UKBizDB.co.uk

PICCOLA ITALY ANCOATS LIMITED

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

This company is commonly known as Piccola Italy Ancoats Limited. The company was founded 5 years ago and was given the registration number 11911051. The firm's registered office is in STOCKPORT. You can find them at 142 Thornley Lane South, , Stockport, . This company's SIC code is 47810 - Retail sale via stalls and markets of food, beverages and tobacco products.

Company Information

Name:PICCOLA ITALY ANCOATS LIMITED
Company Number:11911051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2019
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47810 - Retail sale via stalls and markets of food, beverages and tobacco products
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:142 Thornley Lane South, Stockport, England, SK5 6QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109, Reddish Lane, Denton, Manchester, England, M34 2NF

Director31 March 2022Active
215, Manchester Road, Bolton, BL4 8QL

Director28 March 2019Active
98, Pinderfields Road, Wakefield, England, WF1 3PH

Director28 March 2019Active

People with Significant Control

Mr Salvatore Nunnari
Notified on:31 March 2022
Status:Active
Date of birth:August 1977
Nationality:Italian
Country of residence:England
Address:109, Reddish Lane, Manchester, England, M34 2NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Francesco Paolo Salsiera
Notified on:28 March 2019
Status:Active
Date of birth:March 1985
Nationality:Italian
Country of residence:England
Address:98, Pinderfields Road, Wakefield, England, WF1 3PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Marco Cabrelli
Notified on:28 March 2019
Status:Active
Date of birth:May 1980
Nationality:British
Address:215, Manchester Road, Bolton, BL4 8QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-06-22Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Address

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

Download
2021-07-22Gazette

Gazette filings brought up to date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-03-19Address

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

Download
2020-08-06Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Address

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

Download
2020-01-29Dissolution

Dissolution withdrawal application strike off company.

Download
2019-11-28Dissolution

Dissolution voluntary strike off suspended.

Download
2019-10-29Gazette

Gazette notice voluntary.

Download
2019-10-22Dissolution

Dissolution application strike off company.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-20Address

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

Download
2019-08-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.