Bocchetta Ceramica Limited POOLE


Founded in 1998, Bocchetta Ceramica, classified under reg no. 03686315 is an active company. Currently registered at 22 Cortry Close BH12 4BQ, Poole the company has been in the business for twenty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2000-05-05 Bocchetta Ceramica Limited is no longer carrying the name Bocchetta Ceramics.

The company has 2 directors, namely Luke B., John B.. Of them, John B. has been with the company the longest, being appointed on 15 January 1999 and Luke B. has been with the company for the least time - from 1 December 2014. At the moment there is one former director listed by the company - Peter H., who left the company on 10 December 2002. In addition, the company lists several former secretaries whose names might be found in the box below.

Bocchetta Ceramica Limited Address / Contact

Office Address 22 Cortry Close
Office Address2 Sharp Road Alders Hills
Town Poole
Post code BH12 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03686315
Date of Incorporation Mon, 21st Dec 1998
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Luke B.

Position: Director

Appointed: 01 December 2014

John B.

Position: Director

Appointed: 15 January 1999

Ervin R.

Position: Secretary

Appointed: 04 January 2006

Resigned: 25 September 2019

Andrew O.

Position: Secretary

Appointed: 23 December 2004

Resigned: 04 January 2006

John D.

Position: Secretary

Appointed: 14 January 2003

Resigned: 23 December 2004

Peter H.

Position: Director

Appointed: 15 January 1999

Resigned: 10 December 2002

John B.

Position: Secretary

Appointed: 15 January 1999

Resigned: 21 December 2004

Lesley G.

Position: Nominee Director

Appointed: 21 December 1998

Resigned: 15 January 1999

Dorothy G.

Position: Nominee Secretary

Appointed: 21 December 1998

Resigned: 15 January 1999

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is Amanda B. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is John B. This PSC owns 50,01-75% shares.

Amanda B.

Notified on 31 January 2022
Nature of control: 25-50% shares

John B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Bocchetta Ceramics May 5, 2000
Orientspirit February 2, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth81 82916 20816 20416 46820 747         
Balance Sheet
Cash Bank On Hand     4 21225 907   5 02436 67513 0646 479
Current Assets160 10656 73444 29953 09570 48031 98791 96391 04485 373273 176272 256188 539200 219216 832
Debtors131 13037 8115 43418 10345 42412 08850 336   267 232151 864187 155210 353
Net Assets Liabilities    20 7472 3769 59831 05431 90840 02090 198   
Other Debtors     2 052    213 575148 058158 207148 271
Property Plant Equipment     930750       
Total Inventories     15 68715 720       
Cash Bank In Hand9 7761 4233 6154982 585         
Net Assets Liabilities Including Pension Asset Liability81 82916 20816 20416 46820 747         
Stocks Inventory19 20017 50035 25034 49422 471         
Tangible Fixed Assets756504252           
Reserves/Capital
Called Up Share Capital100100100100100         
Profit Loss Account Reserve81 72916 10816 10416 36820 647         
Shareholder Funds81 82916 20816 20416 46820 747         
Other
Average Number Employees During Period        222222
Creditors    49 73430 54183 11560 36553 465233 156182 05848 82055 63159 826
Dividend Per Share Final     200        
Fixed Assets756504252  930750375      
Net Current Assets Liabilities81 07315 70415 95216 46820 7471 4468 84830 67931 908 90 198139 719144 588157 006
Number Shares Issued Fully Paid     100100    100110110
Other Inventories     15 68715 720       
Par Value Share 1111 1    111
Trade Debtors Trade Receivables     10 03650 336   53 6573 80628 94862 082
Amount Specific Advance Or Credit Directors      -20 000-20 000-20 093     
Accumulated Depreciation Impairment Property Plant Equipment          1 5001 5001 5001 576
Increase From Depreciation Charge For Year Property Plant Equipment             76
Other Creditors          134 77221 19423 84425 859
Other Taxation Social Security Payable          11 10812 0737 14310 436
Property Plant Equipment Gross Cost          1 5001 5001 5001 804
Total Additions Including From Business Combinations Property Plant Equipment             304
Total Assets Less Current Liabilities          90 198139 719144 588157 234
Trade Creditors Trade Payables          36 17815 55324 64423 531
Nominal Value Shares Issued Specific Share Issue            1 
Creditors Due Within One Year79 03341 03028 34736 62749 733         
Number Shares Allotted100100100100100         
Value Shares Allotted100100100100100         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 7th, March 2023
Free Download (9 pages)

Company search

Advertisements