UKBizDB.co.uk

CASTELLI UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Castelli Uk Limited. The company was founded 26 years ago and was given the registration number 03441802. The firm's registered office is in SEVENOAKS. You can find them at 53 High Street, , Sevenoaks, Kent. This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:CASTELLI UK LIMITED
Company Number:03441802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

Registered Address:53 High Street, Sevenoaks, Kent, England, TN13 1JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, High Street, Sevenoaks, England, TN13 1JF

Secretary30 September 1997Active
53, High Street, Sevenoaks, England, TN13 1JF

Director07 February 2020Active
53, High Street, Sevenoaks, England, TN13 1JF

Director01 November 2023Active
53, High Street, Sevenoaks, England, TN13 1JF

Director01 November 2023Active
53, High Street, Sevenoaks, England, TN13 1JF

Director01 December 2014Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary30 September 1997Active
Unit E, Great Hollanden Business Centre, Underriver Sevenoaks, TN15 0SQ

Director24 December 2009Active
53, High Street, Sevenoaks, England, TN13 1JF

Director01 December 2014Active
8, Via T. Galimberti, Reggio Emilia, Italy, 42124

Director29 September 2017Active
4, Via T. Galimberti, Reggio Emilia, Italy, 42124

Director01 December 2015Active
Via Podgora 2/1, 16100 Genova, Italy,

Director30 September 1997Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director30 September 1997Active
Unit E, Great Hollanden Business Centre, Underriver Sevenoaks, TN15 0SQ

Director31 December 2010Active
Castelli Uk Limited, Unit E, Mill Lane, Underriver, Sevenoaks, England, TN15 0SQ

Director01 December 2014Active
53, High Street, Sevenoaks, England, TN13 1JF

Director07 February 2020Active
21 Maynard Court, Kingston Road, Staines, TW18 4QD

Director30 September 1997Active

People with Significant Control

Nuova Castelli S.P.A.
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:4, Via T. Galimberti, Reggio Emilia, Italy, 42124
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nuova Castelli S.P.A.
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:4, Via T. Galimberti, Reggio Emilia, Italy, 42124
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Officers

Change person director company with change date.

Download
2019-05-03Officers

Change person director company with change date.

Download
2018-08-30Accounts

Accounts with accounts type full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.