Casa Mia Holdings Limited

General information

Name:

Casa Mia Holdings Ltd

Office Address:

Trust House C/o Isaacs St James Business Park, 5 New Augustus Street BD1 5LL Bradford

Number: 05154233

Incorporation date: 2004-06-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 05154233 twenty years ago, Casa Mia Holdings Limited is a Private Limited Company. The firm's official mailing address is Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street Bradford. The company's declared SIC number is 56101, that means Licensed restaurants. 2022-03-31 is the last time when the company accounts were filed.

Raffaele G. is the following firm's only managing director, who was formally appointed in 2023 in October. Since 2012 Marta M., had been performing the duties for this company until the resignation in October 2023. Furthermore a different director, specifically Ian G. quit on 31st March 2010.

Executives with significant control over the firm are: Francesco M. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Marta M. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Raffaele G.

Role: Director

Appointed: 04 October 2023

Latest update: 19 January 2024

People with significant control

Francesco M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Marta M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023
Annual Accounts 13 June 2014
Start Date For Period Covered By Report 01 April 2012
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 June 2014
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 31 December 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 27th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

3 Park Square

Post code:

LS1 2NE

City / Town:

Leeds

HQ address,
2013

Address:

3 Park Square

Post code:

LS1 2NE

City / Town:

Leeds

HQ address,
2014

Address:

3 Park Square

Post code:

LS1 2NE

City / Town:

Leeds

HQ address,
2015

Address:

3 Park Square

Post code:

LS1 2NE

City / Town:

Leeds

HQ address,
2016

Address:

3 Park Square

Post code:

LS1 2NE

City / Town:

Leeds

Accountant/Auditor,
2013 - 2012

Name:

Sochall Smith Limited

Address:

3 Park Square

Post code:

LS1 2NE

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
19
Company Age

Closest Companies - by postcode