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.
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 | : |
|
Registered Address | : | 53 High Street, Sevenoaks, Kent, England, TN13 1JF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, High Street, Sevenoaks, England, TN13 1JF | Secretary | 30 September 1997 | Active |
53, High Street, Sevenoaks, England, TN13 1JF | Director | 07 February 2020 | Active |
53, High Street, Sevenoaks, England, TN13 1JF | Director | 01 November 2023 | Active |
53, High Street, Sevenoaks, England, TN13 1JF | Director | 01 November 2023 | Active |
53, High Street, Sevenoaks, England, TN13 1JF | Director | 01 December 2014 | Active |
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX | Nominee Secretary | 30 September 1997 | Active |
Unit E, Great Hollanden Business Centre, Underriver Sevenoaks, TN15 0SQ | Director | 24 December 2009 | Active |
53, High Street, Sevenoaks, England, TN13 1JF | Director | 01 December 2014 | Active |
8, Via T. Galimberti, Reggio Emilia, Italy, 42124 | Director | 29 September 2017 | Active |
4, Via T. Galimberti, Reggio Emilia, Italy, 42124 | Director | 01 December 2015 | Active |
Via Podgora 2/1, 16100 Genova, Italy, | Director | 30 September 1997 | Active |
60 Tabernacle Street, London, EC2A 4NB | Nominee Director | 30 September 1997 | Active |
Unit E, Great Hollanden Business Centre, Underriver Sevenoaks, TN15 0SQ | Director | 31 December 2010 | Active |
Castelli Uk Limited, Unit E, Mill Lane, Underriver, Sevenoaks, England, TN15 0SQ | Director | 01 December 2014 | Active |
53, High Street, Sevenoaks, England, TN13 1JF | Director | 07 February 2020 | Active |
21 Maynard Court, Kingston Road, Staines, TW18 4QD | Director | 30 September 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Accounts | Accounts with accounts type full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Officers | Change person director company with change date. | Download |
2019-05-03 | Officers | Change person director company with change date. | Download |
2018-08-30 | Accounts | Accounts with accounts type full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-02 | Officers | Appoint person director company with name date. | Download |
2017-10-02 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.