Warning: file_put_contents(c/e9a9b251c6401d8cb0686d7bb553649b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Immobiliare Cardi Marmi Limited, CM8 1BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IMMOBILIARE CARDI MARMI LIMITED

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

This company is commonly known as Immobiliare Cardi Marmi Limited. The company was founded 7 years ago and was given the registration number 10515025. The firm's registered office is in WITHAM. You can find them at Dickens House, Guithavon Street, Witham, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:IMMOBILIARE CARDI MARMI LIMITED
Company Number:10515025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Dickens House, Guithavon Street, Witham, Essex, England, CM8 1BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dickens House, Guithavon Street, Witham, England, CM8 1BJ

Director01 April 2017Active
91 Frazione Santa Maria, 63095 Acquasanta, Terme Ap, Italy, 63095

Director07 December 2016Active
Dickens House, Guithavon Street, Witham, United Kingdom, CM8 1BJ

Director01 April 2017Active

People with Significant Control

Sextant Consolidated Limited
Notified on:01 April 2017
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 14 Hanover Street, London, United Kingdom, W1S 1YH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luigi Cardi
Notified on:07 December 2016
Status:Active
Date of birth:March 1959
Nationality:Italian
Country of residence:Italy
Address:91 Frazione Santa Maria, 63095 Acquasanta, Terme Ap, Italy, 63095
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Antonio Cardi
Notified on:07 December 2016
Status:Active
Date of birth:November 1924
Nationality:Italian
Country of residence:Italy
Address:91 Frazione Santa Maria, Acquasanta, Terme (Ap), Italy,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type micro entity.

Download
2018-05-30Accounts

Change account reference date company previous shortened.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Resolution

Resolution.

Download
2018-01-08Resolution

Resolution.

Download
2017-12-20Capital

Capital allotment shares.

Download
2017-12-13Accounts

Change account reference date company current extended.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Persons with significant control

Cessation of a person with significant control.

Download
2017-11-23Persons with significant control

Cessation of a person with significant control.

Download
2017-05-22Capital

Capital allotment shares.

Download
2017-04-11Officers

Appoint person director company with name date.

Download
2017-04-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.