Castello Restaurants Limited RADSTOCK


Founded in 2015, Castello Restaurants, classified under reg no. 09886351 is an active company. Currently registered at 5 The Street BA3 3PZ, Radstock the company has been in the business for 9 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 4 directors, namely Jahir G., Gent F. and Pjerin J. and others. Of them, Jahir G., Gent F., Pjerin J., Zabit S. have been with the company the longest, being appointed on 24 November 2015. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Castello Restaurants Limited Address / Contact

Office Address 5 The Street
Town Radstock
Post code BA3 3PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09886351
Date of Incorporation Tue, 24th Nov 2015
Industry Licensed restaurants
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Jahir G.

Position: Director

Appointed: 24 November 2015

Gent F.

Position: Director

Appointed: 24 November 2015

Pjerin J.

Position: Director

Appointed: 24 November 2015

Zabit S.

Position: Director

Appointed: 24 November 2015

People with significant control

The register of PSCs that own or control the company includes 5 names. As BizStats identified, there is Zabit S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Pjerin J. This PSC owns 25-50% shares. Then there is Jahir G., 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.

Zabit S.

Notified on 9 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Pjerin J.

Notified on 6 April 2018
Nature of control: 25-50% shares

Jahir G.

Notified on 9 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Gent F.

Notified on 9 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Gent F.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302021-04-302022-04-30
Net Worth72 709     
Balance Sheet
Cash Bank On Hand100 16981 25976 411104 00464 3994 614
Current Assets107 41490 459177 775136 00564 399 
Debtors 1 25085 56428 411  
Net Assets Liabilities72 70953 993128 74996 3284 6144 614
Other Debtors 1 25085 56428 411  
Property Plant Equipment41 75954 31746 78831 027  
Total Inventories7 2457 95015 8003 590  
Cash Bank In Hand100 169     
Net Assets Liabilities Including Pension Asset Liability72 709     
Stocks Inventory7 245     
Tangible Fixed Assets41 759     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve72 609     
Shareholder Funds72 709     
Other
Accrued Liabilities    1 829 
Accumulated Depreciation Impairment Property Plant Equipment12 58732 48955 66180 621  
Additions Other Than Through Business Combinations Property Plant Equipment 32 46015 6439 199  
Average Number Employees During Period1015282613 
Creditors76 46480 46386 92564 80959 785 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -80 621 
Disposals Property Plant Equipment    -111 648 
Financial Commitments Other Than Capital Commitments57 500160 000130 00097 000  
Increase From Depreciation Charge For Year Property Plant Equipment 19 90223 17224 960  
Net Current Assets Liabilities30 9509 99690 85071 1964 614 
Other Creditors37 75420 95419 10214 53519 680 
Other Inventories7 2457 95015 8003 590  
Property Plant Equipment Gross Cost54 34686 806102 449111 648  
Provisions For Liabilities Balance Sheet Subtotal 10 3208 8895 895  
Taxation Social Security Payable9 00228 03235 11527 18816 840 
Total Assets Less Current Liabilities72 70964 313137 638102 2234 614 
Trade Creditors Trade Payables14 24617 52013 27314 259  
Creditors Due Within One Year76 464     
Fixed Assets41 759     
Number Shares Allotted100     
Number Shares Allotted Increase Decrease During Period100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions54 346     
Tangible Fixed Assets Cost Or Valuation54 346     
Tangible Fixed Assets Depreciation12 587     
Tangible Fixed Assets Depreciation Charged In Period12 587     
Value Shares Allotted Increase Decrease During Period100     

Company filings

Filing category
Accounts Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Voluntary strike-off action has been suspended
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements