UKBizDB.co.uk

GIOVANNI FOOD & WINE LIMITED

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

This company is commonly known as Giovanni Food & Wine Limited. The company was founded 16 years ago and was given the registration number 06288840. The firm's registered office is in HORSHAM. You can find them at Premier House, 36-48 Queen Street, Horsham, West Sussex. This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:GIOVANNI FOOD & WINE LIMITED
Company Number:06288840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Premier House, 36-48 Queen Street, Horsham, West Sussex, RH13 5AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Butt Road, Colchester, United Kingdom, CO3 3BZ

Director27 July 2021Active
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER

Corporate Secretary21 June 2007Active
Premier House, 36-48 Queen Street, Horsham, United Kingdom, RH13 5AD

Corporate Secretary21 June 2007Active
Premier House, 36-48 Queen Street, Horsham, RH13 5AD

Director31 March 2014Active
Premier House, 36-48 Queen Street, Horsham, United Kingdom, RH13 5AD

Director29 August 2017Active
Premier House, 36-48 Queen Street, Horsham, RH13 5AD

Director23 August 2011Active
Premier House, 36-48 Queen Street, Horsham, RH13 5AD

Director28 May 2014Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director21 June 2007Active
Premier House, 36-48 Queen Street, Horsham, United Kingdom, RH13 5AD

Corporate Director21 June 2007Active

People with Significant Control

Giovanni Barozzi
Notified on:27 July 2021
Status:Active
Country of residence:England
Address:Masters Cottage, Nuthurst Street, Horsham, England, RH13 6LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Franco James Barozzi
Notified on:01 August 2016
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:175 Crawley Road, Horsham, United Kingdom, RH12 4ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Maurizia Ascani
Notified on:01 August 2016
Status:Active
Date of birth:December 1975
Nationality:Italian
Country of residence:United Kingdom
Address:175 Crawley Road, Horsham, United Kingdom, RH12 4ET
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Persons with significant control

Change to a person with significant control without name date.

Download
2024-02-02Officers

Change person director company with change date.

Download
2024-02-02Address

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

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Address

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

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.