Warning: file_put_contents(c/04ff41c35ee752682f3a8a91766bb747.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/176a1bf7161d9bd3b7ae33efe62ff5d8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Fiori Marketing Limited, NE33 1HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIORI MARKETING LIMITED

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

This company is commonly known as Fiori Marketing Limited. The company was founded 7 years ago and was given the registration number 10569471. The firm's registered office is in SOUTH SHIELDS. You can find them at 7 North Street, , South Shields, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:FIORI MARKETING LIMITED
Company Number:10569471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:7 North Street, South Shields, United Kingdom, NE33 1HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, North Street, South Shields, United Kingdom, NE33 1HD

Director03 October 2017Active
7, North Street, South Shields, United Kingdom, NE33 1HD

Director05 May 2017Active
118, Beaconside, Marsden, South Shields, United Kingdom, NE34 7PX

Director18 January 2017Active

People with Significant Control

Mr Gino Minchella
Notified on:30 June 2018
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:7, North Street, South Shields, United Kingdom, NE33 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Daniela Luisa Minchella
Notified on:18 May 2017
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:United Kingdom
Address:7 North Street, South Shields, United Kingdom, NE33 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-02Officers

Termination director company with name termination date.

Download
2018-10-18Accounts

Accounts with accounts type micro entity.

Download
2018-09-19Persons with significant control

Change to a person with significant control.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-09-08Gazette

Gazette filings brought up to date.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Gazette

Gazette notice compulsory.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Officers

Termination director company with name termination date.

Download
2017-05-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.