UKBizDB.co.uk

IL BARINO LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Chp Clifton House, Four Elms Road, Cardiff, CF24 1LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chp Clifton House, Four Elms Road, Cardiff, CF24 1LE

Director18 May 2019Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary04 November 1999Active
66 De Breos Drive, Porthcawl, CF36 5TS

Secretary18 October 2007Active
7 Curlew Close, Rest Bay, Porthcawl, CF36 3QB

Secretary04 November 1999Active
Chp Clifton House, Four Elms Road, Cardiff, Wales, CF24 1LE

Director04 November 1999Active
Chp Clifton House, Four Elms Road, Cardiff, Wales, CF24 1LE

Director04 November 1999Active
13 Well Street, Porthcawl, CF36 3BE

Director04 November 1999Active
4a Eastern Promenade, Porthcawl, CF36 5TS

Director04 November 1999Active
13 Well Street, Porthcawl, CF36 3BE

Director04 November 1999Active
6 De Breos Drive, Porthcawl, CF36 3JP

Director04 November 1999Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director04 November 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Persons with significant control

Cessation of a person with significant control.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Termination secretary company with name termination date.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.