UKBizDB.co.uk

GINO FATICA LIMITED

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

This company is commonly known as Gino Fatica Limited. The company was founded 21 years ago and was given the registration number 04742581. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 41 Worcester Street, Gloucester, Gloucestershire, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:GINO FATICA LIMITED
Company Number:04742581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:41 Worcester Street, Gloucester, Gloucestershire, GL1 3AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Worcester Street, Gloucester, Gloucestershire, GL1 3AJ

Director06 April 2017Active
41 Worcester Street, Gloucester, Gloucestershire, GL1 3AJ

Director01 January 2017Active
5 Park Brake, Highnam, Gloucester, GL2 8EJ

Secretary23 April 2003Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary23 April 2003Active
5 Park Brake, Highnam, Gloucester, GL2 8EJ

Director23 April 2003Active
5 Park Brake, Highnam, Gloucester, GL2 8EJ

Director23 April 2003Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director23 April 2003Active
41 Worcester Street, Gloucester, Gloucestershire, GL1 3AJ

Director25 April 2012Active
41 Worcester Street, Gloucester, Gloucestershire, GL1 3AJ

Director21 March 2012Active

People with Significant Control

Mr Paul Terrence Badman
Notified on:06 April 2017
Status:Active
Date of birth:December 1985
Nationality:British
Address:41 Worcester Street, Gloucestershire, GL1 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hayley Colette Badman
Notified on:06 April 2017
Status:Active
Date of birth:November 1986
Nationality:British
Address:41 Worcester Street, Gloucestershire, GL1 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-09Officers

Change person director company with change date.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Officers

Termination director company with name termination date.

Download
2017-04-06Officers

Termination director company with name termination date.

Download
2017-04-06Officers

Appoint person director company with name date.

Download
2017-04-05Officers

Change person director company with change date.

Download
2017-01-10Officers

Appoint person director company with name date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-18Capital

Legacy.

Download

Copyright © 2024. All rights reserved.