UKBizDB.co.uk

GIULIETTE LIMITED

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

This company is commonly known as Giuliette Limited. The company was founded 23 years ago and was given the registration number 04009601. The firm's registered office is in ABERGAVENNY. You can find them at 10 Hereford Road, 1st Floor Office Park Chambers, Abergavenny, Monmouthshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:GIULIETTE LIMITED
Company Number:04009601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2000
End of financial year:29 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:10 Hereford Road, 1st Floor Office Park Chambers, Abergavenny, Monmouthshire, NP7 5PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Four Ash Street, Usk, NP15 1BN

Director07 June 2000Active
Cavalry Barn, Warrage Road, Raglan, Usk, Wales, NP15 2LD

Secretary07 June 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary07 June 2000Active
10 Hereford Road, 1st Floor Office Park Chambers, Abergavenny, NP7 5PR

Director03 December 2016Active
Cavalry Barn, Warrage Road, Raglan, Usk, Wales, NP15 2LD

Director01 January 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director07 June 2000Active

People with Significant Control

Prestige Care Agency Services Limited
Notified on:22 June 2020
Status:Active
Country of residence:Wales
Address:Park Chambers, Hereford Road, Abergavenny, Wales, NP7 5PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Giuliette Caterina Mungeam
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:Wales
Address:39, Four Ash Street, Usk, Wales, NP15 1BN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Phillip Bryan Mungeam
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:Wales
Address:Cavalry Barn, Warrage Road, Usk, Wales, NP15 2LD
Nature of control:
  • Ownership of shares 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-07-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Officers

Termination director company with name termination date.

Download
2017-08-17Officers

Termination secretary company with name termination date.

Download
2017-08-02Capital

Capital alter shares subdivision.

Download
2017-07-27Resolution

Resolution.

Download
2017-07-13Officers

Change person secretary company with change date.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.