Moorish Ltd PAIGNTON


Founded in 2012, Moorish, classified under reg no. 07990610 is an active company. Currently registered at 13 Hyde Road TQ4 5BW, Paignton the company has been in the business for 12 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Thursday 26th August 2021 Moorish Ltd is no longer carrying the name The Little Smoked Food Company.

The company has 4 directors, namely Jonathan L., Andrew A. and Philip W. and others. Of them, Julie W. has been with the company the longest, being appointed on 14 March 2012 and Jonathan L. has been with the company for the least time - from 1 November 2021. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Moorish Ltd Address / Contact

Office Address 13 Hyde Road
Town Paignton
Post code TQ4 5BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07990610
Date of Incorporation Wed, 14th Mar 2012
Industry Manufacture of macaroni, noodles, couscous and similar farinaceous products
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Jonathan L.

Position: Director

Appointed: 01 November 2021

Andrew A.

Position: Director

Appointed: 02 November 2020

Philip W.

Position: Director

Appointed: 14 September 2016

Julie W.

Position: Director

Appointed: 14 March 2012

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Julie W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Philip W. This PSC owns 25-50% shares and has 25-50% voting rights.

Julie W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip W.

Notified on 14 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Little Smoked Food Company August 26, 2021
The Little Smoked Humous Company November 7, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-31
Net Worth43 06265 627  
Balance Sheet
Cash Bank On Hand 48 41438 934 
Current Assets70 53691 942120 423132 637
Debtors8 45643 52881 489132 637
Net Assets Liabilities  27926 245
Other Debtors 9 00061 66282 075
Property Plant Equipment 7 0516 7464 527
Cash Bank In Hand59 08048 414  
Intangible Fixed Assets6 2793 742  
Stocks Inventory3 000   
Tangible Fixed Assets1 0247 051  
Reserves/Capital
Called Up Share Capital11  
Profit Loss Account Reserve43 06165 626  
Shareholder Funds43 06265 627  
Other
Accrued Liabilities Deferred Income 1 3201 513260
Accumulated Amortisation Impairment Intangible Assets  387774
Accumulated Depreciation Impairment Property Plant Equipment 3 1676 3059 598
Bank Borrowings Overdrafts  82 25010 113
Bank Overdrafts   10 113
Corporation Tax Payable 11 053 256
Corporation Tax Recoverable  2 941 
Creditors 37 10882 25061 250
Increase From Amortisation Charge For Year Intangible Assets  387387
Increase From Depreciation Charge For Year Property Plant Equipment  3 1383 293
Intangible Assets 3 7423 4853 098
Intangible Assets Gross Cost 3 7423 872 
Net Current Assets Liabilities36 53754 83472 29879 870
Number Shares Issued Fully Paid   100
Other Creditors 3 1913 9693 512
Other Disposals Property Plant Equipment  160 
Other Remaining Borrowings  82 25061 250
Other Taxation Social Security Payable 19 32418 89815 512
Par Value Share 1 1
Property Plant Equipment Gross Cost 10 21813 05114 125
Total Additions Including From Business Combinations Property Plant Equipment  2 9931 074
Total Assets Less Current Liabilities43 84065 62782 52987 495
Total Borrowings  82 25061 250
Trade Creditors Trade Payables 2 2202 6992 114
Trade Debtors Trade Receivables 34 52816 88550 562
Advances Credits Directors   26 877
Creditors Due After One Year778   
Creditors Due Within One Year33 99937 108  
Fixed Assets7 30310 793  
Intangible Fixed Assets Additions 3 742  
Intangible Fixed Assets Cost Or Valuation6 2793 742  
Intangible Fixed Assets Disposals 6 279  
Number Shares Allotted 1  
Share Capital Allotted Called Up Paid11  
Tangible Fixed Assets Additions 8 523  
Tangible Fixed Assets Cost Or Valuation1 69510 218  
Tangible Fixed Assets Depreciation6713 167  
Tangible Fixed Assets Depreciation Charged In Period 2 496  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Thursday 2nd November 2023
filed on: 16th, November 2023
Free Download (5 pages)

Company search