5 Giorgio A Cremano
Naples
Foreign
Director Name | Silvia Di Dato |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 October 2006(same day as company formation) |
Role | Sales Director |
Country of Residence | Italy |
Correspondence Address | 12 Vi Brodolini 5 Giorgio Cremano Naples Italy |
Secretary Name | Silvia Di Dato |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 10 October 2006(same day as company formation) |
Role | Sales Director |
Correspondence Address | 12 Vi Brodolini 5 Giorgio A Cremano Naples Italy |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Alfonso Di Dato 50.00% Ordinary |
---|---|
50 at £1 | Silvia Di Dato 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,702 |
Cash | £33,062 |
Current Liabilities | £13,009 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
13 November 2008 | Delivered on: 14 November 2008 Persons entitled: Rbs Invoice Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
24 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
12 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
15 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
17 October 2017 | Notification of Alfonso Di Dato as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Notification of Alfonso Di Dato as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 May 2016 | Registered office address changed from 44 Queens Drive Heaton Mersey Stockport Cheshire SK4 3JW England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 44 Queens Drive Heaton Mersey Stockport Cheshire SK4 3JW England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 3 May 2016 (1 page) |
24 November 2015 | Registered office address changed from 2 Sandlebridge Lane Knutsford Cheshire WA16 7SD to 44 Queens Drive Heaton Mersey Stockport Cheshire SK4 3JW on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 2 Sandlebridge Lane Knutsford Cheshire WA16 7SD to 44 Queens Drive Heaton Mersey Stockport Cheshire SK4 3JW on 24 November 2015 (1 page) |
10 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
7 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
31 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
27 October 2009 | Secretary's details changed for Silvia Di Dato on 26 October 2009 (1 page) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Silvia Di Dato on 26 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Alfonso Di Dato on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Silvia Di Dato on 26 October 2009 (1 page) |
27 October 2009 | Director's details changed for Silvia Di Dato on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Alfonso Di Dato on 27 October 2009 (2 pages) |
12 October 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
12 October 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
17 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from flat 9, didsbury lodge hall 827 wilmslow road manchester M20 2SN (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from flat 9, didsbury lodge hall 827 wilmslow road manchester M20 2SN (1 page) |
11 February 2008 | Accounting reference date extended from 31/10/08 to 31/01/09 (1 page) |
11 February 2008 | Accounting reference date extended from 31/10/08 to 31/01/09 (1 page) |
5 December 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
5 December 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
15 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New secretary appointed;new director appointed (2 pages) |
26 March 2007 | Ad 10/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New secretary appointed;new director appointed (2 pages) |
26 March 2007 | Ad 10/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 2006 | Incorporation (9 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Incorporation (9 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |