Tapeo Food & Wine Ltd MANCHESTER


Tapeo Food & Wine started in year 2013 as Private Limited Company with registration number 08811573. The Tapeo Food & Wine company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Manchester at 209 Deansgate. Postal code: M3 3NW.

The firm has 2 directors, namely Jose G., Juan R.. Of them, Jose G., Juan R. have been with the company the longest, being appointed on 25 January 2017. As of 8 July 2025, there were 2 ex directors - Natalia E., Ignacio P. and others listed below. There were no ex secretaries.

Tapeo Food & Wine Ltd Address / Contact

Office Address 209 Deansgate
Town Manchester
Post code M3 3NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08811573
Date of Incorporation Wed, 11th Dec 2013
Industry Licensed restaurants
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (281 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Jose G.

Position: Director

Appointed: 25 January 2017

Juan R.

Position: Director

Appointed: 25 January 2017

Natalia E.

Position: Director

Appointed: 11 December 2013

Resigned: 25 January 2016

Ignacio P.

Position: Director

Appointed: 11 December 2013

Resigned: 25 January 2017

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Juan R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Juan R.

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 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand71 42518 13337 46446 42227 4536 045392 7569 260
Current Assets 83 861100 318109 65498 81838 15057 82249 40184 022
Debtors37 04850 37447 99318 53552 00332 10557 78346 64574 762
Net Assets Liabilities -227 226-593 548-772 086-914 829-1 063 844-1 087 518-1 159 702-1 254 998
Other Debtors32 65828 24617 99318 53552 00332 10531 68246 64549 440
Property Plant Equipment300 326544 948490 144416 250358 884294 995248 453191 257134 421
Total Inventories 15 35414 86114 69719 362    
Other
Accrued Liabilities Deferred Income1 50010 364       
Accumulated Depreciation Impairment Property Plant Equipment 49 292129 109210 003291 756356 727414 924472 120483 085
Average Number Employees During Period   323030222
Bank Borrowings Overdrafts 275 000251 001251 001 50 00040 25345 64538 831
Creditors299 900638 590922 363812 8331 185 1791 312 5931 303 8461 361 1731 440 117
Finance Lease Liabilities Present Value Total 13 690       
Future Minimum Lease Payments Under Non-cancellable Operating Leases  405 375351 325297 275243 225189 175135 125671 634
Increase From Depreciation Charge For Year Property Plant Equipment 49 29279 81780 89481 75364 97158 19757 19656 836
Issue Equity Instruments50 188        
Net Current Assets Liabilities -133 584-161 329-375 503-88 534-46 246-32 12510 21450 698
Number Shares Issued Fully Paid 200200      
Other Creditors374363 590671 362812 8331 185 1791 262 5931 263 5931 315 5281 401 286
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        45 871
Other Disposals Property Plant Equipment 1 000      45 871
Other Remaining Borrowings299 90050 000       
Other Taxation Social Security Payable 39 85174 10659 18525 33321 22415 7954 9926 668
Par Value Share 11      
Prepayments Accrued Income2 01418 246       
Profit Loss-13 895-252 555       
Property Plant Equipment Gross Cost300 326594 240619 253626 253650 640651 722663 377663 377617 506
Total Additions Including From Business Combinations Property Plant Equipment 294 91425 0137 00024 3871 08211 655  
Total Assets Less Current Liabilities 411 364328 81540 747270 350248 749216 328201 471185 119
Trade Creditors Trade Payables81 696106 95196 145116 272123 64740 76349 61724 74816 968
Trade Debtors Trade Receivables2 37622 128    26 101 25 322

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution of varying share rights or name
filed on: 19th, March 2025
Free Download (1 page)

Company search

Advertisements