UKBizDB.co.uk

GIACOMINI SALES (UK) LIMITED

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

This company is commonly known as Giacomini Sales (uk) Limited. The company was founded 21 years ago and was given the registration number 04625909. The firm's registered office is in YATE. You can find them at Unit 2 Goodrich Close, Westerleigh Business Park, Yate, Bristol. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:GIACOMINI SALES (UK) LIMITED
Company Number:04625909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit 2 Goodrich Close, Westerleigh Business Park, Yate, Bristol, United Kingdom, BS37 5YT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Goodrich Close, Westerleigh Business Park, Yate, Bristol, United Kingdom, BS37 5YT

Secretary01 May 2007Active
Unit 2, Goodrich Close, Westerleigh Business Park, Yate, Bristol, United Kingdom, BS37 5YT

Director01 October 2019Active
Giacomini Spa, Via Per Alzo 39, San Maurizio D'Opaglio, Italy, 28017

Director01 January 2017Active
Giacomini Spa, Via Per Alzo 39, San Maurizio D'Opaglio, Italy, 28017

Director01 January 2017Active
Tanners Perrinpit Road, Frampton Cotterell, Bristol, BS36 2AR

Secretary30 December 2002Active
21 Moore Crescent, Oldbury, B68 9QP

Secretary22 April 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary30 December 2002Active
Unit 2, Goodrich Close, Westerleigh Business Park, Yate, United Kingdom, BS37 5YT

Director01 August 2011Active
21 Moore Crescent, Oldbury, B68 9QP

Director11 September 2007Active
Leas End 31 St Arilds Road, Didmarton, Badminton, GL9 1DP

Director30 December 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director30 December 2002Active

People with Significant Control

Giacomini Spa
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 2, Goodrich Close Wester, Yate, United Kingdom, BS37 5YT
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 (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
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Officers

Change person secretary company with change date.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Address

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

Download
2018-08-30Accounts

Accounts with accounts type dormant.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type dormant.

Download
2017-03-22Officers

Appoint person director company with name date.

Download
2017-03-22Officers

Appoint person director company with name date.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type dormant.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.