UKBizDB.co.uk

ESSENZA DI ROMAGNA LIMITED

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

This company is commonly known as Essenza Di Romagna Limited. The company was founded 7 years ago and was given the registration number 10272135. The firm's registered office is in CIRENCESTER. You can find them at Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:ESSENZA DI ROMAGNA LIMITED
Company Number:10272135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos, United Kingdom, GL7 6JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Stephyns Drive, Fleet, United Kingdom, GU51 1GN

Director11 July 2016Active
26 Cleeve Place, Nailsea, United Kingdom, BS48 2UF

Director11 July 2016Active
Fernleigh, Roundnest, Yealmpton, Plymouth, United Kingdom, PL8 2ND

Director26 March 2019Active

People with Significant Control

Mrs Farida Oades
Notified on:02 April 2019
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Suite A Unit 16, Cirencester Office Park, Cirencester, United Kingdom, GL7 6JJ
Nature of control:
  • Voting rights 25 to 50 percent
Roderick Springett
Notified on:11 July 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:26 Cleeve Place, Nailsea, United Kingdom, BS48 2UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Robert Oates
Notified on:11 July 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:2 Stephyns Drive, Fleet, United Kingdom, GU51 1GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Robert John Oades
Notified on:11 July 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:Suite A Unit 16, Cirencester Office Park, Cirencester, United Kingdom, GL7 6JJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Termination director company with name termination date.

Download
2024-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type micro entity.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Address

Change registered office address company with date old address new address.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Address

Change registered office address company with date old address new address.

Download
2018-03-23Accounts

Accounts with accounts type micro entity.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Change account reference date company current extended.

Download
2016-10-25Officers

Change person director company with change date.

Download
2016-07-20Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.