Milk Thistle Ltd HULL


Founded in 2013, Milk Thistle, classified under reg no. 08736288 is a active - proposal to strike off company. Currently registered at 122 Chanterlands Ave HU5 3TS, Hull the company has been in the business for eleven years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2020. Since July 7, 2015 Milk Thistle Ltd is no longer carrying the name Gianni Bistro.

Milk Thistle Ltd Address / Contact

Office Address 122 Chanterlands Ave
Town Hull
Post code HU5 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08736288
Date of Incorporation Thu, 17th Oct 2013
Industry Public houses and bars
End of financial Year 31st October
Company age 11 years old
Account next due date Sun, 31st Jul 2022 (654 days after)
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Mon, 31st Oct 2022 (2022-10-31)
Last confirmation statement dated Sun, 17th Oct 2021

Company staff

Christopher E.

Position: Director

Appointed: 17 October 2013

Cherrycast Ltd

Position: Corporate Secretary

Appointed: 17 October 2013

Daniel R.

Position: Director

Appointed: 03 December 2015

Resigned: 01 November 2019

Osker H.

Position: Director

Appointed: 17 October 2013

Resigned: 17 October 2013

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats established, there is Jason G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Daniel R. This PSC has significiant influence or control over the company,. Moving on, there is Christopher E., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason G.

Notified on 18 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Daniel R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Daniel R.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gianni Bistro July 7, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-31
Net Worth12-90 602    
Balance Sheet
Cash Bank On Hand  4 36313 9014 724  
Current Assets  37 07724 137111 397174 732177 303
Debtors  22 71423681 673  
Net Assets Liabilities  -90 602-10 4671 30423 33272 941
Property Plant Equipment  19 51420 02415 020  
Total Inventories  10 00010 00025 000  
Net Assets Liabilities Including Pension Asset Liability12-90 602    
Reserves/Capital
Shareholder Funds12-90 602    
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 50413 17818 182  
Creditors  147 19354 628127 721207 201257 098
Fixed Assets  19 51420 02415 0209 1376 854
Increase From Depreciation Charge For Year Property Plant Equipment   6 6745 004  
Net Current Assets Liabilities  -110 116-30 49116 32432 46979 795
Property Plant Equipment Gross Cost  26 01833 20233 202  
Total Additions Including From Business Combinations Property Plant Equipment   7 184   
Total Assets Less Current Liabilities 2-90 602-10 4671 30423 33272 941
Average Number Employees During Period    302932
Called Up Share Capital Not Paid Not Expressed As Current Asset12     
Creditors Due Within One Year  147 193    
Number Shares Allotted11     
Par Value Share11     
Share Capital Allotted Called Up Paid11     

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
Free Download (1 page)

Company search

Advertisements