Company NameMain Quality Marble Limited
DirectorsMauro D'Aloisio and Marcello Peretti
Company StatusActive
Company Number08064678
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameMauro D'Aloisio
Date of BirthJuly 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address8 Via A. De Gasperi
Domodossola
Vb - Verbano Cusio Ossola
28865
Director NameMarcello Peretti
Date of BirthJuly 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed10 May 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address15/Bis Via S. Cristoforo
Crevoladossola
Verbano-Cusio-Ossola
Vb 28865

Location

Registered AddressCare Of Italian Accountants Limited Unit 2
Bedford Mews
London
N2 9DF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2.5k at £1Graniti S. Rocco Srl
25.00%
Ordinary
2.5k at £1Marcello Peretti
25.00%
Ordinary
2.5k at £1Massimo Peretti
25.00%
Ordinary
2.5k at £1Mauro D'aloisio
25.00%
Ordinary

Financials

Year2014
Net Worth£81,018
Cash£15,635
Current Liabilities£29,488

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 February 2017Confirmation statement made on 22 December 2016 with updates (8 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000
(5 pages)
24 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10,000
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
25 June 2013Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London N3 1HF on 25 June 2013 (1 page)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)