Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUCINA RESTAURANTS LIMITED
Company Information for

CUCINA RESTAURANTS LIMITED

ST ANDREWS HOUSE, WEST STREET, WOKING, GU21 6EB,
Company Registration Number
05655703
Private Limited Company
Active

Company Overview

About Cucina Restaurants Ltd
CUCINA RESTAURANTS LIMITED was founded on 2005-12-15 and has its registered office in Woking. The organisation's status is listed as "Active". Cucina Restaurants Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CUCINA RESTAURANTS LIMITED
 
Legal Registered Office
ST ANDREWS HOUSE
WEST STREET
WOKING
GU21 6EB
Other companies in AL3
 
Filing Information
Company Number 05655703
Company ID Number 05655703
Date formed 2005-12-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB875651193  
Last Datalog update: 2024-04-06 18:45:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUCINA RESTAURANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CUCINA RESTAURANTS LIMITED
The following companies were found which have the same name as CUCINA RESTAURANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUCINA RESTAURANTS, INC. 5605 RIGGINS CT STE 200 RENO NV 89502 Dissolved Company formed on the 1993-01-21
Cucina Restaurants LLC Connecticut Unknown

Company Officers of CUCINA RESTAURANTS LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA JANE DAVIES
Director 2011-04-01
STEPHEN PAUL QUINN
Director 2005-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
RT SECRETARIAL SERVICES LIMITED
Company Secretary 2006-03-30 2011-03-31
GEOFFREY LITTMAN
Company Secretary 2005-12-15 2006-03-30
RM REGISTRARS LIMITED
Company Secretary 2005-12-15 2005-12-15
RM NOMINEES LIMITED
Director 2005-12-15 2005-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA JANE DAVIES KITCHEN RESTAURANTS AND BARS LIMITED Director 2013-11-12 CURRENT 2013-10-04 Active
SAMANTHA JANE DAVIES MINT (OXFORD) LIMITED Director 2009-10-15 CURRENT 2009-10-15 Dissolved 2015-11-10

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
General Catering Assistant - St Crispin's SchoolWokinghamWe have a vacancy for a General Catering Assistant at St Crispin's School in Berkshire. The job is term time only, 25 hours per week, Monday to Friday and2016-12-12
General Catering Assistant - Queens' SchoolBusheyCucina Restaurants Limited is committed to safeguarding and promoting the welfare of children and young people and expects all staff to share this commitment....2016-11-23
General Catering Assistants x 2 - Hertswood AcademyBorehamwoodCucina Restaurants Limited is committed to safeguarding and promoting the welfare of children and young people and expects all staff to share this commitment....2016-10-24
Front of House Assistant - Charters SchoolAscotCucina Restaurants Limited is committed to safeguarding and promoting the welfare of children and young people and expects all staff to share this commitment....2016-07-15
Kitchen Porter - Edgbarrow School, CrowthorneCrowthorneThe main responsibilities of the role are keeping the kitchen clean at all times, cleaning the kitchen area, dish washing , assisting with deliveries, general...2015-12-04
Kitchen Porter - Harefield AcademyHarefieldThe main responsibilities of the role are keeping the kitchen clean at all times, cleaning the kitchen area, dish washing , assisting with deliveries, general...2015-12-04
Kitchen Porter - Bushey AcademyBusheyThe main responsibilities of the role are keeping the kitchen clean at all times, cleaning the kitchen area, dish washing , assisting with deliveries, general...2015-12-04

