Company Information for POSH NOSH (EAST MIDLANDS) LIMITED
UNIT D/1C DERBY ROAD, SANDIACRE, NOTTINGHAM, NG10 5HU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
POSH NOSH (EAST MIDLANDS) LIMITED | |
Legal Registered Office | |
UNIT D/1C DERBY ROAD SANDIACRE NOTTINGHAM NG10 5HU Other companies in NG10 | |
Company Number | 04387979 | |
---|---|---|
Company ID Number | 04387979 | |
Date formed | 2002-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB789877820 |
Last Datalog update: | 2025-01-05 08:21:51 |
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 |
---|---|---|
ALISTAIR MURDOCH MCINTYRE MCCRAE |
||
RHONA KING |
||
ROBERT STUART KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/12/24, WITH UPDATES | ||
CESSATION OF RHONA LANG KING AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ROBERT STUART KING AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Refreshingly Rewarding Limited as a person with significant control on 2024-11-28 | ||
Unaudited abridged accounts made up to 2023-12-31 | ||
Previous accounting period shortened from 30/04/24 TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-04-30 | ||
Sub-division of shares on 2023-05-19 | ||
Resolutions passed:<ul><li>Resolution Sub-division 19/05/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Sub-division 19/05/2023<li>Resolution on securities</ul> | ||
Notification of Refreshingly Rewarding Limited as a person with significant control on 2023-05-19 | ||
DIRECTOR APPOINTED MR SIMON JAMES LEADLEY | ||
CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Rhona King on 2014-01-01 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROBERT STUART KING | |
SH01 | 11/10/10 STATEMENT OF CAPITAL GBP 1 | |
AR01 | 06/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Rhona King on 2010-03-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/10 FROM 6 Nottingham Road Long Eaton Nottingham NG10 1HP | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/03/09; full list of members | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
CERTNM | COMPANY NAME CHANGED FULLSHARE LIMITED CERTIFICATE ISSUED ON 11/04/02 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-05-01 | £ 54,968 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 90,768 |
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 POSH NOSH (EAST MIDLANDS) LIMITED
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 2 |
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2012-05-01 | £ 26,476 |
Cash Bank In Hand | 2012-04-30 | £ 21,379 |
Cash Bank In Hand | 2011-04-30 | £ 16,009 |
Current Assets | 2012-05-01 | £ 85,345 |
Current Assets | 2012-04-30 | £ 77,945 |
Current Assets | 2011-04-30 | £ 74,732 |
Debtors | 2012-05-01 | £ 54,791 |
Debtors | 2012-04-30 | £ 52,509 |
Debtors | 2011-04-30 | £ 55,698 |
Fixed Assets | 2012-05-01 | £ 135,312 |
Fixed Assets | 2012-04-30 | £ 138,541 |
Fixed Assets | 2011-04-30 | £ 136,701 |
Shareholder Funds | 2012-05-01 | £ 74,921 |
Shareholder Funds | 2012-04-30 | £ 73,542 |
Shareholder Funds | 2011-04-30 | £ 52,050 |
Stocks Inventory | 2012-05-01 | £ 4,078 |
Stocks Inventory | 2012-04-30 | £ 4,057 |
Stocks Inventory | 2011-04-30 | £ 3,025 |
Tangible Fixed Assets | 2012-05-01 | £ 135,312 |
Tangible Fixed Assets | 2012-04-30 | £ 136,541 |
Tangible Fixed Assets | 2011-04-30 | £ 132,701 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Broxtowe Borough Council | |
|
Older Persons Week |
Nottingham City Council | |
|
417-Contract Catering |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
450-Grants |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
457 - PUBLICITY/MRKTNG/ADVERTG |
North West Leicestershire District Council | |
|
Catering Services |
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
INTERVIEW |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
EVENTS |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
INCLUSION |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
CONTRACT CATERING |
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. |