Sabatini Limited BOLDON COLLIERY


Sabatini started in year 2003 as Private Limited Company with registration number 04669776. The Sabatini company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Boldon Colliery at Unit 14 Witney Way. Postal code: NE35 9PF. Since May 29, 2003 Sabatini Limited is no longer carrying the name Speedflow.

At present there are 2 directors in the the company, namely Fabrizio S. and Carol S.. In addition one secretary - Carol S. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Sabatini Limited Address / Contact

Office Address Unit 14 Witney Way
Office Address2 Boldon Business Park
Town Boldon Colliery
Post code NE35 9PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04669776
Date of Incorporation Tue, 18th Feb 2003
Industry Licensed restaurants
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Fabrizio S.

Position: Director

Appointed: 10 March 2003

Carol S.

Position: Director

Appointed: 10 March 2003

Carol S.

Position: Secretary

Appointed: 10 March 2003

Dorothy G.

Position: Nominee Secretary

Appointed: 18 February 2003

Resigned: 10 March 2003

Lesley G.

Position: Nominee Director

Appointed: 18 February 2003

Resigned: 10 March 2003

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Minhoco 28 Limited from Boldon Colliery, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Minhoco 28 Limited

Unit 14 Witney Way, Boldon Business Park, Boldon Colliery, NE35 9PE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 09799585
Notified on 3 May 2016
Nature of control: 75,01-100% shares

Company previous names

Speedflow May 29, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth139 91416 184      
Balance Sheet
Cash Bank On Hand 9 601 5 42216 068 32 97740 929
Current Assets83 013567 219586 781580 909602 766570 710536 166501 626
Debtors38 461547 392576 789562 777573 000561 336490 489447 497
Net Assets Liabilities 16 184-26 290-38 255-7 275-15 094-21 870-43 615
Other Debtors 37 69259 63738 29938 22815 31121 26525 404
Property Plant Equipment 81 62766 47391 08282 79171 23273 07263 897
Total Inventories 10 2239 99212 71013 6989 37412 70013 200
Cash Bank In Hand31 1209 601      
Intangible Fixed Assets60 00052 500      
Stocks Inventory13 43210 226      
Tangible Fixed Assets112 01181 627      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve139 81416 084      
Shareholder Funds139 91416 184      
Other
Accumulated Amortisation Impairment Intangible Assets 97 500105 000112 500120 000127 500135 000142 500
Accumulated Depreciation Impairment Property Plant Equipment 311 154328 288348 278361 969374 778387 306400 031
Amounts Owed By Related Parties 509 700510 798524 478534 772536 785469 224422 093
Average Number Employees During Period    17181722
Bank Borrowings Overdrafts 29 14677 95870 17362 064106 346102 71332 633
Convertible Bonds In Issue 259 105142 60283 94522 224320 193320 193320 193
Corporation Tax Payable 9 174 3310 53512 772  
Corporation Tax Recoverable  6 354     
Creditors 288 251220 560154 11884 288106 346102 71332 633
Dividends Paid On Shares   37 50030 000   
Fixed Assets833 747139 127116 473133 582117 79198 73293 07276 397
Future Minimum Lease Payments Under Non-cancellable Operating Leases   48 75834 06019 3629 681 
Increase From Amortisation Charge For Year Intangible Assets  7 5007 5007 5007 5007 5007 500
Increase From Depreciation Charge For Year Property Plant Equipment  17 13419 99013 69112 80912 52812 725
Intangible Assets 52 50045 00037 50030 00022 50015 0007 500
Intangible Assets Gross Cost 150 000150 000150 000150 000150 000150 000 
Investments Fixed Assets661 7365 0005 0005 0005 0005 0005 0005 000
Net Current Assets Liabilities-321 233174 18584 820-9 381-32 722-469-3 834-87 379
Number Shares Issued Fully Paid  100100    
Other Creditors 91 02792 805205 006218 271204 368164 574179 254
Other Taxation Social Security Payable 29 02924 69836 86031 01017 94919 75816 228
Par Value Share 111    
Percentage Class Share Held In Subsidiary  100     
Property Plant Equipment Gross Cost 392 782394 761439 360444 760446 010460 378463 928
Provisions For Liabilities Balance Sheet Subtotal 8 8777 0238 3388 0567 0118 395 
Total Additions Including From Business Combinations Property Plant Equipment  1 97944 5995 4001 25014 3683 550
Total Assets Less Current Liabilities512 514313 312201 293124 20185 06998 26389 238-10 982
Trade Creditors Trade Payables 52 09779 15643 33345 2121 26426 4529 604
Trade Debtors Trade Receivables     9 240  
Creditors Due After One Year359 771288 251      
Creditors Due Within One Year404 246393 034      
Intangible Fixed Assets Aggregate Amortisation Impairment90 00097 500      
Intangible Fixed Assets Amortisation Charged In Period 7 500      
Intangible Fixed Assets Cost Or Valuation150 000150 000      
Number Shares Allotted 100      
Percentage Subsidiary Held 100      
Provisions For Liabilities Charges12 8298 877      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 1 174      
Tangible Fixed Assets Cost Or Valuation419 102392 782      
Tangible Fixed Assets Depreciation307 090311 155      
Tangible Fixed Assets Depreciation Charged In Period 21 686      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 621      
Tangible Fixed Assets Disposals 27 494      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 24th, March 2023
Free Download (12 pages)

Company search

Advertisements