I Produttori Limited READING


Founded in 2014, I Produttori, classified under reg no. 08929882 is a active - proposal to strike off company. Currently registered at La Capanna Italian RG7 4RN, Reading the company has been in the business for 10 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Wed, 31st Mar 2021.

I Produttori Limited Address / Contact

Office Address La Capanna Italian
Office Address2 Brimpton Common
Town Reading
Post code RG7 4RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08929882
Date of Incorporation Mon, 10th Mar 2014
Industry Licensed restaurants
End of financial Year 31st March
Company age 10 years old
Account next due date Sat, 31st Dec 2022 (484 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Fri, 30th Dec 2022 (2022-12-30)
Last confirmation statement dated Thu, 16th Dec 2021

Company staff

Franco G.

Position: Director

Appointed: 10 March 2014

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Jane G. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Franco G. This PSC owns 50,01-75% shares.

Jane G.

Notified on 6 December 2021
Nature of control: 25-50% shares

Franco G.

Notified on 10 March 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth-66 579-69 903     
Balance Sheet
Cash Bank On Hand 17 11949 03759 09830 40216 36898 245
Current Assets28 62140 79572 71379 62477 08249 875117 640
Debtors7 5137 5267 5267 52636 68023 50716 395
Net Assets Liabilities -69 904-39 324-5 938-15 0321 09052 204
Other Debtors 7 5267 5267 52636 68023 50716 395
Property Plant Equipment 57 95151 52148 54856 55646 71137 303
Total Inventories 16 15016 15013 00010 00010 0003 000
Cash Bank In Hand5 41117 119     
Net Assets Liabilities Including Pension Asset Liability-66 579-69 903     
Stocks Inventory15 69716 150     
Tangible Fixed Assets65 19557 952     
Reserves/Capital
Called Up Share Capital2100     
Profit Loss Account Reserve-66 581-70 003     
Shareholder Funds-66 579-69 903     
Other
Accrued Liabilities   11 1131 352  
Accumulated Depreciation Impairment Property Plant Equipment 14 48721 82129 95940 41050 92861 536
Additions Other Than Through Business Combinations Property Plant Equipment    18 459  
Average Number Employees During Period   1010108
Bank Borrowings   2 150   
Bank Borrowings Overdrafts 24 89216 2502 15025 8879 52250 000
Creditors 104 890103 38688 62049 49550 00050 000
Increase From Depreciation Charge For Year Property Plant Equipment  7 3348 13810 45110 51810 608
Net Current Assets Liabilities-21 443-22 96522 81445 247-22 0934 37964 901
Other Creditors 79 99887 13686 47049 49550 00033 358
Prepayments Accrued Income  13 0913 28119 643  
Property Plant Equipment Gross Cost 72 43873 34278 50796 96697 63998 839
Raw Materials Consumables   13 00010 000  
Taxation Social Security Payable   10 7328 286  
Total Assets Less Current Liabilities43 75234 98774 33593 79534 46351 090102 204
Trade Creditors Trade Payables 34 26326 8738 91625 58110 458-9 958
Accrued Liabilities Not Expressed Within Creditors Subtotal  10 27311 113   
Depreciation Impairment Expense Property Plant Equipment 7 2437 3348 138   
Fixed Assets65 19557 95251 52148 548   
Total Additions Including From Business Combinations Property Plant Equipment  9045 165 6731 200
Director Remuneration 11 30012 29314 401   
Other Taxation Social Security Payable    8 28611 61820 356
Creditors Due After One Year110 331104 890     
Creditors Due Within One Year50 06463 760     
Tangible Fixed Assets Cost Or Valuation65 19565 195     
Tangible Fixed Assets Depreciation 7 243     
Tangible Fixed Assets Depreciation Charged In Period 7 243     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
Free Download (1 page)

Company search