Classico Marble Ltd. SLOUGH


Founded in 1995, Classico Marble, classified under reg no. 03118551 is an active company. Currently registered at Staceys Yard Station Road SL3 6DB, Slough the company has been in the business for 29 years. Its financial year was closed on 30th October and its latest financial statement was filed on Monday 31st October 2022. Since Wednesday 13th April 2005 Classico Marble Ltd. is no longer carrying the name Classico Marble And Tiling.

Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Classico Marble Ltd. Address / Contact

Office Address Staceys Yard Station Road
Office Address2 Langley
Town Slough
Post code SL3 6DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03118551
Date of Incorporation Thu, 26th Oct 1995
Industry Floor and wall covering
End of financial Year 30th October
Company age 29 years old
Account next due date Tue, 30th Jul 2024 (102 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Francesca C.

Position: Secretary

Appointed: 11 December 2014

Sarah C.

Position: Secretary

Appointed: 30 January 2012

Salvatore C.

Position: Director

Appointed: 11 December 2009

John C.

Position: Director

Appointed: 01 August 2011

Resigned: 19 August 2016

Rosalia S.

Position: Secretary

Appointed: 27 October 1995

Resigned: 01 July 2011

Calogero C.

Position: Director

Appointed: 27 October 1995

Resigned: 07 October 2009

Calogero S.

Position: Director

Appointed: 27 October 1995

Resigned: 01 July 2011

Bridget O.

Position: Secretary

Appointed: 26 October 1995

Resigned: 27 October 1995

Nicholas O.

Position: Director

Appointed: 26 October 1995

Resigned: 27 October 1995

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Salvatore C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John C. This PSC owns 25-50% shares and has 25-50% voting rights.

Salvatore C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

John C.

Notified on 6 April 2016
Ceased on 19 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Classico Marble And Tiling April 13, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth478 903695 668       
Balance Sheet
Cash Bank In Hand280 129402 353       
Cash Bank On Hand  587 218523 180522 407385 224401 246406 529495 703
Current Assets759 5141 010 5421 164 9091 214 1121 706 0471 397 4721 298 6071 028 1381 123 176
Debtors245 984366 330390 691382 509949 478890 355793 685442 502398 571
Net Assets Liabilities  898 5571 098 0261 314 1451 271 4061 084 8721 111 3191 235 675
Net Assets Liabilities Including Pension Asset Liability478 903695 668       
Other Debtors  75 69229 943561 919315 302510 028280 812210 145
Property Plant Equipment  214 708261 320431 159507 899417 794478 513616 907
Stocks Inventory233 401241 859       
Tangible Fixed Assets154 360156 557       
Total Inventories  187 000308 423234 162121 893103 676179 107228 902
Reserves/Capital
Called Up Share Capital101101       
Profit Loss Account Reserve478 777695 542       
Shareholder Funds478 903695 668       
Other
Amount Specific Advance Or Credit Directors  56 6266 433     
Amount Specific Advance Or Credit Made In Period Directors  95 03742 566     
Amount Specific Advance Or Credit Repaid In Period Directors  38 411105 625     
Accumulated Depreciation Impairment Property Plant Equipment  560 448617 220683 645711 517816 156886 242876 413
Additional Provisions Increase From New Provisions Recognised   13 43124 72121 084 -2 93730 016
Amounts Owed By Group Undertakings     182 454   
Average Number Employees During Period    37333130 
Capital Redemption Reserve2525       
Creditors  12 025406 874127 597129 02549 80211 65459 325
Creditors Due After One Year43 28126 269       
Creditors Due Within One Year363 931418 587       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   174 70 6478 30929 681148 462
Disposals Property Plant Equipment   1 800 87 46911 08035 722153 462
Dividends Paid   125 62597 000    
Finance Lease Liabilities Present Value Total  12 025 127 597129 02595 12238 14853 389
Fixed Assets154 360156 558214 709338 807508 646585 386417 794  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  105 00070 00035 00081 87591 25091 25091 250
Increase From Depreciation Charge For Year Property Plant Equipment   11 041 98 519112 94899 767138 633
Investments Fixed Assets 1177 48777 48777 487   
Net Current Assets Liabilities395 583591 955730 461807 2381 005 836908 869794 706719 349782 998
Number Shares Allotted 25       
Number Shares Issued Fully Paid   252525252525
Other Creditors  90 03980 259404 511235 792118 806119 112124 412
Other Investments Other Than Loans  177 48777 48777 487-77 487  
Other Taxation Social Security Payable  153 727146 71761 10432 190140 42947 14329 910
Par Value Share 1 111111
Profit Loss   325 094313 119    
Property Plant Equipment Gross Cost  109 033878 5401 114 8041 219 4161 233 9501 364 7551 493 320
Provisions  34 58848 01972 74093 82477 82674 889104 905
Provisions For Liabilities Balance Sheet Subtotal  34 58848 01972 74093 82477 82674 889104 905
Provisions For Liabilities Charges27 75926 576       
Share Capital Allotted Called Up Paid2525       
Tangible Fixed Assets Cost Or Valuation633 219676 377       
Tangible Fixed Assets Depreciation478 859519 820       
Total Additions Including From Business Combinations Property Plant Equipment   105 184 192 08125 614166 527282 027
Total Assets Less Current Liabilities549 943748 513945 1701 146 0451 514 4821 494 2551 212 5001 197 8621 399 905
Trade Creditors Trade Payables  173 860179 898169 84085 76299 544104 386132 467
Trade Debtors Trade Receivables  314 999352 566387 559392 599283 657161 690188 426
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -15 998  
Advances Credits Made In Period Directors58 600        
Advances Credits Repaid In Period Directors58 600        
Bank Borrowings Overdrafts      50 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 26th, July 2023
Free Download (10 pages)

Company search

Advertisements