UKBizDB.co.uk

GNUTTI CARLO UK LTD

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

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.

Company Information

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:
  • 29320 - Manufacture of other parts and accessories for motor vehicles
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:33 West Street, Alford, Lincolnshire, LN13 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Via Dei Fitti, Maclodio, Italy,

Director01 September 2022Active
51, Via Dei Fitti, Maclodio, Italy,

Director26 April 2021Active
174 Broadway, Derby, DE22 1BP

Secretary22 December 1999Active
91 Cow Lane, Beeston, Nottingham, NG9 3BB

Secretary20 April 1995Active
1 Sandringham Drive, Beeston, Nottingham, NG9 3EA

Secretary10 July 1995Active
1, Langham Grance, Langham, Bury St Edmunds, IP31 3EE

Corporate Secretary08 April 2008Active
91 Cow Lane, Beeston, Nottingham, NG9 3BB

Director20 April 1995Active
Brookfield House, Roman Bank, Sandilands, Sutton On Sea, LN12 2RJ

Director01 March 2008Active
Kvarnangsgatan 14, Varnamo, 33134, Sweden,

Director26 August 1999Active
Backegardsgatan 3, Varnamo, Sweden,

Director26 August 1999Active
Via 20 Settembre, Brescia, Italy,

Director07 March 2007Active
Via Alfredo, Oriani 22, Italy,

Director07 March 2007Active
55 Repton Road, West Bridgford, Nottingham, NG2 7EP

Director20 April 1995Active
Via Artigiani N.2, 25030 Maglodio, Brescia, Italy,

Director13 June 2011Active
Hovgardsvagen 16, Vaxjo, Sweden,

Director24 April 2002Active
Barkassvagen 6, Onsala, Sweden,

Director01 July 2004Active
Blandavagen 23, Vaxjo, Sweden,

Director31 December 2001Active
Slattervagen 15, Nybro, Sweden,

Director01 July 2004Active
Vasagatan 11, Varnamo, Sweden,

Director26 August 1999Active
8 Sharmans Close, Sutton On Sea, Mablethorpe, LN12 2TA

Director10 July 1995Active
38 Station Road, Alford, LN13 9JB

Director10 July 1995Active
Office 30, Fairfield Enterprise Centre, Lincoln Way, Fairfield Industrial Estate, Louth, England, LN11 0LS

Director01 January 2012Active
1 Sandringham Drive, Beeston, Nottingham, NG9 3EA

Director10 July 1995Active
Nasbyholm, Varnamo, Sweden, 233196

Director26 August 1999Active
Via Bologna 26, Gussago (Bs), Italy,

Director07 March 2007Active
51, Via Dei Fitti, Maclodio, Italy,

Director01 September 2022Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control as firm

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
2023-09-29Officers

Termination director company with name termination date.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2023-06-07Mortgage

Mortgage satisfy charge full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-07-12Accounts

Accounts with accounts type full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2020-12-08Address

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

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Capital

Legacy.

Download
2019-12-13Capital

Capital statement capital company with date currency figure.

Download
2019-12-13Insolvency

Legacy.

Download
2019-12-13Resolution

Resolution.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.