Warning: file_put_contents(c/6d6e634d25384450e9226f7c15ae2781.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/cdec27d989ec8e9b06df2325bdc17870.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Fusciardi's Limited, BN21 4RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FUSCIARDI'S LIMITED

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

This company is commonly known as Fusciardi's Limited. The company was founded 21 years ago and was given the registration number 04682399. The firm's registered office is in EAST SUSSEX. You can find them at 29 Gildredge Road, Eastbourne, East Sussex, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:FUSCIARDI'S LIMITED
Company Number:04682399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2003
End of financial year:30 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Marine Parade, Marine Parade, Eastbourne, England, BN22 7AY

Director28 May 2021Active
30, Marine Parade, Eastbourne, England, BN22 7AY

Director28 May 2021Active
73 Meads Street, Eastbourne, BN20 7RW

Secretary21 April 2006Active
30 Marine Parade, Eastbourne, BN22 7AY

Secretary28 February 2003Active
30, Marine Parade, Eastbourne, England, BN22 7AY

Secretary28 May 2021Active
8 Park Mews 35, Park Road, Chislehurst, BR7 5AY

Secretary02 June 2008Active
30 Marine Parade, Eastbourne, BN22 7AY

Secretary14 April 2004Active
30, Marine Parade, Eastbourne, England, BN22 7AY

Secretary31 October 2010Active
29 Gildredge Road, Eastbourne, BN21 4RU

Corporate Secretary31 October 2007Active
Burnside, Southfields Road, Eastbourne, England, BN21 1BZ

Director28 February 2003Active
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU

Director04 October 2010Active
Advanta, 29 Gildredge Road, Eastbourne, BN21 4RU

Director30 October 2009Active

People with Significant Control

Prestige Leisure Group Ltd
Notified on:28 May 2021
Status:Active
Country of residence:England
Address:Unit 2.02, High Weald House, Glovers End, Bexhill-On-Sea, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marino Pesce
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:Italian
Country of residence:Bn21 4ru
Address:29, Gildredge Road, Eastbourne, Bn21 4ru, BN21 4RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-06-21Accounts

Accounts with accounts type total exemption full.

Download
2024-05-08Address

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

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Accounts

Change account reference date company previous shortened.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Accounts

Change account reference date company previous shortened.

Download
2022-05-12Change of name

Certificate change of name company.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Address

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

Download
2021-08-31Officers

Termination secretary company with name termination date.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Appoint person secretary company with name date.

Download
2021-06-02Officers

Termination secretary company with name termination date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.