Warrington
WA3 7QX
Director Name | Mr Antonio Dinuzzi |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 May 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 520 520 Birchwood Boulevard Warrington WA3 7QX |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 June 2014) |
Role | Consultant |
Country of Residence | Guernsey |
Correspondence Address | 12 Bridewell Place 3rd Floor, East Unit London EC4V 6AP |
Director Name | Mrs Sarah Lynn Hulme |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 May 2022) |
Role | None Supplied |
Country of Residence | Guernsey |
Correspondence Address | 520 520 Birchwood Boulevard Warrington WA3 7QX |
Director Name | West One Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 11 Blenheim Street London W1S 1LL |
Secretary Name | Thornton Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 1404-1410 High Road Turnberry House London N20 9BH |
Director Name | Leverton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(1 day after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 July 2013) |
Correspondence Address | 12 Bridewell Place 3rd Floor, East Unit London EC4V 6AP |
Registered Address | 520 520 Birchwood Boulevard Warrington WA3 7QX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Nikolaus Bagnara Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £462 |
Cash | £340 |
Current Liabilities | £478,787 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 27 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 1 week from now) |
7 March 2023 | Appointment of Mr Luca Del Vigna as a director on 3 March 2023 (2 pages) |
---|---|
10 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
8 January 2023 | Accounts for a small company made up to 30 December 2021 (16 pages) |
29 December 2022 | Termination of appointment of Antonio Dinuzzi as a director on 29 December 2022 (1 page) |
24 May 2022 | Appointment of Mr Antonio Dinuzzi as a director on 24 May 2022 (2 pages) |
24 May 2022 | Termination of appointment of Sarah Lynn Hulme as a director on 24 May 2022 (1 page) |
24 May 2022 | Termination of appointment of Thornton Secretarial Services Limited as a secretary on 24 May 2022 (1 page) |
18 March 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
28 February 2022 | Registered office address changed from 12 Bridewell Place 3rd Floor, East Unit London EC4V 6AP to 520 520 Birchwood Boulevard Warrington WA3 7QX on 28 February 2022 (1 page) |
19 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (125 pages) |
19 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
19 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
19 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (9 pages) |
2 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
12 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
18 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
18 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages) |
18 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
3 December 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (8 pages) |
4 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (122 pages) |
30 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
30 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
15 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
19 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (93 pages) |
19 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
19 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (8 pages) |
19 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
6 August 2018 | Notification of Philipp Bagnara as a person with significant control on 20 February 2018 (2 pages) |
6 August 2018 | Cessation of Bruno Bagnara as a person with significant control on 20 February 2018 (1 page) |
6 August 2018 | Notification of Niko Bagnara as a person with significant control on 20 February 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
8 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
8 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/12/16 (44 pages) |
8 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/12/16 (44 pages) |
8 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
21 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (45 pages) |
21 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
21 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
21 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (45 pages) |
26 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
28 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
15 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
18 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages) |
18 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
18 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
18 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages) |
12 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
12 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
9 March 2015 | Secretary's details changed for Thornton Secretarial Services Limited on 27 January 2015 (1 page) |
9 March 2015 | Secretary's details changed for Thornton Secretarial Services Limited on 27 January 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Niko Bagnara on 27 January 2015 (2 pages) |
9 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Mrs Sarah Lynn Hulme on 27 January 2015 (2 pages) |
9 March 2015 | Director's details changed for Mrs Sarah Lynn Hulme on 27 January 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Niko Bagnara on 27 January 2015 (2 pages) |
9 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
3 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
3 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages) |
3 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (40 pages) |
3 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages) |
3 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages) |
3 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (40 pages) |
3 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages) |
25 June 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
25 June 2014 | Appointment of Ms Sarah Lynn Hulme as a director (2 pages) |
25 June 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
25 June 2014 | Appointment of Ms Sarah Lynn Hulme as a director (2 pages) |
11 February 2014 | Audit exemption subsidiary accounts made up to 31 December 2012 (5 pages) |
11 February 2014 | Audit exemption subsidiary accounts made up to 31 December 2012 (5 pages) |
11 February 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (42 pages) |
11 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
11 February 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (42 pages) |
11 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (2 pages) |
9 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (2 pages) |
29 August 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
29 August 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
29 July 2013 | Termination of appointment of Leverton Directors Limited as a director (1 page) |
29 July 2013 | Termination of appointment of Leverton Directors Limited as a director (1 page) |
29 July 2013 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
29 July 2013 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
1 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Accounts for a small company made up to 30 November 2011 (5 pages) |
31 August 2012 | Accounts for a small company made up to 30 November 2011 (5 pages) |
27 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a small company made up to 30 November 2010 (6 pages) |
2 February 2012 | Accounts for a small company made up to 30 November 2010 (6 pages) |
1 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Accounts for a small company made up to 30 November 2009 (4 pages) |
29 December 2010 | Accounts for a small company made up to 30 November 2009 (4 pages) |
3 March 2010 | Director's details changed for Niko Bagnara on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Niko Bagnara on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Thornton Secretarial Services Limited on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Niko Bagnara on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Secretary's details changed for Thornton Secretarial Services Limited on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Leverton Directors Limited on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Thornton Secretarial Services Limited on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Leverton Directors Limited on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Leverton Directors Limited on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Accounts for a small company made up to 30 November 2008 (4 pages) |
24 September 2009 | Accounts for a small company made up to 30 November 2008 (4 pages) |
27 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
27 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
1 October 2008 | Accounts for a small company made up to 30 November 2007 (4 pages) |
1 October 2008 | Accounts for a small company made up to 30 November 2007 (4 pages) |
7 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
21 December 2007 | Accounts for a small company made up to 30 November 2006 (4 pages) |
21 December 2007 | Accounts for a small company made up to 30 November 2006 (4 pages) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
14 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Accounts for a small company made up to 30 November 2005 (4 pages) |
10 January 2007 | Accounts for a small company made up to 30 November 2005 (4 pages) |
23 August 2006 | Delivery ext'd 3 mth 30/11/05 (2 pages) |
23 August 2006 | Delivery ext'd 3 mth 30/11/05 (2 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
7 March 2006 | Secretary's particulars changed (1 page) |
7 March 2006 | Secretary's particulars changed (1 page) |
6 January 2006 | Accounts for a small company made up to 30 November 2004 (4 pages) |
6 January 2006 | Accounts for a small company made up to 30 November 2004 (4 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 8TH floor 20 berkeley square london W1J 6EQ (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 8TH floor 20 berkeley square london W1J 6EQ (1 page) |
23 September 2005 | Delivery ext'd 3 mth 30/11/04 (2 pages) |
23 September 2005 | Delivery ext'd 3 mth 30/11/04 (2 pages) |
11 February 2005 | Return made up to 27/01/05; full list of members (2 pages) |
11 February 2005 | Return made up to 27/01/05; full list of members (2 pages) |
7 December 2004 | Accounts for a small company made up to 30 November 2003 (4 pages) |
7 December 2004 | Accounts for a small company made up to 30 November 2003 (4 pages) |
24 August 2004 | Delivery ext'd 3 mth 30/11/03 (2 pages) |
24 August 2004 | Delivery ext'd 3 mth 30/11/03 (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
6 March 2004 | Return made up to 27/01/04; full list of members (6 pages) |
6 March 2004 | Return made up to 27/01/04; full list of members (6 pages) |
14 January 2004 | Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page) |
14 January 2004 | Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
16 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Director's particulars changed (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (6 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (6 pages) |
27 January 2003 | Incorporation (19 pages) |
27 January 2003 | Incorporation (19 pages) |