Stockport
SK2 6JU
Director Name | Mr Giorgio Giorgetti |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 August 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Chief Executive |
Country of Residence | Italy |
Correspondence Address | 520 Birchwood Boulevard Birchwood Warrington WA3 7QX |
Director Name | Mr Marco Nespeca |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Chapel Road Sale Cheshire M33 7EG |
Director Name | Mr Stefano Menghini |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 November 2017(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 2019) |
Role | Operations Director |
Country of Residence | Italy |
Correspondence Address | 520 Birchwood Boulevard Birchwood Warrington WA3 7QX |
Registered Address | 520 Birchwood Boulevard Birchwood Warrington WA3 7QX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 80 other UK companies use this postal address |
9 at £1 | Automa Srl 90.00% Ordinary |
---|---|
1 at £1 | Marco Nespeca 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,335 |
Cash | £341 |
Current Liabilities | £9,531 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 5 March 2024 (2 months ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 2 weeks from now) |
31 December 2020 | Total exemption full accounts made up to 30 December 2019 (7 pages) |
---|---|
18 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
24 July 2019 | Termination of appointment of Stefano Menghini as a director on 20 July 2019 (1 page) |
2 May 2019 | Total exemption full accounts made up to 30 December 2018 (7 pages) |
18 March 2019 | Registered office address changed from 35 Davenport Park Road Stockport SK2 6JU England to 520 Birchwood Boulevard Birchwood Warrington WA3 7QX on 18 March 2019 (1 page) |
18 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
18 March 2019 | Director's details changed for Mr Giorgio Giorgetti on 5 March 2019 (2 pages) |
18 March 2019 | Director's details changed for Ms Samantha Del Vigna on 5 March 2019 (2 pages) |
18 September 2018 | Total exemption full accounts made up to 30 December 2017 (7 pages) |
16 May 2018 | Resolutions
|
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (3 pages) |
20 February 2018 | Previous accounting period shortened from 30 April 2018 to 30 December 2017 (1 page) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
30 November 2017 | Appointment of Mr Stefano Menghini as a director on 22 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Stefano Menghini as a director on 22 November 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
5 September 2017 | Director's details changed for Ms Samantha Del Vigna on 23 August 2017 (2 pages) |
5 September 2017 | Director's details changed for Ms Samantha Del Vigna on 23 August 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
5 September 2017 | Notification of Giorgio Giorgetti as a person with significant control on 6 April 2017 (2 pages) |
5 September 2017 | Notification of Giorgio Giorgetti as a person with significant control on 6 April 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 January 2017 | Registered office address changed from 12 Churchley Close Stockport Cheshire SK3 0TE England to 35 Davenport Park Road Stockport SK2 6JU on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from 12 Churchley Close Stockport Cheshire SK3 0TE England to 35 Davenport Park Road Stockport SK2 6JU on 26 January 2017 (1 page) |
25 October 2016 | Resolutions
|
25 October 2016 | Resolutions
|
30 August 2016 | Appointment of Mr Giorgio Giorgetti as a director on 22 August 2016 (2 pages) |
30 August 2016 | Appointment of Ms Samantha Del Vigna as a director on 20 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Giorgio Giorgetti as a director on 22 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of Marco Nespeca as a director on 22 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Marco Nespeca as a director on 22 August 2016 (1 page) |
30 August 2016 | Appointment of Ms Samantha Del Vigna as a director on 20 August 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
14 April 2016 | Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to 12 Churchley Close Stockport Cheshire SK3 0TE on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to 12 Churchley Close Stockport Cheshire SK3 0TE on 14 April 2016 (1 page) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
20 July 2015 | Director's details changed for Mr Marco Nespeca on 31 March 2015 (2 pages) |
20 July 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for Mr Marco Nespeca on 31 March 2015 (2 pages) |
20 July 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
8 April 2015 | Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB United Kingdom to 3 Minshull Street Knutsford Cheshire WA16 6HG on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB United Kingdom to 3 Minshull Street Knutsford Cheshire WA16 6HG on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB United Kingdom to 3 Minshull Street Knutsford Cheshire WA16 6HG on 8 April 2015 (1 page) |
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|