The Station Cafe & Tea Rooms Limited PWLLHELI


Founded in 2005, The Station Cafe & Tea Rooms, classified under reg no. 05575935 is an active company. Currently registered at Station Square LL53 5HD, Pwllheli the company has been in the business for nineteen years. Its financial year was closed on December 30 and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Andrew P., appointed on 11 October 2018. In addition, a secretary was appointed - Delphine A., appointed on 1 October 2008. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sheila A. who worked with the the firm until 30 September 2008.

The Station Cafe & Tea Rooms Limited Address / Contact

Office Address Station Square
Office Address2 Y Maes
Town Pwllheli
Post code LL53 5HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05575935
Date of Incorporation Tue, 27th Sep 2005
Industry Unlicensed restaurants and cafes
End of financial Year 30th December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Oct 2023 (2023-10-11)
Last confirmation statement dated Tue, 27th Sep 2022

Company staff

Andrew P.

Position: Director

Appointed: 11 October 2018

Delphine A.

Position: Secretary

Appointed: 01 October 2008

Lynne P.

Position: Director

Appointed: 27 November 2019

Resigned: 25 October 2022

Oriol H.

Position: Director

Appointed: 01 October 2008

Resigned: 11 October 2018

Delphine A.

Position: Director

Appointed: 01 October 2008

Resigned: 11 October 2018

Sheila A.

Position: Secretary

Appointed: 27 September 2005

Resigned: 30 September 2008

Andrew A.

Position: Director

Appointed: 27 September 2005

Resigned: 30 September 2008

Paramount Company Searches Limited

Position: Corporate Secretary

Appointed: 27 September 2005

Resigned: 27 September 2005

Paramount Properties(uk) Limited

Position: Corporate Director

Appointed: 27 September 2005

Resigned: 27 September 2005

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Andrew P. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Delphine A. This PSC owns 75,01-100% shares.

Andrew P.

Notified on 27 November 2019
Nature of control: 75,01-100% shares

Delphine A.

Notified on 6 April 2016
Ceased on 27 November 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-12-302020-12-312021-12-312022-12-31
Net Worth10 42210 422       
Balance Sheet
Current Assets1 3001 3009 73415 8185 56024 86624 8659 3765 723
Net Assets Liabilities   34 16123 16013 55213 552-4 886-18 123
Cash Bank On Hand  417417     
Debtors  8 1178 117     
Other Debtors  8 1178 117     
Property Plant Equipment 5 6805 2365 236     
Total Inventories  1 200      
Net Assets Liabilities Including Pension Asset Liability10 42210 422       
Reserves/Capital
Shareholder Funds10 42210 422       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      -850-2 875-7 600
Average Number Employees During Period  1299999
Creditors  8 5388 94313 41045 03544 18447 74756 866
Fixed Assets28 17428 17427 23627 28630 33533 04633 04635 68540 620
Net Current Assets Liabilities-13 474-13 4741 1966 8757 17519 494-18 644-37 696-51 143
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    675675675675 
Total Assets Less Current Liabilities14 70014 70028 43234 16123 16013 55214 402-2 011-10 523
Accumulated Depreciation Impairment Property Plant Equipment 8 2528 696      
Bank Borrowings Overdrafts  1 9561 956     
Increase From Depreciation Charge For Year Property Plant Equipment  444      
Intangible Assets 22 00022 00022 000     
Intangible Assets Gross Cost 22 00022 000      
Property Plant Equipment Gross Cost 13 93213 932      
Trade Creditors Trade Payables  6 582      
Creditors Due After One Year4 2784 278       
Creditors Due Within One Year14 77414 774       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 22nd, September 2023
Free Download (6 pages)

Company search

Advertisements