This company is commonly known as Gnutti Carlo Uk Ltd. The company was founded 29 years ago and was given the registration number 03047921. The firm's registered office is in ALFORD. You can find them at 33 West Street, , Alford, Lincolnshire. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.
Name | : | GNUTTI CARLO UK LTD |
---|---|---|
Company Number | : | 03047921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 West Street, Alford, Lincolnshire, LN13 9DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Via Dei Fitti, Maclodio, Italy, | Director | 01 September 2022 | Active |
51, Via Dei Fitti, Maclodio, Italy, | Director | 26 April 2021 | Active |
174 Broadway, Derby, DE22 1BP | Secretary | 22 December 1999 | Active |
91 Cow Lane, Beeston, Nottingham, NG9 3BB | Secretary | 20 April 1995 | Active |
1 Sandringham Drive, Beeston, Nottingham, NG9 3EA | Secretary | 10 July 1995 | Active |
1, Langham Grance, Langham, Bury St Edmunds, IP31 3EE | Corporate Secretary | 08 April 2008 | Active |
91 Cow Lane, Beeston, Nottingham, NG9 3BB | Director | 20 April 1995 | Active |
Brookfield House, Roman Bank, Sandilands, Sutton On Sea, LN12 2RJ | Director | 01 March 2008 | Active |
Kvarnangsgatan 14, Varnamo, 33134, Sweden, | Director | 26 August 1999 | Active |
Backegardsgatan 3, Varnamo, Sweden, | Director | 26 August 1999 | Active |
Via 20 Settembre, Brescia, Italy, | Director | 07 March 2007 | Active |
Via Alfredo, Oriani 22, Italy, | Director | 07 March 2007 | Active |
55 Repton Road, West Bridgford, Nottingham, NG2 7EP | Director | 20 April 1995 | Active |
Via Artigiani N.2, 25030 Maglodio, Brescia, Italy, | Director | 13 June 2011 | Active |
Hovgardsvagen 16, Vaxjo, Sweden, | Director | 24 April 2002 | Active |
Barkassvagen 6, Onsala, Sweden, | Director | 01 July 2004 | Active |
Blandavagen 23, Vaxjo, Sweden, | Director | 31 December 2001 | Active |
Slattervagen 15, Nybro, Sweden, | Director | 01 July 2004 | Active |
Vasagatan 11, Varnamo, Sweden, | Director | 26 August 1999 | Active |
8 Sharmans Close, Sutton On Sea, Mablethorpe, LN12 2TA | Director | 10 July 1995 | Active |
38 Station Road, Alford, LN13 9JB | Director | 10 July 1995 | Active |
Office 30, Fairfield Enterprise Centre, Lincoln Way, Fairfield Industrial Estate, Louth, England, LN11 0LS | Director | 01 January 2012 | Active |
1 Sandringham Drive, Beeston, Nottingham, NG9 3EA | Director | 10 July 1995 | Active |
Nasbyholm, Varnamo, Sweden, 233196 | Director | 26 August 1999 | Active |
Via Bologna 26, Gussago (Bs), Italy, | Director | 07 March 2007 | Active |
51, Via Dei Fitti, Maclodio, Italy, | Director | 01 September 2022 | Active |
Gnutti Carlo Holding Sweden Ab | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | Box 110, 342 22, Alvesta, Sweden, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Accounts | Accounts with accounts type full. | Download |
2023-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Accounts | Accounts with accounts type full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2020-09-16 | Accounts | Accounts with accounts type full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Capital | Legacy. | Download |
2019-12-13 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-13 | Insolvency | Legacy. | Download |
2019-12-13 | Resolution | Resolution. | Download |
2019-09-19 | Accounts | Accounts with accounts type full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.