Il Barino Limited CARDIFF


Il Barino started in year 1999 as Private Limited Company with registration number 03871301. The Il Barino company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Cardiff at Chp Clifton House. Postal code: CF24 1LE.

The company has one director. Michela C., appointed on 18 May 2019. There are currently no secretaries appointed. 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.

Il Barino Limited Address / Contact

Office Address Chp Clifton House
Office Address2 Four Elms Road
Town Cardiff
Post code CF24 1LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03871301
Date of Incorporation Thu, 4th Nov 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Michela C.

Position: Director

Appointed: 18 May 2019

Renato S.

Position: Secretary

Appointed: 18 October 2007

Resigned: 28 March 2018

Peter S.

Position: Secretary

Appointed: 04 November 1999

Resigned: 30 June 2007

Bruno S.

Position: Director

Appointed: 04 November 1999

Resigned: 28 March 2018

Gino S.

Position: Director

Appointed: 04 November 1999

Resigned: 28 March 2018

Crs Legal Services Limited

Position: Nominee Secretary

Appointed: 04 November 1999

Resigned: 04 November 1999

Renato S.

Position: Director

Appointed: 04 November 1999

Resigned: 28 March 2018

Gianlazzaro C.

Position: Director

Appointed: 04 November 1999

Resigned: 18 May 2019

Graziano C.

Position: Director

Appointed: 04 November 1999

Resigned: 18 May 2019

Remo S.

Position: Director

Appointed: 04 November 1999

Resigned: 28 March 2018

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 04 November 1999

Resigned: 04 November 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Michela C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Graziano C. This PSC has significiant influence or control over the company,. Then there is Renato S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Michela C.

Notified on 28 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Graziano C.

Notified on 6 April 2016
Ceased on 18 May 2019
Nature of control: significiant influence or control

Renato S.

Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand22 2651 74523 47736 51956 02659420 222
Current Assets 1 74523 47736 86356 02659420 222
Debtors   344   
Net Assets Liabilities102 322191 068210 621208 959216 106223 594233 224
Other Debtors   344   
Property Plant Equipment250 000320 000 320 000320 000320 000320 000
Other
Amounts Owed To Directors 118 574121 673142 673154 67391 673101 673
Corporation Tax Payable4 8634 3974 6174 571   
Creditors169 943130 677132 856147 904159 92097 000106 998
Financial Liabilities  126 290147 244   
Fixed Assets250 000320 000320 000320 000320 000320 000320 000
Net Current Assets Liabilities-147 678-128 932-109 379-111 041-103 894-96 406-86 776
Other Creditors165 0807 7066 566660720720720
Other Taxation Social Security Payable   4 5714 5274 6074 605
Par Value Share  11111
Prepayments Accrued Income   344   
Property Plant Equipment Gross Cost250 000320 000320 000320 000320 000320 000320 000
Total Assets Less Current Liabilities   208 959216 106223 594233 224
Total Increase Decrease From Revaluations Property Plant Equipment 70 000     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
Free Download (8 pages)

Company search

Advertisements