UKBizDB.co.uk

ITALIAN MENSWEAR LTD

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

This company is commonly known as Italian Menswear Ltd. The company was founded 5 years ago and was given the registration number 11725428. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ITALIAN MENSWEAR LTD
Company Number:11725428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2018
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director29 January 2021Active
7 Urban Hive Theydon, London, United Kingdom, E5 9BQ

Secretary26 January 2021Active
7 Urban Hive Theydon, London, United Kingdom, E5 9BQ

Director26 January 2021Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director11 January 2021Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director13 December 2018Active

People with Significant Control

Mr David Vincenzo Cirelli
Notified on:29 January 2021
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Israel Nahman Enchine
Notified on:26 January 2021
Status:Active
Date of birth:August 1988
Nationality:French
Country of residence:United Kingdom
Address:7 Urban Hive Theydon, London, United Kingdom, E5 9BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:11 January 2021
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:13 December 2018
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-03Gazette

Gazette dissolved compulsory.

Download
2022-02-15Gazette

Gazette notice compulsory.

Download
2021-02-05Resolution

Resolution.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Address

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

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination secretary company with name termination date.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Officers

Appoint person secretary company with name date.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Address

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

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-11Address

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

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Address

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

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.