Brucciani (carlisle) Limited CARLISLE


Founded in 2004, Brucciani (carlisle), classified under reg no. 05311041 is an active company. Currently registered at Sterling House CA1 2SA, Carlisle the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Christopher C., Andrew C. and Eileen C.. Of them, Andrew C., Eileen C. have been with the company the longest, being appointed on 15 December 2004 and Christopher C. has been with the company for the least time - from 22 May 2007. Currenlty, the firm lists one former director, whose name is Giovanni C. and who left the the firm on 31 December 2009. In addition, there is one former secretary - Giovanni C. who worked with the the firm until 31 December 2009.

Brucciani (carlisle) Limited Address / Contact

Office Address Sterling House
Office Address2 3 Wavell Drive, Rosehill Industrial Estate,
Town Carlisle
Post code CA1 2SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05311041
Date of Incorporation Sat, 11th Dec 2004
Industry
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Christopher C.

Position: Director

Appointed: 22 May 2007

Andrew C.

Position: Director

Appointed: 15 December 2004

Eileen C.

Position: Director

Appointed: 15 December 2004

Giovanni C.

Position: Secretary

Appointed: 15 December 2004

Resigned: 31 December 2009

Giovanni C.

Position: Director

Appointed: 15 December 2004

Resigned: 31 December 2009

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 11 December 2004

Resigned: 15 December 2004

Irene H.

Position: Nominee Secretary

Appointed: 11 December 2004

Resigned: 15 December 2004

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Christopher C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Andrew C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Eileen C., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher C.

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

Andrew C.

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

Eileen C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand136 210157 667161 664153 35699 101177 620259 735146 137
Current Assets638 928644 694661 440639 512508 370572 279655 762497 927
Debtors9 51215 12414 93715 66511 34916 2089 26310 298
Net Assets Liabilities414 309423 771335 884346 313296 667184 979142 08280 761
Other Debtors9 51215 12414 93715 66511 34916 2089 26310 298
Property Plant Equipment31 03431 12339 82634 12329 67625 22035 01058 618
Total Inventories493 206471 903484 839470 491397 920378 451386 764341 492
Other
Accumulated Amortisation Impairment Intangible Assets82 50090 00097 500105 000112 500120 000127 500135 000
Accumulated Depreciation Impairment Property Plant Equipment50 67254 00057 79463 81268 96873 42483 900109 436
Additions Other Than Through Business Combinations Property Plant Equipment 7 00118 492315709 20 26649 144
Amortisation Rate Used For Intangible Assets 555555 
Average Number Employees During Period3030273124231314
Corporation Tax Payable29 42028 93631 33330 80016 97328 61141 836 
Creditors317 758306 502410 694367 686274 114437 992564 719476 331
Depreciation Rate Used For Property Plant Equipment 151515151533 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 3883 435     
Disposals Property Plant Equipment 3 5845 995     
Fixed Assets98 53491 12392 32679 12367 17655 22057 51073 618
Increase From Amortisation Charge For Year Intangible Assets 7 5007 5007 5007 5007 5007 5007 500
Increase From Depreciation Charge For Year Property Plant Equipment 5 7167 2296 0185 1564 45610 47625 536
Intangible Assets67 50060 00052 50045 00037 50030 00022 50015 000
Intangible Assets Gross Cost 150 000150 000150 000150 000150 000150 000 
Net Current Assets Liabilities321 170338 192250 746271 826234 256134 28791 04321 596
Other Creditors131 764113 851224 988239 603141 764285 391388 892315 919
Other Taxation Social Security Payable38 48038 30235 07732 87630 20129 84725 49566 108
Property Plant Equipment Gross Cost81 70685 12397 62097 93598 64498 644118 910168 054
Provisions For Liabilities Balance Sheet Subtotal      6 47114 453
Taxation Including Deferred Taxation Balance Sheet Subtotal5 3955 5447 1884 6364 7654 5286 471 
Total Assets Less Current Liabilities419 704429 315343 072350 949301 432189 507148 55395 214
Trade Creditors Trade Payables118 094125 413119 29664 40785 17694 143108 49694 304

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On 12th July 2022 director's details were changed
filed on: 6th, December 2023
Free Download (2 pages)

Company search

Advertisements