El Torero Limited NEWCASTLE UPON TYNE


Founded in 2001, El Torero, classified under reg no. 04168573 is an active company. Currently registered at Milburn House NE1 1PR, Newcastle Upon Tyne the company has been in the business for twenty three years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 2 directors in the the firm, namely Antonio A. and Gail E.. In addition one secretary - Gail E. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Malcolm E. who worked with the the firm until 19 September 2004.

El Torero Limited Address / Contact

Office Address Milburn House
Office Address2 The Side
Town Newcastle Upon Tyne
Post code NE1 1PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04168573
Date of Incorporation Tue, 27th Feb 2001
Industry Licensed restaurants
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Gail E.

Position: Secretary

Appointed: 19 September 2004

Antonio A.

Position: Director

Appointed: 19 September 2004

Gail E.

Position: Director

Appointed: 20 April 2001

Bruce B.

Position: Director

Appointed: 04 June 2001

Resigned: 19 September 2004

Malcolm E.

Position: Director

Appointed: 20 April 2001

Resigned: 19 September 2004

Mark E.

Position: Director

Appointed: 02 March 2001

Resigned: 15 January 2004

Malcolm E.

Position: Secretary

Appointed: 02 March 2001

Resigned: 19 September 2004

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 2001

Resigned: 02 March 2001

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 27 February 2001

Resigned: 02 March 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Antonio A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Gail E. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Antonio A.

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

Gail E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth376 600428 151     
Balance Sheet
Cash Bank On Hand 49 80057 62134 69942 68198 587 
Current Assets585 133605 454672 859634 650624 378579 617644 044
Debtors465 522546 904606 487591 201572 947472 280 
Net Assets Liabilities 428 151481 958464 840456 101279 136308 575
Other Debtors   591 201572 947472 280 
Property Plant Equipment 15 95613 93710 7698 0507 560 
Total Inventories 8 7508 7508 7508 7508 750 
Cash Bank In Hand110 86149 800     
Stocks Inventory8 7508 750     
Tangible Fixed Assets22 69015 956     
Reserves/Capital
Called Up Share Capital210 000210 000     
Profit Loss Account Reserve166 600218 151     
Shareholder Funds376 600428 151     
Other
Accumulated Amortisation Impairment Intangible Assets 25 00025 00025 00025 000  
Accumulated Depreciation Impairment Property Plant Equipment 76 19580 82984 19087 64390 294 
Additions Other Than Through Business Combinations Property Plant Equipment   1957342 161 
Average Number Employees During Period 192020191917
Creditors 190 660202 521178 936175 098196 851188 978
Fixed Assets     7 5599 227
Increase From Depreciation Charge For Year Property Plant Equipment  4 6343 3633 4532 651 
Intangible Assets Gross Cost 25 00025 00025 00025 000  
Net Current Assets Liabilities357 704414 794470 337455 713449 280382 766455 066
Number Shares Issued Fully Paid  110 000    
Other Creditors   105 401103 046111 380 
Other Provisions Balance Sheet Subtotal     1 1891 551
Par Value Share 11    
Property Plant Equipment Gross Cost 92 15294 76594 95995 69397 854 
Provisions For Liabilities Balance Sheet Subtotal 2 5992 3161 6421 2291 190 
Taxation Social Security Payable   34 15837 54146 691 
Total Additions Including From Business Combinations Property Plant Equipment  2 613    
Total Assets Less Current Liabilities380 394430 750484 274466 483457 330390 325464 293
Trade Creditors Trade Payables   39 37734 51138 780 
Advances Credits Directors 16 130     
Advances Credits Made In Period Directors 600     
Advances Credits Repaid In Period Directors 57 526     
Creditors Due Within One Year227 429190 660     
Intangible Fixed Assets Aggregate Amortisation Impairment25 00025 000     
Intangible Fixed Assets Cost Or Valuation 25 000     
Number Shares Allotted 110 000     
Provisions For Liabilities Charges3 7942 599     
Share Capital Allotted Called Up Paid110 000110 000     
Tangible Fixed Assets Cost Or Valuation 92 152     
Tangible Fixed Assets Depreciation69 46276 196     
Tangible Fixed Assets Depreciation Charged In Period 6 734     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st August 2022
filed on: 31st, May 2023
Free Download (4 pages)

Company search

Advertisements