T., Richard B. and others listed below. There were no ex secretaries.

Smokeworks Limited Address / Contact

Office Address Smokeworks
Office Address2 1-3 Station Road
Town Cambridge
Post code CB1 2JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08920495
Date of Incorporation Mon, 3rd Mar 2014
Industry Licensed restaurants
Industry Public houses and bars
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Maxwell F.

Position: Director

Appointed: 03 March 2014

Oliver T.

Position: Director

Appointed: 03 March 2014

Resigned: 25 February 2022

Richard B.

Position: Director

Appointed: 03 March 2014

Resigned: 09 March 2015

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As we identified, there is Paula F. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Maxwell F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Cambscuisine Holdings Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Paula F.

Notified on 6 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Maxwell F.

Notified on 25 February 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Cambscuisine Holdings Limited

The Crown And Punchbowl High Street Horningsea, Cambridge, Cambridgeshire, CB25 9JG, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11317747
Notified on 12 October 2018
Ceased on 25 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maxwell F.

Notified on 6 April 2016
Ceased on 12 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Oliver T.

Notified on 6 April 2016
Ceased on 12 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-29
Net Worth-28 3678 599
Balance Sheet
Cash Bank In Hand49 80477 873
Current Assets63 188122 889
Debtors9 70442 526
Net Assets Liabilities Including Pension Asset Liability-28 3678 599
Stocks Inventory3 6802 490
Tangible Fixed Assets296 649253 306
Reserves/Capital
Called Up Share Capital900900
Profit Loss Account Reserve-29 2677 699
Shareholder Funds-28 3678 599
Other
Creditors Due After One Year237 175183 257
Creditors Due Within One Year151 029178 391
Debtors Due After One Year -35 000
Net Current Assets Liabilities-87 841-55 502
Number Shares Allotted900900
Par Value Share11
Provisions For Liabilities Charges 5 948
Secured Debts125 807103 863
Share Capital Allotted Called Up Paid900900
Tangible Fixed Assets Additions330 9921 099
Tangible Fixed Assets Cost Or Valuation330 992332 091
Tangible Fixed Assets Depreciation34 34378 785
Tangible Fixed Assets Depreciation Charged In Period34 34344 442
Total Assets Less Current Liabilities208 808197 804

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Friday 3rd March 2023
filed on: 6th, March 2023
Free Download (5 pages)

Company search