C K ENTERPRISES (WESTON) LIMITED
WESTON-SUPER-MARE

Hellopages » Somerset » North Somerset » BS23 4JH

Company number 04078883
Status Active
Incorporation Date 27 September 2000
Company Type Private Limited Company
Address 3 BREAN DOWN AVENUE, WESTON-SUPER-MARE, AVON, ENGLAND, BS23 4JH
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of C K ENTERPRISES (WESTON) LIMITED are www.ckenterprisesweston.co.uk, and www.c-k-enterprises-weston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Weston Milton Rail Station is 2 miles; to Worle Rail Station is 3.5 miles; to Highbridge & Burnham-on-Sea Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C K Enterprises Weston Limited is a Private Limited Company. The company registration number is 04078883. C K Enterprises Weston Limited has been working since 27 September 2000. The present status of the company is Active. The registered address of C K Enterprises Weston Limited is 3 Brean Down Avenue Weston Super Mare Avon England Bs23 4jh. The company`s financial liabilities are £370.85k. It is £0k against last year. And the total assets are £66.23k, which is £0k against last year. MU, Que Quan is a Director of the company. Secretary CLARK, Gillian Ann has been resigned. Secretary KNIGHT, Alan Edmund has been resigned. Secretary MU, Cam Binh has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MU, Cam Binh has been resigned. Director MU, Kiem Binh has been resigned. Director MU, Kiem Binh has been resigned. The company operates in "Licensed restaurants".


c k enterprises (weston) Key Finiance

LIABILITIES £370.85k
CASH n/a
TOTAL ASSETS £66.23k
All Financial Figures

Current Directors

Director
MU, Que Quan
Appointed Date: 22 February 2010
52 years old

Resigned Directors

Secretary
CLARK, Gillian Ann
Resigned: 28 January 2008
Appointed Date: 10 December 2004

Secretary
KNIGHT, Alan Edmund
Resigned: 10 December 2004
Appointed Date: 27 September 2000

Secretary
MU, Cam Binh
Resigned: 27 November 2009
Appointed Date: 28 January 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 September 2000
Appointed Date: 27 September 2000

Director
MU, Cam Binh
Resigned: 27 November 2009
Appointed Date: 27 September 2000
53 years old

Director
MU, Kiem Binh
Resigned: 09 June 2010
Appointed Date: 22 January 2010
52 years old

Director
MU, Kiem Binh
Resigned: 02 February 2009
Appointed Date: 13 June 2001
52 years old

Persons With Significant Control

Mrs Que Quan Mu
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – 75% or more

C K ENTERPRISES (WESTON) LIMITED Events

31 Mar 2017
Micro company accounts made up to 30 June 2016
27 Oct 2016
Confirmation statement made on 9 September 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Oct 2015
Registered office address changed from 4 Beaconsfield Road Weston Super Mare North Somerset BS23 1YE to 3 Brean Down Avenue Weston-Super-Mare Avon BS23 4JH on 12 October 2015
12 Oct 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3

...
... and 50 more events
02 Nov 2001
Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed

27 Jun 2001
New director appointed
24 May 2001
Particulars of mortgage/charge
27 Sep 2000
Secretary resigned
27 Sep 2000
Incorporation

C K ENTERPRISES (WESTON) LIMITED Charges

24 July 2007
Debenture
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: Fixed and floating charges over the undertaking and all…
16 June 2004
Debenture
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 2001
Debenture
Delivered: 24 May 2001
Status: Satisfied on 18 June 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…