Company NameLicata Building Systems Limited
DirectorRudin Hoxha
Company StatusActive
Company Number07906509
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 3 months ago)
Previous NamesCafe Sorriso Limited and Licata+Greutol Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NameMr Rudin Hoxha
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pinnell Road
Eltham
London
SE9 6AJ

Contact

Websitelicatagreutol.co.uk
Email address[email protected]
Telephone020 88943372
Telephone regionLondon

Location

Registered AddressUnit 6 Hampton Business Park
Bolney Way
Feltham
Middlesex
TW13 6DB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

24 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(3 pages)
23 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(3 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 October 2013Registered office address changed from C/O Creasey Alexander & Co Parkgate House 33a Pratt Street London NW1 0BG United Kingdom on 23 October 2013 (1 page)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
4 January 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 4.000000
(6 pages)
4 January 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 4.000000
(6 pages)
2 October 2012Change of name notice (2 pages)
2 October 2012Company name changed cafe sorriso LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-09-20
(2 pages)
13 March 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
11 January 2012Incorporation (21 pages)