UKBizDB.co.uk

G & C PACITTO LIMITED

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

This company is commonly known as G & C Pacitto Limited. The company was founded 26 years ago and was given the registration number 03535374. The firm's registered office is in SCARBOROUGH. You can find them at Flat 9, The Waldorf, 35 Esplanade, Scarborough, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:G & C PACITTO LIMITED
Company Number:03535374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Flat 9, The Waldorf, 35 Esplanade, Scarborough, England, YO11 2AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Annandale Grove, Scalby, Scarborough, YO13 0PL

Secretary26 March 1999Active
Flat 9, 35 Esplanade, Scarborough, YO11 2AR

Director26 March 1999Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary26 March 1998Active
4 Annandale Grove, Scalby, Scarborough, YO13 0PL

Director26 March 1999Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director26 March 1998Active

People with Significant Control

Mr Christopher Pacitto
Notified on:28 March 2019
Status:Active
Date of birth:June 1962
Nationality:British
Address:Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Andrea So
Notified on:28 March 2019
Status:Active
Date of birth:May 1964
Nationality:British
Address:Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gene Pacitto
Notified on:26 March 2017
Status:Active
Date of birth:October 1937
Nationality:British
Address:24 Foreshore Road, North Yorkshire, YO11 1PB
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Address

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

Download
2023-10-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Address

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

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-04-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.