Joe Delucci's Limited SOLIHULL


Joe Delucci's started in year 2013 as Private Limited Company with registration number 08696801. The Joe Delucci's company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Solihull at Lumaneri House Blythe Gate. Postal code: B90 8AH. Since 8th April 2022 Joe Delucci's Limited is no longer carrying the name The Remarkable Gelato Company.

The firm has one director. Richard P., appointed on 9 February 2022. There are currently no secretaries appointed. As of 9 June 2024, there were 2 ex directors - Richard P., Alexandra B. and others listed below. There were no ex secretaries.

Joe Delucci's Limited Address / Contact

Office Address Lumaneri House Blythe Gate
Office Address2 Blythe Valley Park
Town Solihull
Post code B90 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08696801
Date of Incorporation Thu, 19th Sep 2013
Industry Wholesale of dairy products, eggs and edible oils and fats
End of financial Year 28th February
Company age 11 years old
Account next due date Thu, 30th Nov 2023 (192 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Richard P.

Position: Director

Appointed: 09 February 2022

Richard P.

Position: Director

Appointed: 27 July 2016

Resigned: 30 September 2016

Alexandra B.

Position: Director

Appointed: 19 September 2013

Resigned: 09 February 2022

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Alexandra B. The abovementioned PSC and has 75,01-100% shares.

Alexandra B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

The Remarkable Gelato Company April 8, 2022
Alexandra Beer Custom Design March 10, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302018-03-312019-03-312020-03-312020-04-012021-03-312022-02-282023-02-28
Net Worth111       
Balance Sheet
Cash Bank On Hand  1111 1117 323
Current Assets        1404 301
Debtors        1223 673
Net Assets Liabilities  1111 11-182 843
Other Debtors        168 867
Property Plant Equipment         145 670
Total Inventories         163 305
Cash Bank In Hand111   11  
Net Assets Liabilities Including Pension Asset Liability111   11  
Reserves/Capital
Called Up Share Capital      11  
Shareholder Funds111       
Other
Accumulated Amortisation Impairment Intangible Assets         8 580
Accumulated Depreciation Impairment Property Plant Equipment         37 455
Average Number Employees During Period        136
Bank Borrowings Overdrafts         772
Creditors         53 413
Fixed Assets         179 990
Increase From Amortisation Charge For Year Intangible Assets         8 580
Increase From Depreciation Charge For Year Property Plant Equipment         37 455
Intangible Assets         34 320
Intangible Assets Gross Cost         42 900
Net Current Assets Liabilities        1-309 420
Other Creditors         53 413
Other Taxation Social Security Payable         202 102
Property Plant Equipment Gross Cost         183 125
Total Additions Including From Business Combinations Intangible Assets         42 900
Total Additions Including From Business Combinations Property Plant Equipment         183 125
Total Assets Less Current Liabilities        1-129 430
Trade Creditors Trade Payables         163 223
Trade Debtors Trade Receivables         154 806
Number Shares Allotted111111  1 
Par Value Share111111  1 
Capital Employed      11  
Share Capital Allotted Called Up Paid111       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 28th February 2023
filed on: 29th, March 2024
Free Download (10 pages)

Company search