Castelli Milano 1938 Limited KENT


Castelli Milano 1938 started in year 1994 as Private Limited Company with registration number 02885440. The Castelli Milano 1938 company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Kent at Dowding Way. Postal code: TN2 3UY. Since 15th June 2023 Castelli Milano 1938 Limited is no longer carrying the name Castelli (diaries).

At the moment there are 4 directors in the the firm, namely Maurizio C., Jorida S. and Diego P. and others. In addition one secretary - Mark P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Castelli Milano 1938 Limited Address / Contact

Office Address Dowding Way
Office Address2 Tunbridge Wells
Town Kent
Post code TN2 3UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02885440
Date of Incorporation Fri, 7th Jan 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Mark P.

Position: Secretary

Appointed: 04 August 2023

Maurizio C.

Position: Director

Appointed: 25 July 2023

Jorida S.

Position: Director

Appointed: 25 July 2023

Diego P.

Position: Director

Appointed: 09 July 2020

Mark P.

Position: Director

Appointed: 16 February 2004

Nereide G.

Position: Secretary

Appointed: 03 August 2023

Resigned: 03 August 2023

Marzio C.

Position: Director

Appointed: 12 June 2018

Resigned: 01 February 2023

Alberto D.

Position: Director

Appointed: 08 May 2018

Resigned: 15 September 2020

Michael M.

Position: Director

Appointed: 05 March 2013

Resigned: 12 June 2018

Sarah F.

Position: Director

Appointed: 05 March 2013

Resigned: 12 February 2016

Andre E.

Position: Director

Appointed: 05 March 2013

Resigned: 12 June 2018

Guy H.

Position: Secretary

Appointed: 01 October 2006

Resigned: 03 August 2023

Alessandro R.

Position: Director

Appointed: 01 October 2006

Resigned: 03 November 2010

Claudio S.

Position: Director

Appointed: 05 July 2005

Resigned: 25 September 2006

Paolo C.

Position: Director

Appointed: 05 July 2005

Resigned: 25 September 2006

Filippo D.

Position: Secretary

Appointed: 17 December 2004

Resigned: 01 October 2006

Brian Y.

Position: Director

Appointed: 16 February 2004

Resigned: 12 June 2018

Guy H.

Position: Director

Appointed: 16 February 2004

Resigned: 03 August 2023

Nigel M.

Position: Director

Appointed: 16 February 2004

Resigned: 01 April 2005

Antonio B.

Position: Secretary

Appointed: 28 February 1995

Resigned: 17 December 2004

Lindo C.

Position: Director

Appointed: 07 January 1994

Resigned: 04 July 2005

Nominee Directors Ltd

Position: Nominee Director

Appointed: 07 January 1994

Resigned: 07 January 1994

Antonio B.

Position: Director

Appointed: 07 January 1994

Resigned: 27 February 2004

Maurizio C.

Position: Director

Appointed: 07 January 1994

Resigned: 08 May 2018

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 07 January 1994

Resigned: 07 January 1994

Colin C.

Position: Director

Appointed: 07 January 1994

Resigned: 17 February 2004

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Castelli Spa from Bergamo, Italy. The abovementioned PSC is classified as "a public company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Castelli Spa

Via Dante Alighieri 12 24060 San Paolo D'Argon, Bergamo, Italy

Legal authority Italian Law
Legal form Public Company
Country registered Italy
Place registered Italy
Registration number 03327830166
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Castelli (diaries) June 15, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 062 827468 241
Current Assets5 340 7804 758 575
Debtors2 130 9492 955 910
Net Assets Liabilities6 575 1805 839 449
Other Debtors37 62641 805
Property Plant Equipment4 121 5453 893 239
Total Inventories2 147 0041 334 424
Other
Audit Fees Expenses12 25012 500
Other Non-audit Services Fees2 5008 435
Taxation Compliance Services Fees7501 000
Accrued Liabilities Deferred Income45 11944 501
Accumulated Amortisation Impairment Intangible Assets380 512401 783
Accumulated Depreciation Impairment Property Plant Equipment2 747 5592 996 355
Additions Other Than Through Business Combinations Property Plant Equipment 20 490
Administrative Expenses3 546 6982 495 826
Amortisation Expense Intangible Assets22 32721 271
Amortisation Impairment Expense Intangible Assets22 32721 271
Amounts Owed By Group Undertakings20 28310 495
Amounts Owed To Group Undertakings1 958147 574
Average Number Employees During Period5748
Bank Borrowings Overdrafts1 200 0001 100 000
Comprehensive Income Expense-1 675 596-735 731
Corporation Tax Recoverable188 418182 568
Cost Sales3 782 7863 272 904
Creditors1 795 9671 458 221
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-8 58013 122
Depreciation Expense Property Plant Equipment264 113248 796
Depreciation Impairment Expense Property Plant Equipment 248 796
Distribution Costs188 829157 775
Finance Lease Liabilities Present Value Total595 967358 221
Finished Goods Goods For Resale2 147 0041 334 424
Fixed Assets4 283 3744 033 797
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities100 000100 000
Further Item Tax Increase Decrease Component Adjusting Items4 24213 122
Future Minimum Lease Payments Under Non-cancellable Operating Leases59 78835 981
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss31 005-29 517
Government Grant Income348 847265 138
Income Taxes Paid Refund Classified As Operating Activities-10 200111 497
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-1 362 238594 586
Increase Decrease In Current Tax From Adjustment For Prior Periods-76 434-105 647
Increase From Amortisation Charge For Year Intangible Assets 21 271
Increase From Depreciation Charge For Year Property Plant Equipment 248 796
Intangible Assets161 828-1 691 205
Intangible Assets Gross Cost542 340 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings60 28046 893
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts42 97440 053
Interest Payable Similar Charges Finance Costs103 79786 946
Interest Received Classified As Investing Activities-38 662-874
Investments Fixed Assets11
Investments In Subsidiaries11
Net Cash Flows From Used In Financing Activities365 866335 686
Net Cash Flows From Used In Investing Activities-36 82519 616
Net Cash Flows From Used In Operating Activities-1 691 279239 284
Net Cash Generated From Operations-1 805 276263 835
Net Current Assets Liabilities4 310 0673 499 289
Net Finance Income Costs38 662874
Net Interest Paid Received Classified As Operating Activities-103 797-86 946
Operating Profit Loss-1 695 475-742 184
Other Creditors4 30510 363
Other Interest Expense543 
Other Interest Income38 662874
Other Interest Receivable Similar Income Finance Income38 662874
Other Operating Income Format1348 847265 138
Other Taxation Social Security Payable473 378499 879
Payments Finance Lease Liabilities Classified As Financing Activities-265 866-235 686
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income73 13366 442
Profit Loss-1 675 596-735 731
Profit Loss On Ordinary Activities Before Tax-1 760 610-828 256
Property Plant Equipment Gross Cost6 869 1046 889 594
Purchase Property Plant Equipment-1 837-20 490
Taxation Including Deferred Taxation Balance Sheet Subtotal222 294235 416
Tax Expense Credit Applicable Tax Rate-334 516-157 369
Tax Increase Decrease From Effect Capital Allowances Depreciation35 74131 824
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss218 09915 857
Tax Tax Credit On Profit Or Loss On Ordinary Activities-85 014-92 525
Total Assets Less Current Liabilities8 593 4417 533 086
Total Operating Lease Payments26 42324 798
Trade Creditors Trade Payables165 633214 589
Trade Debtors Trade Receivables1 811 4892 654 600
Turnover Revenue5 473 9914 919 183

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 27th, July 2023
Free Download (13 pages)

Company search

Advertisements