Company NameGiovaruscio Celestino Transport Limited
DirectorsGiuseppe Giovaruscio and Leonardo Pedone
Company StatusActive
Company Number04627909
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameGiuseppe Giovaruscio
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressVia Marilyn Monroe 150
00128 Rome
Italy
Secretary NameMs Ana Urbaneja Yordi
NationalityBritish
StatusCurrent
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressVia Marilyn Monroe 150
00128 Rome
Italy
Director NameLeonardo Pedone
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed11 October 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleTransport Manager
Correspondence Address141 Varcoe Gardens
Hayes
Middlesex
UB3 2FJ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Giuseppe Giovaruscio
50.00%
Ordinary
50 at £1Leonardo Pedone
50.00%
Ordinary

Financials

Year2014
Net Worth-£57,801
Cash£542
Current Liabilities£419,380

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

20 April 2005Delivered on: 22 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
7 January 2020Confirmation statement made on 3 January 2020 with updates (5 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 May 2019Secretary's details changed for Anna Giovaruscio on 17 May 2019 (1 page)
20 May 2019Secretary's details changed for Anna Giovaruscio on 17 May 2019 (1 page)
20 May 2019Change of details for Mr Giuseppe Giovaruscio as a person with significant control on 17 May 2019 (2 pages)
20 May 2019Director's details changed for Giuseppe Giovaruscio on 17 May 2019 (2 pages)
17 April 2019Amended accounts made up to 31 March 2017 (6 pages)
27 March 2019Director's details changed for Leo Perdone on 27 March 2019 (2 pages)
8 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
3 January 2019Notification of Leonardo Pedone as a person with significant control on 1 December 2018 (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
9 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
15 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 January 2013Director's details changed for Leo Perdone on 22 November 2012 (2 pages)
16 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
16 January 2013Director's details changed for Leo Perdone on 22 November 2012 (2 pages)
16 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Interim didvidend 05/11/2010
(18 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Interim didvidend 05/11/2010
(18 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2009Return made up to 03/01/09; full list of members (4 pages)
5 January 2009Return made up to 03/01/09; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Return made up to 03/01/08; full list of members (2 pages)
3 January 2008Return made up to 03/01/08; full list of members (2 pages)
5 January 2007Return made up to 03/01/07; full list of members (2 pages)
5 January 2007Return made up to 03/01/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2006Return made up to 03/01/06; full list of members (2 pages)
4 January 2006Return made up to 03/01/06; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
28 February 2005Return made up to 03/01/05; full list of members (7 pages)
28 February 2005Return made up to 03/01/05; full list of members (7 pages)
18 October 2004Ad 06/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2004New director appointed (1 page)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 October 2004Ad 06/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 October 2004New director appointed (1 page)
12 February 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
7 July 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
27 May 2003Registered office changed on 27/05/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
27 May 2003Registered office changed on 27/05/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003Incorporation (16 pages)
3 January 2003Incorporation (16 pages)
3 January 2003Secretary resigned (1 page)