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04FULL ACCOUNTS MADE UP TO 31/07/23
2024-01-02CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-07-12APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK HAMILL
2023-07-12DIRECTOR APPOINTED FRANK BANDURA
2023-07-12DIRECTOR APPOINTED MR RICHARD JAMES WALLINGTON TAYLOR
2023-06-13FULL ACCOUNTS MADE UP TO 31/07/22
2023-03-24APPOINTMENT TERMINATED, DIRECTOR AJAY KUMAR SHAH
2023-03-24APPOINTMENT TERMINATED, DIRECTOR AJAY KUMAR SHAH
2023-01-11CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 056557030004
2022-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056557030003
2022-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056557030003
2022-08-19RP04CS01
2022-03-15AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-08-09AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-07-29PSC05Change of details for Impact Food Group Limited as a person with significant control on 2020-07-20
2020-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/20 FROM Phoenix House Impact Food Group Pyrford West Byfleet KT14 6RA England
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OWEN PEPPIATT
2020-06-11AP01DIRECTOR APPOINTED MR AJAY KUMAR SHAH
2020-05-21AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-12-16CS01Clarification A SECOND FILED CS01 (STATMENT OF CAPITAL AND SHAREHOLDERS INFORMATION) WAS REGISTERED ON 19/08/2022
2019-12-16Clarification A SECOND FILED CS01 (STATMENT OF CAPITAL AND SHAREHOLDERS INFORMATION) WAS REGISTERED ON 19/08/2022
2019-11-15PSC05Change of details for Impact Food Group Limited as a person with significant control on 2018-09-04
2019-11-15PSC07CESSATION OF STEPHEN PAUL QUINN AS A PERSON OF SIGNIFICANT CONTROL
2019-09-17AA01Previous accounting period extended from 31/03/19 TO 31/07/19
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JAMES MORRIS
2019-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/19 FROM Forbes Watson Limited the Old Bakery Green Street Lytham St. Annes FY8 5LG England
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-12-19PSC02Notification of Impact Food Group Limited as a person with significant control on 2018-09-04
2018-12-12AP01DIRECTOR APPOINTED MR PHILLIP JAMES MORRIS
2018-09-26RES01ADOPT ARTICLES 26/09/18
2018-09-24AP01DIRECTOR APPOINTED MR GEOFFREY OWEN PEPPIATT
2018-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 056557030003
2018-09-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-31SH20Statement by Directors
2018-08-31SH19Statement of capital on 2018-08-31 GBP 100.00
2018-08-31CAP-SSSolvency Statement dated 29/08/18
2018-08-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL QUINN / 19/12/2017
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE DAVIES / 19/12/2017
2017-12-19PSC04Change of details for Mr Stephen Paul Quinn as a person with significant control on 2017-12-19
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/17 FROM Forbes Watson Limited Green Street Lytham St. Annes FY8 5LG England
2017-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056557030002
2017-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL QUINN / 01/11/2017
2017-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE DAVIES / 01/11/2017
2017-11-06PSC04PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL QUINN / 01/11/2017
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2017 FROM SPECTRUM HOUSE, DUNSTABLE ROAD REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7PR
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 056557030002
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0115/12/15 FULL LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0115/12/14 FULL LIST
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0115/12/13 FULL LIST
2013-01-09AR0115/12/12 FULL LIST
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL QUINN / 01/12/2012
2013-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-24RP04SECOND FILING WITH MUD 15/12/11 FOR FORM AR01
2012-12-24ANNOTATIONClarification
2012-12-18TM02APPOINTMENT TERMINATED, SECRETARY RT SECRETARIAL SERVICES LIMITED
2012-03-29AR0116/12/11 FULL LIST
2012-01-12AR0115/12/11 FULL LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-16SH02SUB-DIVISION 01/10/11
2011-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-11-16AP01DIRECTOR APPOINTED MRS SAMANTHA JANE DAVIES
2011-11-16SH0101/10/11 STATEMENT OF CAPITAL GBP 100.00
2011-01-17AR0115/12/10 FULL LIST
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL QUINN / 01/10/2010
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-11AR0115/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL QUINN / 16/12/2009
2010-01-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RT SECRETARIAL SERVICES LIMITED / 16/12/2009
2009-09-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2009-01-06288cSECRETARY'S CHANGE OF PARTICULARS / RT SECRETARIAL SERVICES LIMITED / 03/03/2008
2008-10-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-17363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-01363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-06-16395PARTICULARS OF MORTGAGE/CHARGE
2006-05-26288bSECRETARY RESIGNED
2006-04-11288aNEW SECRETARY APPOINTED
2006-02-27225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2005-12-19287REGISTERED OFFICE CHANGED ON 19/12/05 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW
2005-12-19288cDIRECTOR'S PARTICULARS CHANGED
2005-12-19288bSECRETARY RESIGNED
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-19288aNEW SECRETARY APPOINTED
2005-12-19288bDIRECTOR RESIGNED
2005-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to CUCINA RESTAURANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUCINA RESTAURANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-29 Satisfied POSITIVE CASHFLOW FINANCE LTD
DEBENTURE 2006-06-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CUCINA RESTAURANTS LIMITED registering or being granted any patents
Domain Names

CUCINA RESTAURANTS LIMITED owns 1 domain names.

cucina.co.uk  

Trademarks
We have not found any records of CUCINA RESTAURANTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CUCINA RESTAURANTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2013-07-17 GBP £536 Catering Provisions and Catering Equipment
Kent County Council 2013-06-24 GBP £510 Catering Provisions and Catering Equipment
Kent County Council 2013-06-24 GBP £550 Catering Provisions and Catering Equipment
Kent County Council 2013-06-24 GBP £666 Catering Provisions and Catering Equipment
Kent County Council 2012-10-30 GBP £552 Catering Provisions and Catering Equipment
Kent County Council 2012-08-10 GBP £580 Refreshments
Kent County Council 2012-06-26 GBP £1,037 Catering Provisions and Catering Equipment
Kent County Council 2012-04-27 GBP £959 Catering Provisions and Catering Equipment
Kent County Council 2012-03-23 GBP £531 Catering Provisions and Catering Equipment
Kent County Council 2012-03-01 GBP £708 Catering Provisions and Catering Equipment
Kent County Council 2012-01-26 GBP £735 Catering Provisions and Catering Equipment
Kent County Council 2012-01-06 GBP £977 Catering Provisions and Catering Equipment
Southend-on-Sea Borough Council 2012-01-03 GBP £797
Southend-on-Sea Borough Council 2012-01-03 GBP £1,563
Southend-on-Sea Borough Council 2012-01-03 GBP £5,841
Kent County Council 2011-11-01 GBP £909 Catering Provisions and Catering Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CUCINA RESTAURANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUCINA RESTAURANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUCINA RESTAURANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.