The Village Chinese Takeaway Limited NEWCASTLE UPON TYNE


The Village Chinese Takeaway started in year 2008 as Private Limited Company with registration number 06538720. The The Village Chinese Takeaway company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Sutherland House. Postal code: NE1 5XE. Since 2008-03-27 The Village Chinese Takeaway Limited is no longer carrying the name Zxxt.

There is a single director in the company at the moment - Jimmy H., appointed on 20 March 2008. In addition, a secretary was appointed - Jimmy H., appointed on 6 April 2008. As of 16 June 2024, there was 1 ex secretary - Tracey H.. There were no ex directors.

The Village Chinese Takeaway Limited Address / Contact

Office Address Sutherland House
Office Address2 5-7 The Friars
Town Newcastle Upon Tyne
Post code NE1 5XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06538720
Date of Incorporation Wed, 19th Mar 2008
Industry Take-away food shops and mobile food stands
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Jimmy H.

Position: Secretary

Appointed: 06 April 2008

Jimmy H.

Position: Director

Appointed: 20 March 2008

Tracey H.

Position: Secretary

Appointed: 20 March 2008

Resigned: 06 April 2008

Sean K.

Position: Nominee Secretary

Appointed: 19 March 2008

Resigned: 20 March 2008

Corporate Legal Ltd

Position: Corporate Director

Appointed: 19 March 2008

Resigned: 20 March 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Jimmy H. This PSC has 25-50% voting rights and has 75,01-100% shares.

Jimmy H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Company previous names

Zxxt March 27, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312018-04-012019-03-312019-04-012020-03-312020-04-012021-03-312021-04-012022-03-312022-04-012023-09-30
Balance Sheet
Cash Bank On Hand23 950 32 601 27 221 49 119 75 564 97 457
Current Assets25 474 34 128 28 551 50 698 77 590 97 457
Debtors524 527 530 532 671  
Net Assets Liabilities1 787 1 861 887 8 674 17 162 16 089
Property Plant Equipment1 3741 3741 0861 086842842632632450450 
Total Inventories1 000 1 000 800 1 047 1 355  
Other
Accumulated Amortisation Not Including Impairment Intangible Assets 29 99929 99929 99929 99929 99929 99929 99929 99929 999 
Accumulated Depreciation Not Including Impairment Property Plant Equipment 3 8164 1044 1044 3484 3484 5584 5584 7404 740 
Average Number Employees During Period    4 5 5 6
Creditors24 807 33 140 28 326 42 552 60 795 81 368
Fixed Assets1 375 1 087 843 633 451  
Increase From Depreciation Charge For Year Property Plant Equipment  288 244 210 182  
Intangible Assets1111111111 
Intangible Assets Gross Cost 30 00030 00030 00030 00030 00030 00030 00030 00030 000 
Net Current Assets Liabilities667 988 225 8 146 16 795 16 089
Other Disposals Decrease In Amortisation Impairment Intangible Assets          29 999
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          4 740
Other Disposals Intangible Assets          30 000
Other Disposals Property Plant Equipment          5 190
Property Plant Equipment Gross Cost 5 1905 1905 1905 1905 1905 1905 1905 1905 190 
Provisions For Liabilities Balance Sheet Subtotal255 214 181 105 84  
Total Assets Less Current Liabilities2 042 2 075 1 068 8 779 17 246 16 089

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with updates 2024-03-19
filed on: 20th, March 2024
Free Download (3 pages)

Company search

Advertisements