Panificio Italiano Limited

DataGardener
panificio italiano limited
live
Medium

Panificio Italiano Limited

09935841Private Limited With Share Capital

Unit 29 The Ridgeway, Iver, Buckinghamshire, SL09HX
Incorporated

05/01/2016

Company Age

10 years

Directors

7

Employees

109

SIC Code

10710

Risk

very low risk

Company Overview

Registration, classification & business activity

Panificio Italiano Limited (09935841) is a private limited with share capital incorporated on 05/01/2016 (10 years old) and registered in buckinghamshire, SL09HX. The company operates under SIC code 10710 - manufacture of bread.

Panificio italiano is a new state-of-the-art purpose-built automated bakery. this includes six production lines offering extensive bespoke and artisan lines over 45,000 sq. feet of production space, including a spiral freezer.panificio italiano currently has the capability to produce approximately 2...

Private Limited With Share Capital
SIC: 10710
Medium
Incorporated 05/01/2016
SL09HX
109 employees

Financial Overview

Total Assets

£15.98M

Liabilities

£6.10M

Net Assets

£9.88M

Turnover

£12.33M

Cash

£1.19M

Key Metrics

109

Employees

7

Directors

7

Shareholders

1

PSCs

Board of Directors

5

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

55
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2026
Accounts With Accounts Type Group
Category:Accounts
Date:19-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2025
Capital Cancellation Shares
Category:Capital
Date:01-07-2025
Capital Return Purchase Own Shares
Category:Capital
Date:01-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2024
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2024
Accounts With Accounts Type Group
Category:Accounts
Date:09-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2022
Accounts With Accounts Type Group
Category:Accounts
Date:12-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:25-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2022
Resolution
Category:Resolution
Date:24-09-2021
Capital Allotment Shares
Category:Capital
Date:21-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2019
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:28-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2019
Resolution
Category:Resolution
Date:17-05-2018
Capital Allotment Shares
Category:Capital
Date:20-04-2018
Resolution
Category:Resolution
Date:17-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-09-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2017
Capital Allotment Shares
Category:Capital
Date:29-04-2017
Resolution
Category:Resolution
Date:27-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2016
Incorporation Company
Category:Incorporation
Date:05-01-2016

Import / Export

Imports
12 Months9
60 Months42
Exports
12 Months10
60 Months20

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typegroup
Due Date31/12/2026
Filing Date19/12/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 29 The Ridgeway, Iver, Buckinghamshire, SL09HXRegistered
Unit 29, The Ridgeway, Iver, Buckinghamshire, SL09HX

Contact