Spianata & Company Limited SHEFFIELD


Spianata & Company Limited was dissolved on 2023-07-13. Spianata & Company was a private limited company that could have been found at 3Rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ. Its full net worth was valued to be roughly -6659 pounds, while the fixed assets belonging to the company amounted to 247620 pounds. The company (incorporated on 2002-07-01) was run by 3 directors and 1 secretary.
Director Colin E. who was appointed on 16 September 2020.
Director Carlo N. who was appointed on 28 November 2019.
Director Stefano N. who was appointed on 01 July 2002.
Among the secretaries, we can name: Stefano N. appointed on 01 July 2002.

The company was officially categorised as "other retail sale of food in specialised stores" (47290). The latest confirmation statement was sent on 2020-08-16 and last time the statutory accounts were sent was on 31 December 2018. 2015-07-01 is the date of the latest annual return.

Spianata & Company Limited Address / Contact

Office Address 3rd Floor Westfield House
Office Address2 60 Charter Row
Town Sheffield
Post code S1 3FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04474007
Date of Incorporation Mon, 1st Jul 2002
Date of Dissolution Thu, 13th Jul 2023
Industry Other retail sale of food in specialised stores
End of financial Year 31st December
Company age 21 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Mon, 30th Aug 2021
Last confirmation statement dated Sun, 16th Aug 2020

Company staff

Colin E.

Position: Director

Appointed: 16 September 2020

Carlo N.

Position: Director

Appointed: 28 November 2019

Stefano N.

Position: Secretary

Appointed: 01 July 2002

Stefano N.

Position: Director

Appointed: 01 July 2002

Richard K.

Position: Director

Appointed: 01 June 2017

Resigned: 11 January 2021

Federica F.

Position: Director

Appointed: 01 June 2017

Resigned: 28 November 2019

Nicholas A.

Position: Director

Appointed: 01 June 2017

Resigned: 21 January 2021

Saturnino M.

Position: Director

Appointed: 01 July 2002

Resigned: 30 March 2017

People with significant control

Nicholas A.

Notified on 9 July 2018
Nature of control: 25-50% shares

Stefano N.

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

Saturnino M.

Notified on 6 April 2016
Ceased on 5 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-302014-07-312015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand      44 1994 815
Current Assets278 454283 824311 043311 04340 55342 615146 756189 188
Debtors222 641246 832266 668266 66836 16238 72498 216176 722
Net Assets Liabilities    -796 119-924 259-31 04799 900
Other Debtors    36 16238 72497 021176 722
Property Plant Equipment    114 30187 68667 568260 144
Total Inventories    4 3913 8914 3417 651
Cash Bank In Hand2 759621      
Intangible Fixed Assets6 6593 104      
Net Assets Liabilities Including Pension Asset Liability31 864-157 789-169 773-169 773-796 119   
Stocks Inventory53 05436 37144 37544 3754 391   
Tangible Fixed Assets240 961183 571154 224154 224114 301   
Reserves/Capital
Called Up Share Capital950 0001 000 0001 107 1431 107 1431 107 143   
Profit Loss Account Reserve-944 657-1 184 310-1 326 294-1 326 294-1 952 640   
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 060 2921 079 0391 100 3001 102 888
Additions Other Than Through Business Combinations Property Plant Equipment     1 6481 143 
Average Number Employees During Period    321312 
Bank Borrowings    113 29719 64213 486 
Bank Borrowings Overdrafts      13 48613 486
Bank Overdrafts    86 156124 62249 907 
Creditors    837 6761 034 918231 88576 891
Future Minimum Lease Payments Under Non-cancellable Operating Leases    1 306 2501 168 750137 100179 264
Increase From Depreciation Charge For Year Property Plant Equipment     27 69221 26161 032
Net Current Assets Liabilities-148 817-282 436-274 375-274 375-797 123-992 303-85 129-83 353
Other Creditors    523 880632 4377 69476 891
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 945 58 444
Other Disposals Property Plant Equipment     9 516 58 444
Other Taxation Social Security Payable    95 457105 60426 94821 321
Property Plant Equipment Gross Cost    1 174 5931 166 7251 167 8681 363 032
Total Additions Including From Business Combinations Property Plant Equipment       253 608
Total Assets Less Current Liabilities98 803-95 761-120 151-120 151-682 822-904 617-17 561176 791
Trade Creditors Trade Payables    132 183172 255147 335179 058
Trade Debtors Trade Receivables      1 195 
Amount Specific Advance Or Credit Directors      17 984 
Amount Specific Advance Or Credit Made In Period Directors      17 984 
Bank Borrowings Overdrafts Secured  64 339 199 453   
Capital Employed31 864-157 789-169 773-169 773-796 119   
Creditors Due After One Year66 93962 02849 62249 622113 297   
Creditors Due Within One Year427 271566 260585 418585 418837 676   
Debtors Due After One Year 69 35869 42869 428    
Fixed Assets247 620186 675 154 224    
Intangible Fixed Assets Aggregate Amortisation Impairment24 54528 100 31 20431 204   
Intangible Fixed Assets Amortisation Charged In Period 3 555 3 104    
Intangible Fixed Assets Cost Or Valuation31 20431 204 31 20431 204   
Number Shares Allotted 1 000 000 1 107 1431 107 143   
Number Shares Allotted Increase Decrease During Period 50 000 107 143    
Number Shares Authorised950 000       
Par Value Share 1 11   
Share Capital Allotted Called Up Paid950 0001 000 0001 107 1431 107 1431 107 143   
Share Premium Account26 52126 52149 37849 37849 378   
Tangible Fixed Assets Additions 5 128 24 404155 557   
Tangible Fixed Assets Cost Or Valuation999 0201 004 148 1 028 5521 174 593   
Tangible Fixed Assets Depreciation758 059820 577 874 3281 060 292   
Tangible Fixed Assets Depreciation Charged In Period 62 518 53 75194 045   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    8 666   
Tangible Fixed Assets Disposals    9 516   
Value Shares Allotted Increase Decrease During Period 50 000 107 143    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 2nd, December 2019
Free Download (11 pages)

Company search