UKBizDB.co.uk

CERUTTI GRAPHIC SYSTEMS LIMITED

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

This company is commonly known as Cerutti Graphic Systems Limited. The company was founded 26 years ago and was given the registration number 03385641. The firm's registered office is in LONG HANBOROUGH. You can find them at Unit 28a 1 Hanborough House, Hanborough Business Park, Long Hanborough, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CERUTTI GRAPHIC SYSTEMS LIMITED
Company Number:03385641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1997
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 28a 1 Hanborough House, Hanborough Business Park, Long Hanborough, Oxfordshire, OX29 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 28a, 1 Hanborough House, Hanborough Business Park, Long Hanborough, OX29 8LH

Secretary06 April 2017Active
Via Braia 3, Terruggia, Alessandria, Italy,

Director01 January 2001Active
Via Guazza 6, Via Guazza 6, Casale Monferrato, Italy, 15033

Director15 August 1997Active
Cascina Castellazzo, Strada Prov., Quinto Olcenengo Snc, 13030 Quinto Vercellese, Italy,

Director06 April 2017Active
Via Frascarolo 10, San Salvatore, Italia, 15046

Secretary18 March 2004Active
Unit 28a, 1 Hanborough House, Hanborough Business Park, Long Hanborough, United Kingdom, OX29 8LH

Secretary01 December 2009Active
Via Pistoia 50crescent, 15100 Alessandria, Italy,

Secretary02 September 1997Active
Via G Ferrari 21, Vercelli, Italy,

Secretary30 April 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 June 1997Active
Via Frascarolo 10, San Salvatore, Italia, 15046

Director18 March 2004Active
Unit 28a, 1 Hanborough House, Hanborough Business Park, Long Hanborough, United Kingdom, OX29 8LH

Director01 December 2009Active
Via Piemonte 4, Saint Vincent, Italy, 11027

Director15 August 1997Active
Via Tagliamento 23, San Benedetto Del Tronto, Italy, 63039

Director02 September 1997Active
Via Oberdan 33, Alessandria, Italy, 15100

Director15 August 1997Active
Viagiovanni Xxiii 29, Casale Monferrato, Italy, 15033

Director15 August 1997Active
Via G Ferrari 21, Vercelli, Italy,

Director01 January 2001Active
Hollies 10 Lake Walk, Adderbury, Banbury, OX17 3PF

Director15 August 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 June 1997Active

People with Significant Control

Dott Giancarlo Cerutti
Notified on:12 June 2016
Status:Active
Date of birth:September 1950
Nationality:Italian
Address:Unit 28a, 1 Hanborough House, Long Hanborough, OX29 8LH
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-19Accounts

Accounts with accounts type small.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Change person director company with change date.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Officers

Appoint person director company with name date.

Download
2017-05-26Officers

Appoint person secretary company with name date.

Download
2017-05-26Officers

Termination director company with name termination date.

Download
2017-05-24Officers

Termination secretary company with name termination date.

Download
2017-05-10Accounts

Accounts with accounts type full.

Download
2016-09-09Accounts

Accounts with accounts type full.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type full.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-18Accounts

Accounts with accounts type full.

Download
2014-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-12Miscellaneous

Miscellaneous.

Download
2013-12-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.