Milano 20121
Italy
Director Name | Vittorio Gerola |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 December 2007(15 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Via Tevere 3 Villa Guardia 22079 Italy |
Secretary Name | Vittorio Gerola |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 21 December 2007(15 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Via Tevere 3 Villa Guardia 22079 Italy |
Director Name | Mr Mark George Styring |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Betchton Villa Newcastle Road Betchton Sandbach Cheshire CW11 2WE |
Director Name | Dr Jacky-Jean Tarnat |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 1992(same day as company formation) |
Role | Director & Secretary |
Correspondence Address | 32 Route De Saint Nom 78620 L Etang-La-Ville France |
Secretary Name | Dr Jacky-Jean Tarnat |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 18 June 1992(same day as company formation) |
Role | Director & Secretary |
Correspondence Address | 32 Route De Saint Nom 78620 L Etang-La-Ville France |
Director Name | Sergio Nobili |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 March 2002(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 February 2006) |
Role | Director & Secretary |
Correspondence Address | Via Caronno Varesino Io I-21040 Morazzone (Va) Italy |
Secretary Name | Sergio Nobili |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 04 March 2002(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 February 2006) |
Role | Company Director |
Correspondence Address | Via Caronno Varesino Io I-21040 Morazzone (Va) Italy |
Director Name | Giovanni Nolet |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 February 2006(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | Via Cadore 30 Milan 20135 Foreign |
Secretary Name | Giovanni Nolet |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 21 February 2006(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | Via Cadore 30 Milan 20135 Foreign |
Director Name | Michela Conterno |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 September 2006(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2008) |
Role | Sales Assistant |
Correspondence Address | Via F, Lippi 40 Milan 20131 Foreign |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | lati.com |
---|
Registered Address | C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
150k at £1 | Lati Industria Thermoplastici Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £729,316 |
Cash | £42 |
Current Liabilities | £509,265 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
16 November 2017 | Registered office address changed from C/O Bright Partnership Yarmouth House Trident Business Park Daten Avenue Birchwood Warrington Cheshire WA3 6BX to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF on 16 November 2017 (1 page) |
---|---|
30 June 2017 | Notification of Lati Industria Thermoplastici Spa as a person with significant control on 18 June 2017 (1 page) |
30 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
6 June 2017 | Audited abridged accounts made up to 31 December 2016 (11 pages) |
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
31 March 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
23 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
14 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
15 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
5 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Prof Francesco Conterno on 18 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Vittorio Gerola on 18 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
16 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from c/o bright partnership queens chambers 5 john dalton street manchester M2 6FT (1 page) |
29 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
8 May 2008 | Appointment terminated director michela conterno (1 page) |
18 April 2008 | Appointment terminated director and secretary giovanni nolet (1 page) |
18 April 2008 | Director and secretary appointed vittorio gerola (2 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
8 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 October 2006 | New director appointed (2 pages) |
19 July 2006 | Return made up to 18/06/06; full list of members
|
27 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
28 March 2006 | Secretary resigned;director resigned (1 page) |
28 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
22 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
31 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
10 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 5TH floor 75 mosley street manchester M2 3HR (1 page) |
26 July 2002 | Return made up to 18/06/02; full list of members
|
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
25 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
16 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 July 1999 | Return made up to 18/06/99; no change of members
|
10 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: spring court spring road hale cheshire WA14 2UQ (1 page) |
29 September 1997 | Return made up to 18/06/97; full list of members
|
18 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
9 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
18 June 1992 | Incorporation (14 pages) |