You are here: bizstats.co.uk > a-z index > B list > BU list

Buon Vino Ltd SETTLE


Buon Vino started in year 2008 as Private Limited Company with registration number 06486200. The Buon Vino company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Settle at Scarfield The Mains. Postal code: BD24 0AX. Since August 30, 2011 Buon Vino Ltd is no longer carrying the name Allsop & Hardy Wine Merchants.

There is a single director in the company at the moment - Robert B., appointed on 28 January 2008. In addition, a secretary was appointed - Robert B., appointed on 28 January 2008. Currenlty, the company lists one former director, whose name is Kevan H. and who left the the company on 8 May 2011. In addition, there is one former secretary - Ashok B. who worked with the the company until 28 January 2008.

Buon Vino Ltd Address / Contact

Office Address Scarfield The Mains
Office Address2 Giggleswick
Town Settle
Post code BD24 0AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06486200
Date of Incorporation Mon, 28th Jan 2008
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Robert B.

Position: Director

Appointed: 28 January 2008

Robert B.

Position: Secretary

Appointed: 28 January 2008

Ashok B.

Position: Secretary

Appointed: 28 January 2008

Resigned: 28 January 2008

Bhardwaj Corporate Services Limited

Position: Corporate Director

Appointed: 28 January 2008

Resigned: 28 January 2008

Kevan H.

Position: Director

Appointed: 28 January 2008

Resigned: 08 May 2011

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Robert B. This PSC and has 50,01-75% shares.

Robert B.

Notified on 28 January 2017
Nature of control: 50,01-75% shares

Company previous names

Allsop & Hardy Wine Merchants August 30, 2011
Good Italian Wine June 10, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-6 9834 11614 37716 31126 49644 986       
Balance Sheet
Current Assets32 96061 773107 187150 302169 674197 848229 770136 73313 68112 99212 99212 99212 992
Cash Bank In Hand 3508 1002 49317 41215 749       
Debtors8 46019 92341 06861 48158 81257 599       
Net Assets Liabilities Including Pension Asset Liability-6 9834 11614 40316 31126 49644 986       
Stocks Inventory24 50041 50058 01986 32893 450124 500       
Tangible Fixed Assets4 9138 50316 87122 77420 12517 173       
Net Assets Liabilities           12 99212 992
Reserves/Capital
Called Up Share Capital100100100126126126       
Profit Loss Account Reserve-7 0834 01614 27716 18526 37044 860       
Shareholder Funds-6 9834 11614 37716 31126 49644 986       
Other
Average Number Employees During Period      33     
Creditors     166 600176 56097 528689    
Fixed Assets4 9138 50316 87122 77420 12517 17314 65812 056     
Net Current Assets Liabilities-11 896-4 387-118-1 90810 39631 24853 21039 20512 99212 99212 99212 99212 992
Total Assets Less Current Liabilities-6 9834 11616 72720 86630 52148 42167 86851 26112 99212 99212 99212 99212 992
Creditors Due Within One Year Total Current Liabilities44 85666 159           
Tangible Fixed Assets Additions 5 58211 71313 7782 028987       
Tangible Fixed Assets Cost Or Valuation8 29113 87325 58631 94033 96834 955       
Tangible Fixed Assets Depreciation3 3785 3708 7159 16613 84317 782       
Tangible Fixed Assets Depreciation Charge For Period 1 992           
Creditors Due Within One Year 66 160107 331152 210159 278166 600       
Number Shares Allotted  10011126       
Par Value Share  1111       
Provisions For Liabilities Charges  2 3504 5554 0253 435       
Share Capital Allotted Called Up Paid 100111126       
Tangible Fixed Assets Depreciation Charged In Period  3 3455 5254 6773 939       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   5 074         
Tangible Fixed Assets Disposals   7 424         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 24th, December 2023
Free Download (3 pages)

Company search