Company NamePelliconi UK Limited
DirectorsMarco Checchi and Pierluigi Garuti
Company StatusActive
Company Number03796808
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMarco Checchi
Date of BirthMay 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed29 June 1999(1 day after company formation)
Appointment Duration24 years, 9 months
RoleCEO
Country of ResidenceItaly
Correspondence AddressViale Carducci 48
Bologna
Italy 40100
Director NamePierluigi Garuti
Date of BirthJune 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed29 June 1999(1 day after company formation)
Appointment Duration24 years, 9 months
RoleSales Manager
Country of ResidenceItaly
Correspondence AddressVia Verona 14
Sant'Agata Bolognese
Italy 40019
Foreign
Secretary NameMr Steven Andrew Carl White
StatusCurrent
Appointed06 February 2015(15 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
Director NameEnrico Vento
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed29 June 1999(1 day after company formation)
Appointment Duration4 months (resigned 02 November 1999)
RoleFinance And Planning Manager
Correspondence AddressVia San Salvatore 10
Modena
Italy 41100
Foreign
Secretary NameJohn Ralph Humberstone
NationalityBritish
StatusResigned
Appointed29 June 1999(1 day after company formation)
Appointment Duration15 years, 7 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Flanchford
Flanchford Road Leigh
Reigate
Surrey
RH2 8RD
Director NameKi Legal Services Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence AddressSpectrum House 20-26 Cursitor Street
London
EC4A 1HY
Secretary NameKi Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY

Contact

Websitewww.pelliconi.com
Email address[email protected]

Location

Registered AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Pelliconi & C Spa
100.00%
Ordinary

Financials

Year2014
Turnover£443,346
Net Worth£181,615
Cash£14,225
Current Liabilities£124,611

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Filing History

14 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
21 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
14 March 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
29 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
18 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
12 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
9 December 2018Accounts for a small company made up to 31 December 2017 (13 pages)
3 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
13 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (11 pages)
10 October 2016Full accounts made up to 31 December 2015 (11 pages)
18 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10,000
(4 pages)
18 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10,000
(4 pages)
8 October 2015Full accounts made up to 31 December 2014 (11 pages)
8 October 2015Full accounts made up to 31 December 2014 (11 pages)
19 February 2015Appointment of Mr Steven Andrew Carl White as a secretary on 6 February 2015 (2 pages)
19 February 2015Appointment of Mr Steven Andrew Carl White as a secretary on 6 February 2015 (2 pages)
19 February 2015Appointment of Mr Steven Andrew Carl White as a secretary on 6 February 2015 (2 pages)
18 February 2015Termination of appointment of John Ralph Humberstone as a secretary on 17 February 2015 (1 page)
18 February 2015Termination of appointment of John Ralph Humberstone as a secretary on 17 February 2015 (1 page)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(5 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
3 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(5 pages)
3 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(5 pages)
5 November 2013Full accounts made up to 31 December 2012 (12 pages)
5 November 2013Full accounts made up to 31 December 2012 (12 pages)
1 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
14 September 2012Full accounts made up to 31 December 2011 (11 pages)
14 September 2012Full accounts made up to 31 December 2011 (11 pages)
15 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
15 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
11 January 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
11 January 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
19 July 2010Director's details changed for Marco Checchi on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Pierluigi Garuti on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Pierluigi Garuti on 1 January 2010 (2 pages)
19 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Pierluigi Garuti on 1 January 2010 (2 pages)
19 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Marco Checchi on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Marco Checchi on 1 January 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (10 pages)
31 October 2009Full accounts made up to 31 December 2008 (10 pages)
16 July 2009Return made up to 29/06/09; full list of members (3 pages)
16 July 2009Return made up to 29/06/09; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (10 pages)
2 November 2008Full accounts made up to 31 December 2007 (10 pages)
12 August 2008Return made up to 29/06/08; no change of members (7 pages)
12 August 2008Return made up to 29/06/08; no change of members (7 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
17 July 2007Return made up to 29/06/07; no change of members (7 pages)
17 July 2007Return made up to 29/06/07; no change of members (7 pages)
3 November 2006Full accounts made up to 31 December 2005 (11 pages)
3 November 2006Full accounts made up to 31 December 2005 (11 pages)
13 July 2006Return made up to 29/06/06; full list of members (7 pages)
13 July 2006Return made up to 29/06/06; full list of members (7 pages)
29 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 June 2005Return made up to 29/06/05; full list of members (7 pages)
24 June 2005Return made up to 29/06/05; full list of members (7 pages)
5 February 2005Full accounts made up to 31 December 2003 (10 pages)
5 February 2005Full accounts made up to 31 December 2003 (10 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 June 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2003Full accounts made up to 31 December 2002 (10 pages)
10 November 2003Full accounts made up to 31 December 2002 (10 pages)
27 June 2003Return made up to 29/06/03; full list of members (7 pages)
27 June 2003Return made up to 29/06/03; full list of members (7 pages)
23 December 2002Registered office changed on 23/12/02 from: 15 greycoat place london SW1P 1SB (1 page)
23 December 2002Registered office changed on 23/12/02 from: 15 greycoat place london SW1P 1SB (1 page)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
18 July 2002Registered office changed on 18/07/02 from: spectrum house 20/26 cursitor street, london EC4A 1HY (1 page)
18 July 2002Registered office changed on 18/07/02 from: spectrum house 20/26 cursitor street, london EC4A 1HY (1 page)
9 July 2002Return made up to 29/06/02; full list of members (7 pages)
9 July 2002Return made up to 29/06/02; full list of members (7 pages)
28 August 2001Full accounts made up to 31 December 2000 (11 pages)
28 August 2001Full accounts made up to 31 December 2000 (11 pages)
21 August 2001Return made up to 29/06/01; full list of members (5 pages)
21 August 2001Return made up to 29/06/01; full list of members (5 pages)
28 January 2001Full accounts made up to 31 December 1999 (10 pages)
28 January 2001Full accounts made up to 31 December 1999 (10 pages)
4 July 2000Return made up to 29/06/00; full list of members (5 pages)
4 July 2000Return made up to 29/06/00; full list of members (5 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
7 July 1999New director appointed (3 pages)
7 July 1999New director appointed (3 pages)
7 July 1999Ad 29/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999New director appointed (3 pages)
7 July 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999Ad 29/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 July 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (3 pages)
7 July 1999New director appointed (3 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999New director appointed (3 pages)
28 June 1999Incorporation (18 pages)
28 June 1999Incorporation (18 pages)