Manini Belardo Limited GLASGOW


Manini Belardo started in year 2011 as Private Limited Company with registration number SC398885. The Manini Belardo company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Glasgow at 24 Clydeview. Postal code: G71 8NW.

The firm has 3 directors, namely Nicky M., Paul B. and Roberto M.. Of them, Paul B., Roberto M. have been with the company the longest, being appointed on 5 May 2011 and Nicky M. has been with the company for the least time - from 6 May 2014. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Manini Belardo Limited Address / Contact

Office Address 24 Clydeview
Office Address2 Bothwell
Town Glasgow
Post code G71 8NW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC398885
Date of Incorporation Thu, 5th May 2011
Industry Solicitors
End of financial Year 31st May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Nicky M.

Position: Director

Appointed: 06 May 2014

Paul B.

Position: Director

Appointed: 05 May 2011

Roberto M.

Position: Director

Appointed: 05 May 2011

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Paul B. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Roberto M. This PSC owns 25-50% shares. The third one is Nicki M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Paul B.

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

Roberto M.

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

Nicki M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth7 8868731 8711 638      
Balance Sheet
Cash Bank In Hand70 34260 33168 40464 299      
Cash Bank On Hand   64 29971 28452 80252 94257 62394 372157 072
Current Assets91 21890 819109 45799 55299 36483 26285 00298 837159 287243 006
Debtors20 87630 48841 05335 25328 08030 46032 06041 21464 91585 934
Intangible Fixed Assets133 334         
Net Assets Liabilities   1 6384 592  1 6051 4971 657
Net Assets Liabilities Including Pension Asset Liability7 8868731 8711 638      
Property Plant Equipment   406111111
Tangible Fixed Assets3 0002 8121 609406      
Reserves/Capital
Called Up Share Capital100100150150      
Profit Loss Account Reserve7 7867731 7211 488      
Shareholder Funds7 8868731 8711 638      
Other
Amount Specific Advance Or Credit Directors  9 5994 58911 9307 5527 5114 3969 62717 813
Amount Specific Advance Or Credit Made In Period Directors   64 05068 06069 33062 82068 39839 49253 120
Amount Specific Advance Or Credit Repaid In Period Directors   59 04051 54173 70862 86171 51353 51561 306
Accumulated Amortisation Impairment Intangible Assets   400 000400 000400 000400 000400 000400 000 
Accumulated Depreciation Impairment Property Plant Equipment   5 6096 0146 0146 0146 0146 014 
Average Number Employees During Period    555555
Bank Borrowings Overdrafts        10 00020 000
Corporation Tax Payable   37 94640 49237 58554 30161 45862 54492 607
Creditors   98 23994 77379 52681 15597 23340 00040 000
Creditors Due Within One Year219 06692 196108 87398 239      
Dividends Paid    159 000162 000160 680148 50090 000128 000
Fixed Assets136 3342 8121 609406111111
Increase From Depreciation Charge For Year Property Plant Equipment    405     
Intangible Assets Gross Cost   400 000400 000400 000400 000400 000400 000 
Intangible Fixed Assets Aggregate Amortisation Impairment266 666400 000400 000       
Intangible Fixed Assets Amortisation Charged In Period 133 334        
Intangible Fixed Assets Cost Or Valuation400 000400 000400 000       
Net Current Assets Liabilities-127 848-1 3775841 3134 5913 7363 8471 60441 49641 656
Number Shares Allotted 100100100      
Number Shares Issued Fully Paid    100100100100100100
Other Taxation Social Security Payable   2 7501 3111 4671 9531 953453557
Par Value Share 111111111
Prepayments Accrued Income   9148304 8304 8304 8304 8304 830
Profit Loss    161 954161 145160 791146 25789 892128 160
Property Plant Equipment Gross Cost   6 0156 0156 0156 0156 0156 015 
Provisions For Liabilities Balance Sheet Subtotal   81      
Provisions For Liabilities Charges60056232281      
Share Capital Allotted Called Up Paid100100150150      
Tangible Fixed Assets Additions 1 015        
Tangible Fixed Assets Cost Or Valuation5 0006 0156 015       
Tangible Fixed Assets Depreciation2 0003 2034 4065 609      
Tangible Fixed Assets Depreciation Charged In Period 1 2031 2031 203      
Total Assets Less Current Liabilities8 4861 4352 1931 7194 5923 7373 8481 60541 49741 657
Trade Creditors Trade Payables    1     
Trade Debtors Trade Receivables   29 75027 25025 63027 23030 83029 33026 785
Advances Credits Directors104 2873 4189 5994 589      
Advances Credits Made In Period Directors35 1255 82276 471       
Advances Credits Repaid In Period Directors95 2969 24082 652       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 14th, October 2023
Free Download (1 page)

Company search

Advertisements