Pescara
65100
Italy
Director Name | Mr Giuseppe De Cecco |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 November 2015(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Commercial Director |
Country of Residence | Italy |
Correspondence Address | The Broadgate Tower 7th Floor 20 Primrose Street London EC2A 2EW |
Director Name | Mr Saturnino De Cecco |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 November 2015(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | The Broadgate Tower 7th Floor 20 Primrose Street London EC2A 2EW |
Secretary Name | David Nigel Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wildwood Road London NW11 6UL |
Telephone | 0116 2790022 |
---|---|
Telephone region | Leicester |
Registered Address | The Broadgate Tower 7th Floor 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | F.lli De Cecco Di Filippo Fara S Martino Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,368,040 |
Gross Profit | £3,102,979 |
Net Worth | £1,311,351 |
Cash | £250,381 |
Current Liabilities | £1,836,621 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
1 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
31 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
14 August 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
7 March 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 31 December 2016 (20 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 November 2016 | Full accounts made up to 31 December 2015 (20 pages) |
30 November 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
23 November 2015 | Appointment of Mr Giuseppe De Cecco as a director on 20 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Giuseppe De Cecco as a director on 20 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Saturnino De Cecco as a director on 20 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Saturnino De Cecco as a director on 20 November 2015 (2 pages) |
13 November 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 November 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 October 2015 | Termination of appointment of David Nigel Godfrey as a secretary on 19 October 2015 (1 page) |
21 October 2015 | Termination of appointment of David Nigel Godfrey as a secretary on 19 October 2015 (1 page) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
23 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Register inspection address has been changed from C/O Hill Dickinson Llp Irongate House Duke's Place London EC3A 7HX United Kingdom (1 page) |
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Register inspection address has been changed from C/O Hill Dickinson Llp Irongate House Duke's Place London EC3A 7HX United Kingdom (1 page) |
24 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 July 2013 | Registered office address changed from Irongate House Duke's Place London EC3A 7HX United Kingdom on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from Irongate House Duke's Place London EC3A 7HX United Kingdom on 10 July 2013 (1 page) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
31 January 2011 | Director's details changed for Filippo Antonio De Cecco on 1 January 2010 (2 pages) |
31 January 2011 | Director's details changed for Filippo Antonio De Cecco on 1 January 2010 (2 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Director's details changed for Filippo Antonio De Cecco on 1 January 2010 (2 pages) |
21 July 2010 | Auditor's resignation (1 page) |
21 July 2010 | Auditor's resignation (1 page) |
9 July 2010 | Registered office address changed from 3 Cloth Street Barbican London EC1A 7NP on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from 3 Cloth Street Barbican London EC1A 7NP on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from 3 Cloth Street Barbican London EC1A 7NP on 9 July 2010 (1 page) |
23 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 February 2010 | Annual return made up to 31 January 2010 (14 pages) |
16 February 2010 | Annual return made up to 31 January 2010 (14 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Register inspection address has been changed (1 page) |
7 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 February 2008 | Return made up to 31/01/08; no change of members (4 pages) |
5 February 2008 | Return made up to 31/01/08; no change of members (4 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
14 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 March 2006 | Return made up to 31/01/06; full list of members (6 pages) |
21 March 2006 | Return made up to 31/01/06; full list of members (6 pages) |
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
27 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
29 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
22 January 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
22 January 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
17 September 2003 | Ad 03/06/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
17 September 2003 | Ad 03/06/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
31 January 2003 | Incorporation (16 pages) |
31 January 2003 | Incorporation (16 pages) |