Tasty Chicken Products Limited NECHELLS


Tasty Chicken Products Limited is a private limited company located at Unit 1, Vauxhall Trading Estate, Dollman Street, Nechells B7 4RA. Its total net worth is valued to be around -9588 pounds, and the fixed assets the company owns total up to 219611 pounds. Incorporated on 2006-03-06, this 18-year-old company is run by 6 directors and 1 secretary.
Director Christos C., appointed on 29 April 2011. Director Nicola C., appointed on 29 April 2011. Director Christalla M., appointed on 29 April 2011.
Changing the topic to secretaries, we can mention: Lenis M., appointed on 06 March 2006.
The company is officially categorised as "production of meat and poultry meat products" (SIC code: 10130).
The latest confirmation statement was sent on 2023-03-06 and the due date for the subsequent filing is 2024-03-20. What is more, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Tasty Chicken Products Limited Address / Contact

Office Address Unit 1, Vauxhall Trading Estate
Office Address2 Dollman Street
Town Nechells
Post code B7 4RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05731492
Date of Incorporation Mon, 6th Mar 2006
Industry Production of meat and poultry meat products
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Christos C.

Position: Director

Appointed: 29 April 2011

Nicola C.

Position: Director

Appointed: 29 April 2011

Christalla M.

Position: Director

Appointed: 29 April 2011

Christakis M.

Position: Director

Appointed: 29 April 2011

Lenis M.

Position: Secretary

Appointed: 06 March 2006

Lenis M.

Position: Director

Appointed: 06 March 2006

Liliana M.

Position: Director

Appointed: 06 March 2006

Stavros P.

Position: Director

Appointed: 06 March 2006

Resigned: 29 April 2011

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 March 2006

Resigned: 06 March 2006

Spyroulla P.

Position: Director

Appointed: 06 March 2006

Resigned: 29 April 2011

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2006

Resigned: 06 March 2006

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is Lenis M. The abovementioned PSC and has 25-50% shares.

Lenis M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth140 412159 970173 011199 364207 484       
Balance Sheet
Cash Bank On Hand    81 04545 376 66 438126 672303 594185 511245 324
Current Assets391 165400 291424 243479 596529 020463 780476 546642 748863 3671 068 0681 189 0171 462 334
Debtors227 975237 475214 759257 026256 992203 044258 327387 773473 542485 825709 950993 220
Net Assets Liabilities    207 484214 892223 179310 106370 563492 072629 706744 386
Other Debtors     11 63110 99214 79713 61529 67310 08222 844
Property Plant Equipment    44 98045 07443 320172 230265 523224 231218 541182 972
Total Inventories    194 050215 360218 219188 537263 153278 649293 556223 790
Cash Bank In Hand 011 32315 601        
Intangible Fixed Assets150 000140 000130 000120 000110 000       
Net Assets Liabilities Including Pension Asset Liability140 412159 970173 012199 364        
Stocks Inventory163 190162 816198 161206 969194 050       
Tangible Fixed Assets69 61160 26952 95349 24944 980       
Reserves/Capital
Called Up Share Capital180 000180 000180 000180 000180 000       
Profit Loss Account Reserve-39 588-20 030-6 98819 36427 484       
Shareholder Funds140 412159 970173 011199 364207 484       
Other
Total Fixed Assets Additions 1 8992 4955 859        
Total Fixed Assets Cost Or Valuation390 273392 172394 667400 526        
Total Fixed Assets Depreciation170 662191 903211 714231 277        
Total Fixed Assets Depreciation Charge In Period 21 24119 81119 563        
Accumulated Amortisation Impairment Intangible Assets    90 000100 000110 000120 000130 000140 000149 999159 999
Accumulated Depreciation Impairment Property Plant Equipment    156 465164 684172 417193 129230 810274 307317 069356 412
Additions Other Than Through Business Combinations Property Plant Equipment     8 3135 979154 422130 9748 90537 0723 774
Amortisation Rate Used For Intangible Assets     5555555
Average Number Employees During Period    1517131515161616
Bank Borrowings Overdrafts      17 765  200 000  
Business Divestiture Decrease In Depreciation Impairment Property Plant Equipment         3 596  
Corporation Tax Payable     7 06914 0356 45717 401   
Creditors    259 741232 892246 365393 126660 385556 854737 804873 736
Depreciation Rate Used For Property Plant Equipment     15151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment       3 467    
Disposals Property Plant Equipment       4 800 6 700  
Fixed Assets219 611200 269182 953169 249154 980145 074133 320252 230335 523284 231268 542222 973
Increase From Amortisation Charge For Year Intangible Assets     10 00010 00010 00010 00010 0009 99910 000
Increase From Depreciation Charge For Year Property Plant Equipment     8 2197 73324 17937 68147 09342 76239 343
Intangible Assets    110 000100 00090 00080 00070 00060 00050 00140 001
Intangible Assets Gross Cost     200 000200 000200 000200 000200 000200 000200 000
Net Current Assets Liabilities83 401120 099150 456232 690269 279230 888230 181249 622202 982511 214451 213588 598
Other Creditors     47 99950 057116 711171 040165 111147 347165 967
Other Taxation Social Security Payable     2 7662 9013 5953 7552 8633 2267 036
Property Plant Equipment Gross Cost    201 445209 758215 737365 359496 333498 538535 610539 384
Taxation Including Deferred Taxation Balance Sheet Subtotal    10 39810 39810 39810 39810 39810 39810 39810 398
Total Assets Less Current Liabilities303 012320 368333 410401 939424 259375 962363 501501 852538 505795 445719 755811 571
Trade Creditors Trade Payables     175 058161 607266 363468 189388 880587 231700 733
Trade Debtors Trade Receivables     191 413247 335372 976459 927456 152699 868970 376
Creditors Due After One Year Total Noncurrent Liabilities150 317150 000150 000150 000        
Creditors Due Within One Year Total Current Liabilities307 764280 192273 786289 083        
Intangible Fixed Assets Aggregate Amortisation Impairment50 00060 00070 00080 00090 000       
Intangible Fixed Assets Amortisation Charged In Period 10 00010 00010 00010 000       
Intangible Fixed Assets Cost Or Valuation200 000200 000200 000200 000200 000       
Provisions For Liabilities Charges12 28310 39810 39810 39810 398       
Tangible Fixed Assets Additions 1 8992 4955 8596 620       
Tangible Fixed Assets Cost Or Valuation190 273192 172194 667200 526201 445       
Tangible Fixed Assets Depreciation120 662131 903141 714151 277156 465       
Tangible Fixed Assets Depreciation Charge For Period 11 2419 8119 563        
Cash Bank   15 60181 045       
Creditors Due After One Year   192 177206 377       
Creditors Due Within One Year   246 906262 808       
Net Assets Liability Excluding Pension Asset Liability   199 364207 484       
Number Shares Allotted   180 000180 000       
Par Value Share    1       
Share Capital Allotted Called Up Paid   -180 000-180 000       
Tangible Fixed Assets Depreciation Charged In Period    8 578       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    3 390       
Tangible Fixed Assets Disposals    5 701       

Transport Operator Data

Unit 1
Address Vauxhall Trading Estate , Dollman Street , Nechells
City Birmingham
Post code B7 4RA
Vehicles 4

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, November 2023
Free Download (11 pages)

Company search

Advertisements