Weston Fish Bar Limited HEMEL HEMPSTEAD


Weston Fish Bar Limited is a private limited company situated at 42 Bartel Close, Hemel Hempstead HP3 8LY. Its total net worth is estimated to be 418 pounds, and the fixed assets that belong to the company amount to 9993 pounds. Incorporated on 1975-06-19, this 50-year-old company is run by 2 directors and 1 secretary.
Director Terence H., appointed on 12 December 1994. Director Susan H., appointed on 12 December 1994.
As far as secretaries are concerned, we can name: Susan H., appointed on 12 December 1994.
The company is officially classified as "wholesale of other food, including fish, crustaceans and molluscs" (SIC: 46380), "retail sale of fish, crustaceans and molluscs in specialised stores" (Standard Industrial Classification: 47230).
The latest confirmation statement was sent on 2023-02-20 and the date for the following filing is 2024-03-05. What is more, the statutory accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Weston Fish Bar Limited Address / Contact

Office Address 42 Bartel Close
Town Hemel Hempstead
Post code HP3 8LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01216662
Date of Incorporation Thu, 19th Jun 1975
Industry Wholesale of other food, including fish, crustaceans and molluscs
Industry Retail sale of fish, crustaceans and molluscs in specialised stores
End of financial Year 30th June
Company age 50 years old
Account next due date Sun, 31st Mar 2024 (471 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Terence H.

Position: Director

Appointed: 12 December 1994

Susan H.

Position: Secretary

Appointed: 12 December 1994

Susan H.

Position: Director

Appointed: 12 December 1994

Alan B.

Position: Director

Appointed: 03 November 1993

Resigned: 12 December 1994

Philip W.

Position: Director

Appointed: 20 February 1991

Resigned: 03 November 1993

Jean B.

Position: Director

Appointed: 20 February 1991

Resigned: 12 December 1994

William B.

Position: Director

Appointed: 20 February 1991

Resigned: 31 October 1993

Marjorie W.

Position: Director

Appointed: 20 February 1991

Resigned: 03 November 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Terrence H. The abovementioned PSC and has 50,01-75% shares.

Terrence H.

Notified on 1 February 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth418949281 3871 99945515 564       
Balance Sheet
Current Assets29 25029 11423 07233 92234 39038 88760 80150 44762 66492 61092 63873 46588 222125 981
Net Assets Liabilities      13 96825 95017 37111 11515 74822 46352 63086 067
Cash Bank In Hand6 2076 7473806 5997 6704 953        
Debtors20 49325 92921 29441 47425 16532 498        
Net Assets Liabilities Including Pension Asset Liability418949281 3871 99945515 564       
Stocks Inventory2 5501 5601 3987661 5551 436        
Tangible Fixed Assets9 9934 9533 7152 9722 3781 902        
Reserves/Capital
Called Up Share Capital300300300300100100        
Profit Loss Account Reserve18-3065282591 59955        
Shareholder Funds418949281 3871 99945515 564       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         1 3653 0003 8464 7504 750
Average Number Employees During Period        555554
Creditors      50 67228 65748 62184 15776 02048 75332 12036 186
Fixed Assets9 9934 9533 7152 9722 3781 9021 5224 1603 3282 6622 1301 5971 2781 022
Net Current Assets Liabilities-8 625-4 859-2 787-1 585-379-1 44714 04221 79014 0438 45316 61824 71256 10289 795
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 0816 775       3 434    
Total Assets Less Current Liabilities1 368949286591 99945515 56425 95017 37111 11518 74826 30957 38090 817
Accruals Deferred Income9501 810            
Creditors Due Within One Year38 95639 76125 85936 23534 76940 33446 759       
Other Aggregate Reserves100100100 300300        
Revaluation Reserve   100100         
Share Premium Account  100100          
Tangible Fixed Assets Cost Or Valuation35 51211 74011 74011 74011 74011 740        
Tangible Fixed Assets Depreciation25 5196 7878 0258 7689 3629 838        
Tangible Fixed Assets Depreciation Charged In Period 1 6511 238743594476        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 20 383            
Tangible Fixed Assets Disposals 23 772            

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sun, 30th Jun 2024
filed on: 26th, February 2025
Free Download (2 pages)

Company search

Advertisements