Bologna
Italy 40100
Director Name | Pierluigi Garuti |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 June 1999(1 day after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Sales Manager |
Country of Residence | Italy |
Correspondence Address | Via Verona 14 Sant'Agata Bolognese Italy 40019 Foreign |
Secretary Name | Mr Steven Andrew Carl White |
---|---|
Status | Current |
Appointed | 06 February 2015(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET |
Director Name | Enrico Vento |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 June 1999(1 day after company formation) |
Appointment Duration | 4 months (resigned 02 November 1999) |
Role | Finance And Planning Manager |
Correspondence Address | Via San Salvatore 10 Modena Italy 41100 Foreign |
Secretary Name | John Ralph Humberstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Flanchford Flanchford Road Leigh Reigate Surrey RH2 8RD |
Director Name | Ki Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
Secretary Name | Ki Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
Website | www.pelliconi.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Pelliconi & C Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £443,346 |
Net Worth | £181,615 |
Cash | £14,225 |
Current Liabilities | £124,611 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
14 February 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
21 February 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
14 March 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
18 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
12 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
3 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
13 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
18 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
8 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
19 February 2015 | Appointment of Mr Steven Andrew Carl White as a secretary on 6 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Steven Andrew Carl White as a secretary on 6 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Steven Andrew Carl White as a secretary on 6 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of John Ralph Humberstone as a secretary on 17 February 2015 (1 page) |
18 February 2015 | Termination of appointment of John Ralph Humberstone as a secretary on 17 February 2015 (1 page) |
2 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
3 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
5 November 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 November 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
15 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
15 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
11 January 2011 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
19 July 2010 | Director's details changed for Marco Checchi on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Pierluigi Garuti on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Pierluigi Garuti on 1 January 2010 (2 pages) |
19 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Pierluigi Garuti on 1 January 2010 (2 pages) |
19 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Marco Checchi on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Marco Checchi on 1 January 2010 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
16 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
12 August 2008 | Return made up to 29/06/08; no change of members (7 pages) |
12 August 2008 | Return made up to 29/06/08; no change of members (7 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 July 2007 | Return made up to 29/06/07; no change of members (7 pages) |
17 July 2007 | Return made up to 29/06/07; no change of members (7 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
29 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
29 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 June 2005 | Return made up to 29/06/05; full list of members (7 pages) |
24 June 2005 | Return made up to 29/06/05; full list of members (7 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (10 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (10 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 June 2004 | Return made up to 29/06/04; full list of members
|
22 June 2004 | Return made up to 29/06/04; full list of members
|
10 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 June 2003 | Return made up to 29/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 29/06/03; full list of members (7 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: 15 greycoat place london SW1P 1SB (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 15 greycoat place london SW1P 1SB (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: spectrum house 20/26 cursitor street, london EC4A 1HY (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: spectrum house 20/26 cursitor street, london EC4A 1HY (1 page) |
9 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 August 2001 | Return made up to 29/06/01; full list of members (5 pages) |
21 August 2001 | Return made up to 29/06/01; full list of members (5 pages) |
28 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
28 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
4 July 2000 | Return made up to 29/06/00; full list of members (5 pages) |
4 July 2000 | Return made up to 29/06/00; full list of members (5 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
7 July 1999 | New director appointed (3 pages) |
7 July 1999 | New director appointed (3 pages) |
7 July 1999 | Ad 29/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | New director appointed (3 pages) |
7 July 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Ad 29/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 July 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (3 pages) |
7 July 1999 | New director appointed (3 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New director appointed (3 pages) |
28 June 1999 | Incorporation (18 pages) |
28 June 1999 | Incorporation (18 pages) |