Savino Del Bene (UK) Limited FELTHAM


Savino Del Bene (UK) started in year 1989 as Private Limited Company with registration number 02346743. The Savino Del Bene (UK) company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Feltham at 610 Rivers Gardens. Postal code: TW14 0RB.

The company has 4 directors, namely Grant C., Luigi T. and Sergio B. and others. Of them, Alberto B. has been with the company the longest, being appointed on 8 April 1996 and Grant C. has been with the company for the least time - from 14 May 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David B. who worked with the the company until 30 November 2016.

Savino Del Bene (UK) Limited Address / Contact

Office Address 610 Rivers Gardens
Office Address2 North Fetham Trading Estate
Town Feltham
Post code TW14 0RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02346743
Date of Incorporation Mon, 13th Feb 1989
Industry Other transportation support activities
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Grant C.

Position: Director

Appointed: 14 May 2021

Luigi T.

Position: Director

Appointed: 18 February 2019

Sergio B.

Position: Director

Appointed: 18 June 2007

Alberto B.

Position: Director

Appointed: 08 April 1996

Derek B.

Position: Director

Appointed: 18 February 2019

Resigned: 14 May 2021

Matteo M.

Position: Director

Appointed: 12 December 2016

Resigned: 31 January 2019

David B.

Position: Director

Appointed: 01 January 2014

Resigned: 30 November 2016

David B.

Position: Secretary

Appointed: 31 December 2013

Resigned: 30 November 2016

Paulo N.

Position: Director

Appointed: 13 February 1992

Resigned: 15 June 2007

Alan C.

Position: Director

Appointed: 13 February 1992

Resigned: 31 December 2013

Alberto B.

Position: Director

Appointed: 13 February 1992

Resigned: 14 June 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Paolo N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paolo N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand484 352504 803652 985551 019224 269397 114229 718
Current Assets1 813 0891 808 3783 074 0433 202 1822 652 4282 975 0955 362 933
Debtors1 328 7371 303 5752 421 0582 651 1632 428 1592 577 9815 133 215
Net Assets Liabilities416 276342 790533 699780 666248 204372 838639 829
Other Debtors56 23456 23456 23456 23456 23456 23456 234
Property Plant Equipment176 190159 334271 808239 463238 169189 008138 816
Other
Accrued Liabilities Deferred Income190 819137 841152 472134 591186 93390 55884 460
Accumulated Depreciation Impairment Property Plant Equipment82 90297 221156 340166 117233 318303 800370 342
Additional Provisions Increase From New Provisions Recognised  26 930    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -817 -26 7203 500-7 972-4 736
Average Number Employees During Period 212227323535
Capital Commitments 109 144     
Corporation Tax Payable  19 16860 68339 89222 27846 731
Creditors1 553 3561 606 0922 766 3922 641 9392 619 85350 00034 841
Deferred Tax Liabilities-1 110-1 11045 76019 04022 54014 5689 832
Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 550 48 073   
Disposals Property Plant Equipment 24 550 48 073   
Future Minimum Lease Payments Under Non-cancellable Operating Leases191 469217 101204 962200 022   
Increase From Depreciation Charge For Year Property Plant Equipment 38 86959 11957 85067 20170 48266 542
Net Current Assets Liabilities259 733202 286307 651560 24332 575248 398545 686
Number Shares Issued Fully Paid 20 00020 00020 00020 00020 00020 000
Other Taxation Social Security Payable18 20716 64221 34523 05727 97324 21131 679
Par Value Share 111111
Prepayments Accrued Income103 845122 765605 498285 988261 060412 0101 303 864
Profit Loss -73 486     
Property Plant Equipment Gross Cost259 092256 555428 148405 580471 487492 808509 158
Provisions19 64718 83045 76019 04022 54014 5689 832
Provisions For Liabilities Balance Sheet Subtotal19 64718 83045 76019 04022 54014 5689 832
Total Additions Including From Business Combinations Property Plant Equipment 22 013171 59325 50565 90721 32116 350
Total Assets Less Current Liabilities435 923361 620579 459799 706270 744437 406684 502
Trade Creditors Trade Payables1 162 532996 1081 848 5791 855 2051 673 2212 220 8373 588 588
Trade Debtors Trade Receivables630 515669 3821 351 5751 583 9421 016 2791 214 8982 839 779
Bank Borrowings Overdrafts    148 62050 0009 646
Other Creditors     38 57638 576

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 15th, September 2023
Free Download (21 pages)

Company search

Advertisements