Company Information for CAFE CONNECT OF NEWARK LIMITED
Everyday Champions Centre Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, NOTTINGHAMSHIRE, NG24 2AG,
|
Company Registration Number
06661856
Private Limited Company
Active |
Company Name | |
---|---|
CAFE CONNECT OF NEWARK LIMITED | |
Legal Registered Office | |
Everyday Champions Centre Brunel Business Park Jessop Close Northern Road Industrial Estate Newark NOTTINGHAMSHIRE NG24 2AG Other companies in NG24 | |
Company Number | 06661856 | |
---|---|---|
Company ID Number | 06661856 | |
Date formed | 2008-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2023-04-09 | |
Return next due | 2024-04-23 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-08 01:10:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LEANNE MORGAN |
||
SARAH ELIZABETH BOSOMWORTH |
||
GARETH EDWARD MORGAN |
||
LEANNE MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER ALWYN HALLAM |
Company Secretary | ||
STEPHEN FRANCIS MARSHALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVERYDAY CHAMPIONS (CONFERENCES) LTD | Company Secretary | 2009-04-15 | CURRENT | 2009-04-15 | Active | |
EVERYDAY CHAMPIONS (CATERING) LTD | Director | 2011-08-01 | CURRENT | 2011-08-01 | Active - Proposal to Strike off | |
MIY (MORE IN YOU) INC | Director | 2009-06-03 | CURRENT | 2009-06-03 | Active | |
EVERYDAY CHAMPIONS (CONFERENCES) LTD | Director | 2009-04-15 | CURRENT | 2009-04-15 | Active | |
EVERYDAY CHAMPIONS (CATERING) LTD | Director | 2011-08-01 | CURRENT | 2011-08-01 | Active - Proposal to Strike off | |
MIY (MORE IN YOU) INC | Director | 2009-06-03 | CURRENT | 2009-06-03 | Active | |
EVERYDAY CHAMPIONS (CONFERENCES) LTD | Director | 2009-04-15 | CURRENT | 2009-04-15 | Active | |
MIY (MORE IN YOU) INC | Director | 2009-06-03 | CURRENT | 2009-06-03 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR OKWUDILI MUOKA | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR SAMUEL PETER GILL | ||
CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CH01 | Director's details changed for Mr Michael John Sivers on 2022-11-23 | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID RHODES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE RICHARD BUTTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDREAS DAVIS | |
AP01 | DIRECTOR APPOINTED MRS KELLY ANNE POUCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONOTHAN WILLIAM LOADES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN SIVERS | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVIES | |
TM02 | Termination of appointment of Leanne Morgan on 2019-07-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEANNE MORGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH BOSOMWORTH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 01/06/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-03-31 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE MORGAN / 22/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARD MORGAN / 22/11/2012 | |
AR01 | 01/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/12 FROM 45 Hine Avenue Newark Nottinghamshire NG24 2LH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE MORGAN / 23/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARD MORGAN / 23/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH BOSOMWORTH / 23/10/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LEANNE MORGAN on 2012-10-23 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/08/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM ECC COLLINGHAM BAPTIST LANE COLLINGHAM NEWARK NOTTINGHAMSHIRE NG23 7LT | |
287 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 10/11 ST JAMES COURT FRIAR GATE DERBY DE1 1BT | |
288a | DIRECTOR AND SECRETARY APPOINTED LEANNE MORGAN | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HALLAM | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MARSHALL | |
288a | DIRECTOR APPOINTED GARETH MORGAN | |
288a | DIRECTOR APPOINTED SARAH BOSOMWORTH | |
225 | CURRSHO FROM 31/08/2009 TO 31/03/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes
Creditors Due After One Year | 2013-03-31 | £ 22,218 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 21,849 |
Creditors Due Within One Year | 2013-03-31 | £ 40,429 |
Creditors Due Within One Year | 2012-03-31 | £ 32,011 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAFE CONNECT OF NEWARK LIMITED
Cash Bank In Hand | 2013-03-31 | £ 1,503 |
---|---|---|
Current Assets | 2013-03-31 | £ 11,281 |
Current Assets | 2012-03-31 | £ 2,494 |
Debtors | 2013-03-31 | £ 7,343 |
Stocks Inventory | 2013-03-31 | £ 2,435 |
Stocks Inventory | 2012-03-31 | £ 2,435 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottinghamshire County Council | |
|
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.
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. |