Caffe Delizia Limited BARNSTAPLE


Founded in 2009, Caffe Delizia, classified under reg no. 07004614 is an active company. Currently registered at 47 Boutport Street EX31 1SQ, Barnstaple the company has been in the business for fifteen years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022. Since 11th September 2009 Caffe Delizia Limited is no longer carrying the name Caffe Delicia.

The firm has 2 directors, namely Michael B., Mark W.. Of them, Michael B., Mark W. have been with the company the longest, being appointed on 26 May 2010. As of 25 April 2024, there was 1 ex director - Timothy C.. There were no ex secretaries.

Caffe Delizia Limited Address / Contact

Office Address 47 Boutport Street
Town Barnstaple
Post code EX31 1SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07004614
Date of Incorporation Sat, 29th Aug 2009
Industry
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Tw Secretarial Limited

Position: Corporate Secretary

Appointed: 18 October 2010

Michael B.

Position: Director

Appointed: 26 May 2010

Mark W.

Position: Director

Appointed: 26 May 2010

Timothy C.

Position: Director

Appointed: 29 August 2009

Resigned: 26 May 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Michael B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Mark W. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mark W.

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

Company previous names

Caffe Delicia September 11, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand10 29319 507179 15222 35537 59981 023
Current Assets307 529487 497488 189407 104541 359546 587
Debtors142 565266 775115 893187 482259 937177 401
Net Assets Liabilities91 460158 654272 999199 723233 633287 842
Other Debtors2 927140 4909 69216 895  
Property Plant Equipment84 10966 66489 908332 991362 508361 825
Total Inventories154 671201 215193 144197 267243 823288 163
Other
Accrued Liabilities    4 9206 020
Accrued Liabilities Deferred Income4 0004 5005 4006 680  
Accumulated Depreciation Impairment Property Plant Equipment294 067295 845289 490308 302329 940386 503
Additions Other Than Through Business Combinations Property Plant Equipment     55 880
Average Number Employees During Period141516141516
Bank Borrowings    180 084127 886
Bank Borrowings Overdrafts18 65443 6105 53143 938  
Creditors256 297372 114267 000302 487203 842146 521
Depreciation Rate Used For Property Plant Equipment 20 20  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 008 27 218  
Disposals Property Plant Equipment 36 148 28 479  
Finance Lease Liabilities Present Value Total    23 75829 651
Finished Goods Goods For Resale    243 823288 163
Fixed Assets84 10966 66489 908332 991  
Further Item Debtors Component Total Debtors    5 450 
Increase From Depreciation Charge For Year Property Plant Equipment 26 786 46 030 56 563
Net Current Assets Liabilities51 232115 383221 189104 61795 33387 843
Other Creditors35 26317 56227 4406 08591 204110 912
Other Remaining Borrowings    10 66310 680
Prepayments     11 094
Property Plant Equipment Gross Cost378 176362 509379 398641 293692 448748 328
Provisions For Liabilities Balance Sheet Subtotal8 6185 83110 6589 02020 36615 305
Taxation Social Security Payable    75 81389 911
Total Assets Less Current Liabilities135 341182 047311 097437 608457 841449 668
Total Borrowings    203 842146 521
Trade Creditors Trade Payables137 513132 561137 079130 945192 614161 843
Trade Debtors Trade Receivables139 638126 285106 201170 587254 487166 307
Advances Credits Directors16 607114 51815 98055 808  
Advances Credits Made In Period Directors15 091 57 462   
Advances Credits Repaid In Period Directors60 000 156 000   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 29th August 2023
filed on: 29th, August 2023
Free Download (3 pages)

Company search

Advertisements