00162 Rome
Foreign
Secretary Name | Luna Venturi |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2007(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | 33 Turner Street C/O Brierley Coleman And Company Manchester M4 1DW |
Secretary Name | Sabrina Gianno |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 23 February 2001(2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 October 2007) |
Role | Company Director |
Correspondence Address | Circonvallazione Nomentana 180 00162 Rome Foreign |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | www.a-e-tech.com/ |
---|---|
Email address | [email protected] |
Registered Address | 33 Turner Street C/O Brierley Coleman And Company Manchester M4 1DW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
900 at £1 | Marco Venturi 90.00% Ordinary |
---|---|
50 at £1 | Luna Venturi 5.00% Ordinary |
50 at £1 | Sabrina Gianno 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,279 |
Cash | £6,540 |
Current Liabilities | £8,055 |
Latest Accounts | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 20 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 20 June |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
10 January 2003 | Delivered on: 16 January 2003 Satisfied on: 21 December 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation NO25002716 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
---|
24 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
---|---|
14 November 2019 | Micro company accounts made up to 20 June 2019 (2 pages) |
26 February 2019 | Micro company accounts made up to 20 June 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
13 March 2018 | Micro company accounts made up to 20 June 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 20 June 2016 (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 20 June 2016 (3 pages) |
6 February 2017 | Registered office address changed from C/O Brierley Coleman and Company Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from C/O Brierley Coleman and Company Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 6 February 2017 (1 page) |
6 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 20 June 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 20 June 2015 (3 pages) |
22 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
11 March 2015 | Total exemption small company accounts made up to 20 June 2014 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 20 June 2014 (3 pages) |
4 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
13 March 2014 | Total exemption small company accounts made up to 20 June 2013 (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 20 June 2013 (3 pages) |
7 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
15 February 2013 | Total exemption small company accounts made up to 20 June 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 20 June 2012 (3 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Total exemption small company accounts made up to 20 June 2011 (3 pages) |
13 February 2012 | Total exemption small company accounts made up to 20 June 2011 (3 pages) |
2 February 2012 | Secretary's details changed for Luna Venturi on 6 April 2011 (1 page) |
2 February 2012 | Secretary's details changed for Luna Venturi on 6 April 2011 (1 page) |
2 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
2 February 2012 | Secretary's details changed for Luna Venturi on 6 April 2011 (1 page) |
24 February 2011 | Total exemption small company accounts made up to 20 June 2010 (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 20 June 2010 (3 pages) |
23 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Marco Venturi on 20 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Marco Venturi on 20 December 2009 (2 pages) |
24 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 20 June 2009 (3 pages) |
27 October 2009 | Total exemption small company accounts made up to 20 June 2009 (3 pages) |
25 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
25 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 20 June 2008 (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 20 June 2008 (3 pages) |
3 April 2008 | Return made up to 21/12/07; full list of members (3 pages) |
3 April 2008 | Return made up to 21/12/07; full list of members (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 20 June 2007 (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 20 June 2007 (3 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 20 June 2006 (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 20 June 2006 (3 pages) |
15 March 2007 | Return made up to 21/12/06; full list of members (6 pages) |
15 March 2007 | Return made up to 21/12/06; full list of members (6 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: c/o brierley coleman & co 3B portland chambers 131-133 portland street manchester M1 4PY (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: c/o brierley coleman & co 3B portland chambers 131-133 portland street manchester M1 4PY (1 page) |
26 May 2006 | Total exemption small company accounts made up to 20 June 2005 (3 pages) |
26 May 2006 | Total exemption small company accounts made up to 20 June 2005 (3 pages) |
4 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
4 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 20 June 2004 (3 pages) |
25 April 2005 | Total exemption small company accounts made up to 20 June 2004 (3 pages) |
30 December 2004 | Return made up to 21/12/04; no change of members (6 pages) |
30 December 2004 | Return made up to 21/12/04; no change of members (6 pages) |
13 January 2004 | Return made up to 21/12/03; no change of members (6 pages) |
13 January 2004 | Return made up to 21/12/03; no change of members (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 20 June 2003 (3 pages) |
27 November 2003 | Total exemption small company accounts made up to 20 June 2003 (3 pages) |
21 January 2003 | Return made up to 21/12/02; full list of members
|
21 January 2003 | Return made up to 21/12/02; full list of members
|
16 January 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Secretary's particulars changed (1 page) |
3 December 2002 | Secretary's particulars changed (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
24 October 2002 | Total exemption small company accounts made up to 20 June 2002 (3 pages) |
24 October 2002 | Total exemption small company accounts made up to 20 June 2002 (3 pages) |
3 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
18 December 2001 | Director's particulars changed (1 page) |
18 December 2001 | Director's particulars changed (1 page) |
12 November 2001 | Accounting reference date extended from 31/12/01 to 20/06/02 (1 page) |
12 November 2001 | Accounting reference date extended from 31/12/01 to 20/06/02 (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Ad 24/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 May 2001 | Ad 24/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
21 December 2000 | Incorporation (13 pages) |
21 December 2000 | Incorporation (13 pages) |