Campanilla Limited WORTHING


Campanilla started in year 2014 as Private Limited Company with registration number 08894198. The Campanilla company has been functioning successfully for ten years now and its status is active. The firm's office is based in Worthing at Amelia House. Postal code: BN11 1QR.

There is a single director in the company at the moment - Jonathan M., appointed on 3 April 2024. In addition, a secretary was appointed - Juliette M., appointed on 3 April 2024. Currenlty, the company lists one former director, whose name is Juliette M. and who left the the company on 3 April 2024. In addition, there is one former secretary - Jonathan M. who worked with the the company until 3 April 2024.

Campanilla Limited Address / Contact

Office Address Amelia House
Office Address2 Crescent Road
Town Worthing
Post code BN11 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08894198
Date of Incorporation Thu, 13th Feb 2014
Industry Public houses and bars
End of financial Year 30th March
Company age 10 years old
Account next due date Sat, 30th Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Jonathan M.

Position: Director

Appointed: 03 April 2024

Juliette M.

Position: Secretary

Appointed: 03 April 2024

Juliette M.

Position: Director

Appointed: 13 February 2014

Resigned: 03 April 2024

Jonathan M.

Position: Secretary

Appointed: 13 February 2014

Resigned: 03 April 2024

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Juliette M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Juliette M.

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 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-2 480-44 614       
Balance Sheet
Cash Bank On Hand 1 050 342741    
Current Assets112 84363 453423 426370 882282 720281 520279 118265 320193
Debtors77 83860 003423 426370 540360 459    
Net Assets Liabilities -44 614-99 627 -90 470-87 831-87 968-88 769-89 915
Other Debtors 58 415423 426370 540360 459    
Property Plant Equipment 554 670       
Total Inventories 2 400       
Cash Bank In Hand20 0051 050       
Intangible Fixed Assets204 412181 699       
Stocks Inventory15 0002 400       
Tangible Fixed Assets549 705554 670       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-2 481-44 615       
Shareholder Funds-2 480-44 614       
Other
Accumulated Amortisation Impairment Intangible Assets 45 425       
Accumulated Depreciation Impairment Property Plant Equipment 15 637       
Bank Borrowings Overdrafts 318 021231      
Creditors 501 554523 053466 158451 670447 830445 565432 568168 587
Intangible Assets 181 699       
Intangible Assets Gross Cost 227 125       
Net Current Assets Liabilities-201 902-279 429-99 627-95 276-90 470-87 831-87 968-88 769-89 915
Number Shares Issued Fully Paid  11     
Other Creditors 183 533421 285437 989420 367    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 637      
Other Disposals Intangible Assets  227 125      
Other Disposals Property Plant Equipment  570 307      
Other Taxation Social Security Payable 33 22838 7714 5384 508    
Par Value Share1111     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    78 47978 47978 47978 47978 479
Property Plant Equipment Gross Cost 570 307       
Revaluations Increase Decrease In Amortisation Impairment Intangible Assets  -45 425      
Total Assets Less Current Liabilities552 215456 940-99 627      
Trade Creditors Trade Payables 45 48262 76623 63126 795    
Trade Debtors Trade Receivables 1 588       
Creditors Due After One Year541 347501 554       
Creditors Due Within One Year314 745342 882       
Fixed Assets754 117736 369       
Intangible Fixed Assets Additions227 125        
Intangible Fixed Assets Aggregate Amortisation Impairment22 71345 426       
Intangible Fixed Assets Amortisation Charged In Period22 71322 713       
Intangible Fixed Assets Cost Or Valuation227 125227 125       
Number Shares Allotted11       
Provisions For Liabilities Charges13 348        
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions557 12113 186       
Tangible Fixed Assets Cost Or Valuation557 121570 307       
Tangible Fixed Assets Depreciation7 41615 637       
Tangible Fixed Assets Depreciation Charged In Period7 4168 221       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Director's appointment was terminated on 2024-04-03
filed on: 5th, April 2024
Free Download (1 page)

Company search

Advertisements