This company is commonly known as Il Barino Limited. The company was founded 24 years ago and was given the registration number 03871301. The firm's registered office is in CARDIFF. You can find them at Chp Clifton House, Four Elms Road, Cardiff, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | IL BARINO LIMITED |
---|---|---|
Company Number | : | 03871301 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chp Clifton House, Four Elms Road, Cardiff, CF24 1LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chp Clifton House, Four Elms Road, Cardiff, CF24 1LE | Director | 18 May 2019 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 04 November 1999 | Active |
66 De Breos Drive, Porthcawl, CF36 5TS | Secretary | 18 October 2007 | Active |
7 Curlew Close, Rest Bay, Porthcawl, CF36 3QB | Secretary | 04 November 1999 | Active |
Chp Clifton House, Four Elms Road, Cardiff, Wales, CF24 1LE | Director | 04 November 1999 | Active |
Chp Clifton House, Four Elms Road, Cardiff, Wales, CF24 1LE | Director | 04 November 1999 | Active |
13 Well Street, Porthcawl, CF36 3BE | Director | 04 November 1999 | Active |
4a Eastern Promenade, Porthcawl, CF36 5TS | Director | 04 November 1999 | Active |
13 Well Street, Porthcawl, CF36 3BE | Director | 04 November 1999 | Active |
6 De Breos Drive, Porthcawl, CF36 3JP | Director | 04 November 1999 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 04 November 1999 | Active |
Mrs Michela Chiappa-Patching | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Address | : | Chp Clifton House, Four Elms Road, Cardiff, CF24 1LE |
Nature of control | : |
|
Mr Graziano Chiappa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | Italian |
Address | : | Chp Clifton House, Four Elms Road, Cardiff, CF24 1LE |
Nature of control | : |
|
Mr Renato Sidoli | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1940 |
Nationality | : | British |
Address | : | Chp Clifton House, Four Elms Road, Cardiff, CF24 1LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Officers | Appoint person director company with name date. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Officers | Termination secretary company with name termination date. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.