The Monty Bojangles Retail Co Ltd KENLEY


The Monty Bojangles Retail Co Ltd is a private limited company situated at 1St Floor Legion House, 75 Lower Road, Kenley CR8 5NH. Its total net worth is estimated to be roughly 6001 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2002-03-14, this 22-year-old company is run by 2 directors and 1 secretary.
Director Pamela B., appointed on 01 August 2007. Director Andrew N., appointed on 01 August 2007.
As far as secretaries are concerned, we can name: Roger R., appointed on 14 March 2002.
The company is officially classified as "other food services" (SIC code: 56290). According to Companies House records there was a change of name on 2023-09-29 and their previous name was The Monty Bojangles Company Ltd..
The latest confirmation statement was sent on 2023-03-10 and the due date for the next filing is 2024-03-24. Likewise, the statutory accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

The Monty Bojangles Retail Co Ltd Address / Contact

Office Address 1st Floor Legion House
Office Address2 75 Lower Road
Town Kenley
Post code CR8 5NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04394845
Date of Incorporation Thu, 14th Mar 2002
Industry Other food services
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Pamela B.

Position: Director

Appointed: 01 August 2007

Andrew N.

Position: Director

Appointed: 01 August 2007

Roger R.

Position: Secretary

Appointed: 14 March 2002

Michael B.

Position: Director

Appointed: 14 March 2002

Resigned: 01 August 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2002

Resigned: 14 March 2002

Alan H.

Position: Director

Appointed: 14 March 2002

Resigned: 01 August 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 March 2002

Resigned: 14 March 2002

Roger R.

Position: Director

Appointed: 14 March 2002

Resigned: 01 June 2008

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Andrew N. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Pamela B. This PSC owns 25-50% shares.

Andrew N.

Notified on 31 May 2016
Nature of control: 25-50% shares

Pamela B.

Notified on 31 May 2016
Nature of control: 25-50% shares

Company previous names

The Monty Bojangles Company September 29, 2023
Honeycomb Foods March 3, 2011
Honeycomb Trading September 16, 2008
Hicks,ruffles,byrnes August 9, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth6 0015 9245 9242 4827 97452 409      
Balance Sheet
Cash Bank On Hand     17 1055 9116 1175 366   
Current Assets6 0015 9245 92428 99528 82634 19033 65330 90344 44947 0648 79336
Debtors5 4925 4285 42821 51512 97613 70022 94220 55134 978   
Net Assets Liabilities     52 40937 23129 52332 20118 4153 32336
Property Plant Equipment     44 35128 35112 35110 212   
Total Inventories     3 3854 8004 2354 105   
Cash Bank In Hand5094964964 53612 73017 105      
Net Assets Liabilities Including Pension Asset Liability6 0015 9245 9242 4827 97452 409      
Stocks Inventory   2 9443 1203 385      
Tangible Fixed Assets   71 46656 93144 351      
Reserves/Capital
Called Up Share Capital400400400400400400      
Profit Loss Account Reserve5 6015 5245 5242 0827 57452 009      
Shareholder Funds6 0015 9245 9242 4827 97452 409      
Other
Accumulated Depreciation Impairment Property Plant Equipment     31 74647 74663 74677 073   
Average Number Employees During Period         6  
Creditors     26 13224 77313 73122 46028 6495 470 
Fixed Assets   71 46656 93144 35128 35112 35110 212   
Increase From Depreciation Charge For Year Property Plant Equipment      16 000 13 327   
Net Current Assets Liabilities6 0015 9245 924-68 984-48 9578 0588 88017 17221 98918 4153 32336
Property Plant Equipment Gross Cost     76 09776 09776 09787 285   
Total Additions Including From Business Combinations Property Plant Equipment        11 188   
Total Assets Less Current Liabilities6 0015 9245 9242 4827 97452 40937 23129 52332 20118 4153 32336
Creditors Due Within One Year   97 97977 78326 132      
Number Shares Allotted400400400400400400      
Par Value Share111111      
Tangible Fixed Assets Cost Or Valuation   72 67776 09776 097      
Tangible Fixed Assets Depreciation   1 21119 16631 746      
Tangible Fixed Assets Depreciation Charged In Period   1 21114 53512 580      
Share Capital Allotted Called Up Paid400400400400400400      
Tangible Fixed Assets Additions   72 677        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 13th, February 2023
Free Download (8 pages)

Company search

Advertisements