Mozzo Tecnico LLP EASTLEIGH


Founded in 2012, Mozzo Tecnico LLP, classified under reg no. OC372767 is an active company. Currently registered at 89 Leigh Road SO50 9DQ, Eastleigh the company has been in the business for twelve years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 27th April 2018 Mozzo Tecnico LLP is no longer carrying the name The Tea Company (mozzo) Llp.

As of 24 April 2024, our data shows no information about any ex officers on these positions.

Mozzo Tecnico LLP Address / Contact

Office Address 89 Leigh Road
Town Eastleigh
Post code SO50 9DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC372767
Date of Incorporation Thu, 23rd Feb 2012
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Matthew B.

Position: LLP Designated Member

Appointed: 01 October 2020

Andrea F.

Position: LLP Designated Member

Appointed: 06 April 2015

Grant L.

Position: LLP Designated Member

Appointed: 23 February 2012

Mozzo Coffee Limited

Position: Corporate LLP Designated Member

Appointed: 23 February 2012

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Grant L. This PSC has 75,01-100% voting rights.

Grant L.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Company previous names

The Tea Company (mozzo) Llp April 27, 2018
Mozzo Capsules Llp January 24, 2018
Hampshire Coffee Roasters Llp June 30, 2017
The Tea Company (mozzo) Llp July 26, 2016
Mozzo Coffee House (southampton) Llp November 27, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets19 02918 32017 74340 58122 62387 46272 02086 046
Debtors16 02918 32017 74339 89421 60664 69048 99681 704
Other Debtors16 02918 32017 74318 9563 72519 02222 89859 514
Property Plant Equipment40 11098 58973 80659 96799 46674 599 183 455
Total Inventories3 000  6871 017 1 360413
Cash Bank On Hand     22 77221 6643 929
Other
Accumulated Depreciation Impairment Property Plant Equipment6 1368 94633 54847 77733 54558 0223908 366
Bank Borrowings Overdrafts6 0819 7417 8694 5661 94722 08320 60217 824
Creditors29 49278 53757 65441 99186 32690 87820 602147 281
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 136  47 387 58 022 
Disposals Property Plant Equipment 46 020  107 354 132 621 
Finance Lease Liabilities Present Value Total29 49278 53757 65441 99186 32668 795 129 457
Increase Decrease In Property Plant Equipment 107 354  132 621  191 431
Increase From Depreciation Charge For Year Property Plant Equipment 8 99124 60213 83933 15524 867 7 976
Net Current Assets Liabilities6 230-12 305-11 69011 419-9 07016 88121 7874 376
Other Creditors  68177084915 8661 3441 467
Other Taxation Social Security Payable81   2 0765 0446 513 
Property Plant Equipment Gross Cost46 410107 354107 744107 744133 011132 621390191 821
Total Additions Including From Business Combinations Property Plant Equipment 107 354  132 621  191 431
Total Assets Less Current Liabilities46 34086 28462 11671 38690 39691 48021 787187 831
Trade Creditors Trade Payables20  2 9439 29129 22439 59857 731
Trade Debtors Trade Receivables   20 93817 88145 66826 09822 190

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
On Thursday 22nd February 2024 director's details were changed
filed on: 23rd, February 2024
Free Download (2 pages)

Company search

Advertisements