Marcianise (C E)
Italy
Foreign
Director Name | Mr Christopher Paul Lawless |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2016(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Arden Road Herne Bay Kent CT6 7DT |
Director Name | Mr Iain Robert Liddell |
---|---|
Date of Birth | June 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 February 1994) |
Role | Freight Forwarder |
Correspondence Address | 1 Corner Cottage Great Warley Brentwood Essex CM13 3JR |
Secretary Name | Mr Iain Robert Liddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 June 1992) |
Role | Company Director |
Correspondence Address | 1 Corner Cottage Great Warley Brentwood Essex CM13 3JR |
Director Name | Mr Pasquale Galano |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 June 1992(1 year, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 19 May 2016) |
Role | International Transporter |
Country of Residence | England |
Correspondence Address | 51 Eversley Crescent Winchmore Hill London N21 1EL |
Secretary Name | Mr Pasquale Galano |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 19 June 1992(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 1994) |
Role | International Transporter |
Correspondence Address | 146 Fox Lane Palmers Green London N13 4BA |
Secretary Name | Dominic Alfonso Galano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(3 years, 2 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 14 May 2019) |
Role | Transport Clerk |
Correspondence Address | 26 Hillside Crescent Enfield Middlesex EN2 0HR |
Website | degeorgio.com |
---|---|
Email address | [email protected] |
Telephone | 01375 488885 |
Telephone region | Grays Thurrock |
Registered Address | Nelson House 690 London Road West Thurrock RM20 3LD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
500 at £1 | Mr Ludovico De Georgio 50.00% Ordinary |
---|---|
500 at £1 | Mr Pasquale Galano 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,617 |
Cash | £285,635 |
Current Liabilities | £297,494 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
7 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
18 July 2023 | Confirmation statement made on 10 July 2023 with updates (5 pages) |
21 July 2022 | Change of details for Mr Ludovico De Georgio as a person with significant control on 8 July 2022 (2 pages) |
19 July 2022 | Change of details for Mr Ludovico De Georgio as a person with significant control on 8 July 2022 (2 pages) |
19 July 2022 | Statement of capital following an allotment of shares on 8 July 2022
|
18 July 2022 | Notification of Christopher Paul Lawless as a person with significant control on 8 July 2022 (2 pages) |
18 July 2022 | Change of share class name or designation (2 pages) |
13 July 2022 | Statement of company's objects (2 pages) |
13 July 2022 | Resolutions
|
13 July 2022 | Confirmation statement made on 10 July 2022 with updates (5 pages) |
12 July 2022 | Memorandum and Articles of Association (32 pages) |
27 May 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
25 August 2020 | Registered office address changed from Unit 9C Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH to Nelson House 690 London Road West Thurrock RM20 3LD on 25 August 2020 (1 page) |
13 July 2020 | Confirmation statement made on 10 July 2020 with updates (5 pages) |
10 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (5 pages) |
4 July 2019 | Purchase of own shares. (3 pages) |
27 June 2019 | Cancellation of shares. Statement of capital on 14 May 2019
|
3 June 2019 | Termination of appointment of Dominic Alfonso Galano as a secretary on 14 May 2019 (1 page) |
4 December 2018 | Cessation of Pasquale Galano as a person with significant control on 10 December 2016 (1 page) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
25 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
7 February 2017 | Registered office address changed from PO Box WD7 8JX Station House 2 Station Road Radlett Hertfordshirewd7 8Jx to Unit 9C Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from PO Box WD7 8JX Station House 2 Station Road Radlett Hertfordshirewd7 8Jx to Unit 9C Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH on 7 February 2017 (1 page) |
30 January 2017 | Registered office address changed from Unit 9C Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH to PO Box WD7 8JX Station House 2 Station Road Radlett Hertfordshire WD7 8JX on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from Unit 9C Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH to PO Box WD7 8JX Station House 2 Station Road Radlett Hertfordshire WD7 8JX on 30 January 2017 (1 page) |
27 January 2017 | Registered office address changed from Office 4a Cowards Ind Est Off Linford Road Chadwell St Mary Essex RM16 4LR to Unit 9C Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from Office 4a Cowards Ind Est Off Linford Road Chadwell St Mary Essex RM16 4LR to Unit 9C Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH on 27 January 2017 (1 page) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
8 June 2016 | Termination of appointment of Pasquale Galano as a director on 19 May 2016 (1 page) |
8 June 2016 | Appointment of Mr Christopher Paul Lawless as a director on 19 May 2016 (2 pages) |
8 June 2016 | Termination of appointment of Pasquale Galano as a director on 19 May 2016 (1 page) |
