This company is commonly known as Porcelli's Limited. The company was founded 23 years ago and was given the registration number 04008910. The firm's registered office is in GATESHEAD. You can find them at 6 Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PORCELLI'S LIMITED |
---|---|---|
Company Number | : | 04008910 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0BU | Director | 21 May 2020 | Active |
6, Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0BU | Director | 24 May 2004 | Active |
6, Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0BU | Director | 21 May 2020 | Active |
129 New Bridge Street, Newcastle Upon Tyne, Tyne & Wear, NE1 2SW | Secretary | 27 June 2000 | Active |
6, Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0BU | Secretary | 27 June 2014 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 06 June 2000 | Active |
129 New Bridge Street, Newcastle Upon Tyne, Tyne & Wear, NE1 2SW | Director | 27 June 2000 | Active |
129 New Bridge Street, Newcastle Upon Tyne, Tyne & Wear, NE1 2SW | Director | 24 May 2004 | Active |
6, Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0BU | Director | 24 May 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 06 June 2000 | Active |
Mr. Franco Pasquale Marino Soave | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Queens Court North, Third Avenue, Gateshead, England, NE11 0BU |
Nature of control | : |
|
Mrs Angela Soave | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Queens Court, Gateshead, United Kingdom, NE11 0BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Officers | Change person director company with change date. | Download |
2020-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-03 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Officers | Termination secretary company with name termination date. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Officers | Change person secretary company with change date. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Address | Change registered office address company with date old address new address. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.