Yummie's Fastfood Supplies Limited GWENT


Yummie's Fastfood Supplies started in year 2000 as Private Limited Company with registration number 04063419. The Yummie's Fastfood Supplies company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Gwent at 15 Queensway Meadows. Postal code: NP19 4SP.

The firm has 2 directors, namely Stefania G., Ramazan T.. Of them, Ramazan T. has been with the company the longest, being appointed on 28 June 2006 and Stefania G. has been with the company for the least time - from 19 March 2008. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Yummie's Fastfood Supplies Limited Address / Contact

Office Address 15 Queensway Meadows
Office Address2 Newport
Town Gwent
Post code NP19 4SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04063419
Date of Incorporation Fri, 1st Sep 2000
Industry
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Stefania G.

Position: Director

Appointed: 19 March 2008

Ramazan T.

Position: Director

Appointed: 28 June 2006

Sinan T.

Position: Director

Appointed: 19 March 2008

Resigned: 31 October 2010

Sinan T.

Position: Secretary

Appointed: 28 December 2007

Resigned: 11 December 2009

Imisaba O.

Position: Secretary

Appointed: 03 July 2006

Resigned: 28 December 2007

Ramazan T.

Position: Secretary

Appointed: 28 May 2003

Resigned: 03 July 2006

Ismail A.

Position: Secretary

Appointed: 22 March 2002

Resigned: 28 May 2003

Hajan S.

Position: Director

Appointed: 01 September 2000

Resigned: 01 February 2001

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 September 2000

Resigned: 01 September 2000

Halil T.

Position: Secretary

Appointed: 01 September 2000

Resigned: 22 March 2002

Halil T.

Position: Director

Appointed: 01 September 2000

Resigned: 03 July 2006

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 2000

Resigned: 01 September 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is Ramazan T. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Stefania G. This PSC owns 25-50% shares and has 25-50% voting rights.

Ramazan T.

Notified on 10 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Stefania G.

Notified on 10 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth737 695872 876       
Balance Sheet
Cash Bank On Hand  317 578563 354579 314557 1271 175 9071 095 654697 465
Current Assets1 008 8231 030 8101 570 3931 855 4431 899 2352 009 9612 645 3332 715 9442 904 619
Debtors528 680449 930693 521788 056768 620871 678818 775807 5381 193 150
Net Assets Liabilities  1 267 6821 484 9401 832 5742 158 9372 360 4812 538 9502 664 497
Other Debtors  274 806274 806244 806242 30674 10535 000 
Property Plant Equipment  937 329928 3931 011 6441 039 119976 236999 434952 654
Total Inventories  559 294504 033551 301581 156650 651812 7521 014 004
Cash Bank In Hand156 698202 435       
Net Assets Liabilities Including Pension Asset Liability737 695872 876       
Stocks Inventory323 445378 445       
Tangible Fixed Assets994 1451 008 401       
Reserves/Capital
Called Up Share Capital198198       
Profit Loss Account Reserve737 497872 678       
Shareholder Funds737 695872 876       
Other
Accumulated Depreciation Impairment Property Plant Equipment  281 582312 553370 411425 507488 390572 620622 299
Additions Other Than Through Business Combinations Property Plant Equipment   22 035141 10988 386 107 4282 899
Average Number Employees During Period    3638354248
Bank Borrowings  436 419 -446 025    
Bank Overdrafts  30 599446 025446 025 10 648  
Creditors  777 0851 298 8961 524 330795 3341 166 2791 176 4281 551 932
Finance Lease Liabilities Present Value Total  26 536  94 809-94 809  
Fixed Assets994 1451 008 401     999 4341 311 810
Increase From Depreciation Charge For Year Property Plant Equipment   30 97157 85860 91162 88384 23049 679
Investments Fixed Assets        359 156
Net Current Assets Liabilities268 931383 019793 308556 547374 9051 214 6271 479 0541 539 5161 352 687
Other Creditors  7 711-5 0405 2318 60099 44867 61521 615
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 815   
Other Disposals Property Plant Equipment     5 815   
Other Investments Other Than Loans        359 156
Property Plant Equipment Gross Cost  1 218 9111 240 9461 382 0551 464 6261 464 6261 572 0541 574 953
Taxation Social Security Payable  82 07264 34787 95192 188159 07865 06193 148
Total Assets Less Current Liabilities1 263 0761 391 4201 730 6371 484 9401 832 5742 253 7462 455 2902 538 950 
Trade Creditors Trade Payables  656 703793 564985 123694 546991 9141 043 7521 437 169
Trade Debtors Trade Receivables  418 715513 250523 814629 372744 670772 5381 193 150
Creditors Due After One Year525 381518 544       
Creditors Due Within One Year739 892647 791       
Number Shares Allotted 198       
Par Value Share 1       
Share Capital Allotted Called Up Paid198198       
Tangible Fixed Assets Additions 62 286       
Tangible Fixed Assets Cost Or Valuation1 211 5271 273 813       
Tangible Fixed Assets Depreciation217 382265 412       
Tangible Fixed Assets Depreciation Charged In Period 48 030       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
Free Download (5 pages)

Company search

Advertisements