UKBizDB.co.uk

GIULIA & NICO LIMITED

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

This company is commonly known as Giulia & Nico Limited. The company was founded 7 years ago and was given the registration number 10416137. The firm's registered office is in ROSSENDALE. You can find them at 560 Burnley Road, Crawshawbooth, Rossendale, Lancashire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:GIULIA & NICO LIMITED
Company Number:10416137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:560 Burnley Road, Crawshawbooth, Rossendale, Lancashire, United Kingdom, BB4 8NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
560, Burnley Road, Crawshawbooth, Rossendale, United Kingdom, BB4 8NE

Director14 February 2022Active
560, Burnley Road, Crawshawbooth, Rossendale, United Kingdom, BB4 8NE

Director30 April 2022Active
560 Burnley Road, Crawshawbooth, Rossendale, United Kingdom, BB4 8NE

Director07 October 2016Active
560 Burnley Road, Crawshawbooth, Rossendale, United Kingdom, BB4 8NE

Director07 October 2016Active

People with Significant Control

Mr Djordje Sutcliffe
Notified on:14 February 2022
Status:Active
Date of birth:December 1977
Nationality:Serbian
Country of residence:United Kingdom
Address:560, Burnley Road, Rossendale, United Kingdom, BB4 8NE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Francesco Tutrone
Notified on:07 October 2016
Status:Active
Date of birth:February 1981
Nationality:Italian
Country of residence:United Kingdom
Address:560, Burnley Road, Rossendale, United Kingdom, BB4 8NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antonio Vetrano
Notified on:07 October 2016
Status:Active
Date of birth:December 1976
Nationality:Italian
Country of residence:United Kingdom
Address:560, Burnley Road, Rossendale, United Kingdom, BB4 8NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francesco Tutrone
Notified on:07 October 2016
Status:Active
Date of birth:December 1981
Nationality:Italian
Country of residence:United Kingdom
Address:560 Burnley Road, Crawshawbooth, Rossendale, United Kingdom, BB4 8NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antonio Vetrano
Notified on:07 October 2016
Status:Active
Date of birth:December 1975
Nationality:Italian
Country of residence:United Kingdom
Address:560 Burnley Road, Crawshawbooth, Rossendale, United Kingdom, BB4 8NE
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 (5 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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Capital

Capital allotment shares.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-09-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2021-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Persons with significant control

Change to a person with significant control.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.