The Ale House Kitchen Ltd is a private limited company located at C/O Elco Accounting, 24 Church Street, Rickmansworth WD3 1DD. Its total net worth is valued to be 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-11-20, this 5-year-old company is run by 1 director.
Director Matthew P., appointed on 20 November 2018.
The company is officially categorised as "licensed restaurants" (SIC: 56101), "public houses and bars" (Standard Industrial Classification: 56302).
The latest confirmation statement was sent on 2023-07-15 and the deadline for the following filing is 2024-07-29. Furthermore, the statutory accounts were filed on 30 November 2021 and the next filing should be sent on 07 October 2023.
Office Address | C/o Elco Accounting |
Office Address2 | 24 Church Street |
Town | Rickmansworth |
Post code | WD3 1DD |
Country of origin | United Kingdom |
Registration Number | 11687872 |
Date of Incorporation | Tue, 20th Nov 2018 |
Industry | Licensed restaurants |
Industry | Public houses and bars |
End of financial Year | 29th November |
Company age | 6 years old |
Account next due date | Sat, 7th Oct 2023 (203 days after) |
Account last made up date | Tue, 30th Nov 2021 |
Next confirmation statement due date | Mon, 29th Jul 2024 (2024-07-29) |
Last confirmation statement dated | Sat, 15th Jul 2023 |
The list of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Matthew P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Oliver G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Steven M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Matthew P.
Notified on | 20 November 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Oliver G.
Notified on | 20 November 2018 |
Ceased on | 31 March 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Steven M.
Notified on | 30 January 2019 |
Ceased on | 25 June 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |
---|---|
Accounts Information Date | 2019-11-30 |
Balance Sheet | |
Cash Bank On Hand | 14 290 |
Current Assets | 32 593 |
Debtors | 18 303 |
Net Assets Liabilities | 73 |
Other Debtors | 9 737 |
Property Plant Equipment | 5 180 |
Other | |
Amount Specific Advance Or Credit Directors | 1 406 |
Amount Specific Advance Or Credit Made In Period Directors | 1 406 |
Accumulated Depreciation Impairment Property Plant Equipment | 1 295 |
Average Number Employees During Period | 14 |
Creditors | 36 716 |
Increase From Depreciation Charge For Year Property Plant Equipment | 1 295 |
Net Current Assets Liabilities | -4 123 |
Other Creditors | 7 845 |
Other Taxation Social Security Payable | 16 891 |
Property Plant Equipment Gross Cost | 6 475 |
Provisions For Liabilities Balance Sheet Subtotal | 984 |
Total Additions Including From Business Combinations Property Plant Equipment | 6 475 |
Total Assets Less Current Liabilities | 1 057 |
Trade Creditors Trade Payables | 11 980 |
Trade Debtors Trade Receivables | 8 566 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 12th, December 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy