The Village Cafe (hayes) Limited HAYES


Founded in 2016, The Village Cafe (hayes), classified under reg no. 10433894 is an active company. Currently registered at The Village Cafe UB3 4FE, Hayes the company has been in the business for 8 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has one director. Jana T., appointed on 18 October 2016. There are currently no secretaries appointed. As of 26 April 2024, there were 3 ex directors - Magdalena B., Dilser A. and others listed below. There were no ex secretaries.

The Village Cafe (hayes) Limited Address / Contact

Office Address The Village Cafe
Office Address2 Cardinal Building, High Point Village
Town Hayes
Post code UB3 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10433894
Date of Incorporation Tue, 18th Oct 2016
Industry Unlicensed restaurants and cafes
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Jana T.

Position: Director

Appointed: 18 October 2016

Magdalena B.

Position: Director

Appointed: 20 March 2017

Resigned: 17 May 2018

Dilser A.

Position: Director

Appointed: 20 March 2017

Resigned: 17 May 2018

Heval S.

Position: Director

Appointed: 18 October 2016

Resigned: 20 March 2017

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we researched, there is Jana T. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Arslan D. This PSC owns 25-50% shares. Moving on, there is Magdalena B., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Jana T.

Notified on 18 October 2016
Nature of control: significiant influence or control

Arslan D.

Notified on 20 March 2017
Ceased on 17 May 2018
Nature of control: 25-50% shares

Magdalena B.

Notified on 20 March 2017
Ceased on 17 May 2018
Nature of control: 25-50% shares

Heval S.

Notified on 18 October 2016
Ceased on 20 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1001 3021 8566 3326 7052 152
Current Assets8 2308 8529 54118 83718 81418 702
Debtors4 741  9 0009 0009 000
Net Assets Liabilities20 44738 41951 57854 46451 93665 592
Property Plant Equipment32 51329 50423 60318 88215 10612 085
Total Inventories1 0007 5507 6853 5053 1097 550
Other
Version Production Software 11111
Accumulated Depreciation Impairment Property Plant Equipment 16 59622 49727 21730 99434 015
Average Number Employees During Period5 4444
Creditors2 6919 87124 1185 6515 6417 577
Fixed Assets36 88029 50423 60318 88215 10612 085
Increase From Depreciation Charge For Year Property Plant Equipment  5 9014 7213 7773 021
Net Current Assets Liabilities1 1001 01914 57713 18613 17311 125
Number Shares Allotted  100100100100
Property Plant Equipment Gross Cost32 51346 10046 10046 10046 10046 100
Total Assets Less Current Liabilities42 41928 4859 02632 06828 27923 210
Total Increase Decrease From Revaluations Property Plant Equipment32 513     

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wed, 19th Apr 2023
filed on: 3rd, May 2023
Free Download (3 pages)

Company search

Advertisements