The Little Italian Company Limited


Founded in 1997, The Little Italian Company, classified under reg no. 03425370 is an active company. Currently registered at 61a Sheffield Road S18 6GF, the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Antoniy P., Plamena M. and Thomas S. and others. In addition one secretary - Minoo S. - is with the firm. 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.

The Little Italian Company Limited Address / Contact

Office Address 61a Sheffield Road
Office Address2 Dronfield
Town
Post code S18 6GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03425370
Date of Incorporation Wed, 27th Aug 1997
Industry Licensed restaurants
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Antoniy P.

Position: Director

Appointed: 17 June 2022

Plamena M.

Position: Director

Appointed: 17 June 2022

Thomas S.

Position: Director

Appointed: 01 March 2022

Mohammad S.

Position: Director

Appointed: 01 March 2022

Minoo S.

Position: Secretary

Appointed: 01 March 2022

George S.

Position: Director

Appointed: 21 May 2007

Resigned: 17 June 2022

Dawn M.

Position: Secretary

Appointed: 30 July 2004

Resigned: 29 April 2021

Mohammed S.

Position: Director

Appointed: 30 July 2004

Resigned: 21 May 2007

Mohammad S.

Position: Secretary

Appointed: 07 January 1998

Resigned: 30 July 2004

Thomas S.

Position: Director

Appointed: 04 September 1997

Resigned: 18 February 1998

Tahereh K.

Position: Director

Appointed: 04 September 1997

Resigned: 31 July 2004

Thomas S.

Position: Secretary

Appointed: 04 September 1997

Resigned: 07 January 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 27 August 1997

Resigned: 04 September 1997

Combined Nominees Limited

Position: Nominee Director

Appointed: 27 August 1997

Resigned: 04 September 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 1997

Resigned: 04 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand74 44452 071
Current Assets88 69077 903
Debtors3 90320 832
Net Assets Liabilities54 26956 104
Other Debtors3 90320 832
Property Plant Equipment53 55544 524
Total Inventories10 3435 000
Other
Accumulated Depreciation Impairment Property Plant Equipment201 101212 092
Additions Other Than Through Business Combinations Property Plant Equipment 1 960
Average Number Employees During Period1517
Corporation Tax Payable18 19512 125
Creditors82 91961 964
Depreciation Rate Used For Property Plant Equipment 20
Increase From Depreciation Charge For Year Property Plant Equipment 10 991
Net Current Assets Liabilities5 77115 939
Other Creditors11 67222 383
Other Taxation Social Security Payable24 69220 784
Property Plant Equipment Gross Cost254 656256 616
Taxation Including Deferred Taxation Balance Sheet Subtotal5 0574 359
Total Assets Less Current Liabilities59 32660 463
Trade Creditors Trade Payables28 3606 672

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, September 2023
Free Download (10 pages)

Company search

Advertisements