Il Mondo Gelato And Woodstone Ltd BOURNEMOUTH


Founded in 2015, Il Mondo Gelato And Woodstone, classified under reg no. 09662102 is an active company. Currently registered at 1-7 Charminster Road BH8 8UE, Bournemouth the company has been in the business for nine years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022. Since July 3, 2015 Il Mondo Gelato And Woodstone Ltd is no longer carrying the name Almondo Gelato And Woodstone.

The company has 2 directors, namely Mhd A., Manal A.. Of them, Manal A. has been with the company the longest, being appointed on 1 June 2017 and Mhd A. has been with the company for the least time - from 21 June 2017. As of 28 April 2024, there were 5 ex directors - Imaduddin K., Zaki A. and others listed below. There were no ex secretaries.

Il Mondo Gelato And Woodstone Ltd Address / Contact

Office Address 1-7 Charminster Road
Office Address2 Charminster
Town Bournemouth
Post code BH8 8UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09662102
Date of Incorporation Mon, 29th Jun 2015
Industry Other retail sale in non-specialised stores
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Mhd A.

Position: Director

Appointed: 21 June 2017

Manal A.

Position: Director

Appointed: 01 June 2017

Imaduddin K.

Position: Director

Appointed: 18 May 2016

Resigned: 31 May 2017

Zaki A.

Position: Director

Appointed: 29 June 2015

Resigned: 09 May 2016

Mohamad H.

Position: Director

Appointed: 29 June 2015

Resigned: 09 May 2016

Morhaf A.

Position: Director

Appointed: 29 June 2015

Resigned: 09 May 2016

Mhd G.

Position: Director

Appointed: 29 June 2015

Resigned: 21 June 2017

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Manal A. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Mhd A. This PSC has significiant influence or control over the company,.

Manal A.

Notified on 1 June 2017
Nature of control: significiant influence or control

Mhd A.

Notified on 21 June 2017
Nature of control: significiant influence or control

Company previous names

Almondo Gelato And Woodstone July 3, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth237 131      
Balance Sheet
Current Assets168 7278 30115 08750 890299 359360 007315 607
Net Assets Liabilities237 131188 709177 497222 464305 695448 707396 973
Cash Bank In Hand2 176      
Debtors163 051      
Intangible Fixed Assets8 935      
Stocks Inventory3 500      
Tangible Fixed Assets298 332      
Reserves/Capital
Called Up Share Capital400 000      
Profit Loss Account Reserve-162 869      
Shareholder Funds237 131      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 5001 500    
Average Number Employees During Period  149151515
Creditors163 858124 89696 31040 540173 37668 80261 570
Fixed Assets307 267303 782257 440243 368206 307179 357160 131
Net Current Assets Liabilities4 869113 57378 44310 350125 983291 205254 037
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 0222 780    
Provisions For Liabilities Balance Sheet Subtotal19 283      
Total Assets Less Current Liabilities312 136190 209178 997253 718332 290470 562414 168
Creditors Due After One Year55 722      
Creditors Due Within One Year163 858      
Intangible Fixed Assets Additions9 875      
Intangible Fixed Assets Aggregate Amortisation Impairment940      
Intangible Fixed Assets Amortisation Charged In Period940      
Intangible Fixed Assets Cost Or Valuation9 875      
Number Shares Allotted400 000      
Par Value Share1      
Provisions For Liabilities Charges19 283      
Share Capital Allotted Called Up Paid400 000      
Tangible Fixed Assets Additions336 795      
Tangible Fixed Assets Cost Or Valuation336 795      
Tangible Fixed Assets Depreciation38 463      
Tangible Fixed Assets Depreciation Charged In Period38 463      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on November 30, 2022
filed on: 23rd, August 2023
Free Download (3 pages)

Company search

Advertisements