Thurrock Park Industrial Estate
Tilbury
Essex
RM18 7HZ
Director Name | Mr Michele Nascetti |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 January 2016(3 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Business Executive |
Country of Residence | Italy |
Correspondence Address | Arcese Building Thurrock Park Way Thurrock Park Industrial Estate Tilbury Essex RM18 7HZ |
Director Name | Stefano Pistilli |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Fashion Logistics Consultant |
Country of Residence | Switzerland |
Correspondence Address | Arcese Building Thurrock Park Way Thurrock Park Industrial Estate Tilbury Essex RM18 7HZ |
Director Name | Mr Keith Charles Luetchford |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 2016) |
Role | Fashion Logistics Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Arcese Building Thurrock Park Way Thurrock Park Industrial Estate Tilbury Essex RM18 7HZ |
Director Name | Ms Silvia Agnelli |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 January 2014(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 28 February 2018) |
Role | Business Development Consultant |
Country of Residence | England |
Correspondence Address | Arcese Building Thurrock Park Way Thurrock Park Industrial Estate Tilbury Essex RM18 7HZ |
Director Name | Mr Pierfrancesco Carbone |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 January 2014(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 November 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Arcese Building Thurrock Park Way Thurrock Park Industrial Estate Tilbury Essex RM18 7HZ |
Registered Address | Arcese Building Thurrock Park Way Thurrock Park Industrial Estate Tilbury Essex RM18 7HZ |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (9 months, 1 week from now) |
18 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
6 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
19 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
8 July 2022 | Full accounts made up to 31 December 2021 (21 pages) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
2 September 2021 | Second filing of a statement of capital following an allotment of shares on 31 January 2014
|
2 September 2021 | Second filing of a statement of capital following an allotment of shares on 31 January 2014
|
2 September 2021 | Statement of capital following an allotment of shares on 13 March 2014
|
2 September 2021 | Statement of capital following an allotment of shares on 4 September 2014
|
1 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
12 January 2021 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
7 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
24 March 2020 | Cessation of Michele Nascetti as a person with significant control on 27 December 2019 (3 pages) |
10 February 2020 | Notification of Arcese Uk Limited as a person with significant control on 27 December 2019 (4 pages) |
14 January 2020 | Termination of appointment of Stefano Pistilli as a director on 27 December 2019 (1 page) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
17 June 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
28 November 2018 | Termination of appointment of Pierfrancesco Carbone as a director on 27 November 2018 (1 page) |
6 July 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
6 April 2018 | Auditor's resignation (1 page) |
1 March 2018 | Termination of appointment of Silvia Agnelli as a director on 28 February 2018 (1 page) |
22 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
12 April 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
12 April 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
4 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 January 2016 | Termination of appointment of Keith Charles Luetchford as a director on 15 January 2016 (1 page) |
15 January 2016 | Appointment of Mr Michele Nascetti as a director on 15 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Michele Nascetti as a director on 15 January 2016 (2 pages) |
15 January 2016 | Termination of appointment of Keith Charles Luetchford as a director on 15 January 2016 (1 page) |
11 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
28 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 February 2015 | Registered office address changed from 10 Chiswell Street London EC1Y 4UK to Arcese Building Thurrock Park Way Thurrock Park Industrial Estate Tilbury Essex RM18 7HZ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 10 Chiswell Street London EC1Y 4UK to Arcese Building Thurrock Park Way Thurrock Park Industrial Estate Tilbury Essex RM18 7HZ on 11 February 2015 (1 page) |
11 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 February 2014 | Resolutions
|
13 February 2014 | Resolutions
|
7 February 2014 | Appointment of Mr Pierfrancesco Carbone as a director (2 pages) |
7 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
7 February 2014 | Appointment of Ms Silvia Agnelli as a director (2 pages) |
7 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
7 February 2014 | Appointment of Mr Matteo Arcese as a director (2 pages) |
7 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
7 February 2014 | Appointment of Mr Keith Luetchford as a director (2 pages) |
7 February 2014 | Appointment of Mr Keith Luetchford as a director (2 pages) |
7 February 2014 | Appointment of Ms Silvia Agnelli as a director (2 pages) |
7 February 2014 | Appointment of Mr Matteo Arcese as a director (2 pages) |
7 February 2014 | Appointment of Mr Pierfrancesco Carbone as a director (2 pages) |
7 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
21 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders (3 pages) |
21 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Company name changed tranconf uk LIMITED\certificate issued on 19/02/13
|
19 February 2013 | Company name changed tranconf uk LIMITED\certificate issued on 19/02/13
|
18 December 2012 | Incorporation
|
18 December 2012 | Incorporation
|