La Carbonara Limited SWINDON


La Carbonara started in year 2010 as Private Limited Company with registration number 07179286. The La Carbonara company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Swindon at 62 Westcott Place. Postal code: SN1 5HW.

The company has one director. Adelino G., appointed on 5 March 2010. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Assunta G., Assunta M. and others listed below. There were no ex secretaries.

La Carbonara Limited Address / Contact

Office Address 62 Westcott Place
Town Swindon
Post code SN1 5HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07179286
Date of Incorporation Fri, 5th Mar 2010
Industry Licensed restaurants
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Adelino G.

Position: Director

Appointed: 05 March 2010

Assunta G.

Position: Director

Appointed: 05 March 2010

Resigned: 08 December 2023

Assunta M.

Position: Director

Appointed: 05 March 2010

Resigned: 05 March 2010

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Adelino G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Assunta M. This PSC owns 25-50% shares and has 25-50% voting rights.

Adelino G.

Notified on 4 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Assunta M.

Notified on 30 November 2021
Ceased on 8 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth101 120118 742       
Balance Sheet
Cash Bank On Hand 4 1463 1521 8925 530    
Current Assets36 50338 26145 27345 36750 65743 69551 50450 49215 262
Debtors26 30731 09732 94733 94734 047    
Net Assets Liabilities 118 742137 942152 314182 818181 009184 510196 016173 096
Other Debtors 30 59732 44733 44733 547    
Property Plant Equipment 406 692405 310405 650409 834    
Total Inventories 3 0189 1749 52811 080    
Cash Bank In Hand7 0784 146       
Net Assets Liabilities Including Pension Asset Liability101 120118 742       
Stocks Inventory3 1183 018       
Tangible Fixed Assets407 906406 692       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve101 110118 732       
Shareholder Funds101 120118 742       
Other
Accrued Liabilities 650650650650    
Accumulated Depreciation Impairment Property Plant Equipment 18 67320 05521 46322 984    
Additions Other Than Through Business Combinations Property Plant Equipment   1 7485 705    
Average Number Employees During Period 101010108877
Bank Borrowings 20 25117 10613 7229 945    
Bank Borrowings Overdrafts   4 5101 922    
Corporation Tax Payable 19 95824 196      
Creditors 47 29048 81450 82246 13260 13340 20248 17552 632
Finished Goods Goods For Resale 3 0189 1749 52811 080    
Increase From Depreciation Charge For Year Property Plant Equipment  1 3821 4081 521    
Net Current Assets Liabilities-14 347-9 029-3 541-5 4554 52516 43811 3022 31737 370
Nominal Value Allotted Share Capital 10101010    
Number Shares Allotted 10101010    
Other Creditors 258 670246 7211 370221 596    
Other Taxation Social Security Payable 19 04218 128      
Par Value Share 1111    
Prepayments Accrued Income 500500500500    
Property Plant Equipment Gross Cost 425 365425 365427 113432 818    
Taxation Social Security Payable  42 32441 30637 825    
Total Assets Less Current Liabilities393 559397 663401 769400 195414 359388 713415 416405 116363 419
Trade Creditors Trade Payables 7 6405 8407 4965 735    
Fixed Assets    409 834405 151404 114402 799400 789
Creditors Due After One Year292 439278 921       
Creditors Due Within One Year50 85047 290       
Number Shares Allotted Increase Decrease During Period 10       
Share Capital Allotted Called Up Paid 10       
Tangible Fixed Assets Additions 630       
Tangible Fixed Assets Cost Or Valuation424 735425 365       
Tangible Fixed Assets Depreciation16 82918 673       
Tangible Fixed Assets Depreciation Charged In Period 1 844       
Value Shares Allotted Increase Decrease During Period 10       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: December 8, 2023
filed on: 8th, December 2023
Free Download (1 page)

Company search

Advertisements