UKBizDB.co.uk

FIORIDILATTE WORTHING LTD

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

This company is commonly known as Fioridilatte Worthing Ltd. The company was founded 4 years ago and was given the registration number 12155362. The firm's registered office is in SURREY, CROYDON. You can find them at Alberminster House, 38-40 Sydenham Road, Surrey, Croydon, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:FIORIDILATTE WORTHING LTD
Company Number:12155362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2019
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Alberminster House, 38-40 Sydenham Road, Surrey, Croydon, England, CR0 2EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alberminster House, 38-40 Sydenham Road, Surrey, Croydon, England, CR0 2EF

Director05 October 2022Active
Alberminster House, 38-40 Sydenham Road, Surrey, Croydon, England, CR0 2EF

Director14 August 2019Active
Alberminster House, 38-40 Sydenham Road, Surrey, Croydon, England, CR0 2EF

Director14 August 2019Active
Alberminster House, 38-40 Sydenham Road, Surrey, Croydon, England, CR0 2EF

Director14 August 2019Active
47, Sackville Crescent, Worthing, England, BN14 8BP

Director17 May 2021Active
397a, Brighton Road, Lancing, England, BN15 8JX

Director01 May 2021Active

People with Significant Control

Mr Jose Castillo
Notified on:05 October 2022
Status:Active
Date of birth:June 1969
Nationality:Italian
Country of residence:England
Address:Alberminster House, 38-40 Sydenham Road, Surrey, Croydon, England, CR0 2EF
Nature of control:
  • Significant influence or control
Mr Alceu Pinheiro Marconi
Notified on:01 May 2021
Status:Active
Date of birth:January 1968
Nationality:Italian
Country of residence:England
Address:397a, Brighton Road, Lancing, England, BN15 8JX
Nature of control:
  • Significant influence or control
Mr Lucimar Oliveira Da Costa
Notified on:15 August 2019
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Alberminster House, 38-40 Sydenham Road, Surrey, Croydon, England, CR0 2EF
Nature of control:
  • Significant influence or control
Ms Czarina Beltran Abing
Notified on:14 August 2019
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:Alberminster House, 38-40 Sydenham Road, Surrey, Croydon, England, CR0 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lucimar Oliveirada Costa
Notified on:14 August 2019
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Alberminster House, 38-40 Sydenham Road, Surrey, Croydon, England, CR0 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lucimar Oliveira Da Costa
Notified on:14 August 2019
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Alberminster House 38-40, Sydenham Road, Croydon, England, CR0 2EF
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
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Persons with significant control

Notification of a person with significant control.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-07Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2019-08-15Persons with significant control

Notification of a person with significant control.

Download
2019-08-15Persons with significant control

Change to a person with significant control.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-08-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.