8 June 2016 | Appointment of Mr Christopher Paul Lawless as a director on 19 May 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 December 2013 | Director's details changed for Mr Pasquale Galano on 1 January 2011 (2 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Director's details changed for Mr Pasquale Galano on 1 January 2011 (2 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Director's details changed for Mr Pasquale Galano on 1 January 2011 (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 December 2012 | Registered office address changed from Office 5 Star Business Centre Linford Road Chadwell St Mary Essex RM16 4LR on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Office 4a Cowards Ind Est Off Linford Road Chadwell St Mary Essex RM16 4LR United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Office 4a Cowards Ind Est Off Linford Road Chadwell St Mary Essex RM16 4LR United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Director's details changed for Mr Pasquale Galano on 25 April 2012 (2 pages) |
3 December 2012 | Registered office address changed from Office 5 Star Business Centre Linford Road Chadwell St Mary Essex RM16 4LR on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Office 4a Cowards Ind Est Off Linford Road Chadwell St Mary Essex RM16 4LR United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Office 5 Star Business Centre Linford Road Chadwell St Mary Essex RM16 4LR on 3 December 2012 (1 page) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Director's details changed for Mr Pasquale Galano on 25 April 2012 (2 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 December 2011 | Director's details changed for Mr Pasquale Galano on 1 January 2011 (2 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Director's details changed for Mr Pasquale Galano on 1 January 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Pasquale Galano on 1 January 2011 (2 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Director's details changed for Mr Pasquale Galano on 1 June 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Pasquale Galano on 1 June 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Pasquale Galano on 1 June 2010 (2 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 December 2009 | Director's details changed for Mr Ludovico De Georgio on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Pasquale Galano on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mr Pasquale Galano on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Ludovico De Georgio on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Pasquale Galano on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Ludovico De Georgio on 1 December 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: marsh way fairview industrial park rainham essex RM13 8UJ (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: marsh way fairview industrial park rainham essex RM13 8UJ (1 page) |
3 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 February 2007 | Return made up to 30/11/06; full list of members
|
19 February 2007 | Return made up to 30/11/06; full list of members
|
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 January 2006 | Return made up to 30/11/05; full list of members
|
10 January 2006 | Return made up to 30/11/05; full list of members
|
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
17 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
18 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: marsh way fairview industrial estate rainham essex RM13 8UJ (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: marsh way fairview industrial estate rainham essex RM13 8UJ (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: unit 2-4 harvey close harvey road burnt mills industrial estate basildon, essex SS13 7EY (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: unit 2-4 harvey close harvey road burnt mills industrial estate basildon, essex SS13 7EY (1 page) |
28 November 2002 | Return made up to 30/11/02; full list of members
|
28 November 2002 | Return made up to 30/11/02; full list of members
|
28 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
20 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
24 November 2000 | Return made up to 30/11/00; full list of members (6 pages) |
24 November 2000 | Return made up to 30/11/00; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
17 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 December 1998 | Return made up to 30/11/98; full list of members
|
4 December 1998 | Return made up to 30/11/98; full list of members
|
21 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 December 1997 | Return made up to 07/12/97; full list of members
|
1 December 1997 | Return made up to 07/12/97; full list of members
|
8 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: c/o uniserve LTD unit k globe ind estate grays essex RM17 6ST (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: c/o uniserve LTD unit k globe ind estate grays essex RM17 6ST (1 page) |
23 December 1996 | Return made up to 07/12/96; full list of members
|
23 December 1996 | Return made up to 07/12/96; full list of members
|
4 February 1996 | Return made up to 07/12/95; no change of members (4 pages) |
4 February 1996 | Return made up to 07/12/95; no change of members (4 pages) |
22 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
22 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
9 January 1991 | Resolutions
|
7 December 1990 | Incorporation (17 pages) |