UKBizDB.co.uk

REGGIANI LIMITED

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

This company is commonly known as Reggiani Limited. The company was founded 39 years ago and was given the registration number 01914520. The firm's registered office is in HERTFORDSHIRE. You can find them at 12 Chester Road, Borehamwood, Hertfordshire, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:REGGIANI LIMITED
Company Number:01914520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:12 Chester Road, Borehamwood, Hertfordshire, WD6 1LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Bridewell Place, Third Floor East, London, England, EC4V 6AP

Corporate Secretary04 February 2021Active
Via San Primo, N.2, Milano, Italy,

Director01 August 2023Active
Villa Raverio Via Dandolo 1, Fraz Di Besana Brianza, Milano, Italy,

Director18 May 1993Active
Tree Lodge Barnet Lane, Totteridge, London, N20 8AS

Secretary-Active
38 Bow Lane, London, EC4M 9AY

Secretary18 May 1993Active
12 Chester Road, Borehamwood, Hertfordshire, WD6 1LT

Secretary23 September 1999Active
3 Broom Grove, Knebworth, SG3 6BZ

Secretary28 March 1994Active
Tree Lodge Barnet Lane, Totteridge, London, N20 8AS

Director-Active
Tree Lodge Barnet Lane, Totteridge, London, N20 8AS

Director-Active
2 Woodway Crescent, Harrow, HA1 2NQ

Director-Active
Via San Martino 5, Monza 20052, Italy,

Director18 May 1993Active
12, Bridewell Place, Third Floor East, London, England, EC4V 6AP

Director10 April 2012Active
Via Prebone 117, Barzano Lecco, Italy, FOREIGN

Director11 March 1998Active
9 Larkwood Rise, Pinner, HA5 2HH

Director18 May 1993Active
27 Weylea Avenue, Guildford, GU4 7YN

Director-Active

People with Significant Control

Mr Federico Palazzari
Notified on:01 August 2023
Status:Active
Date of birth:March 1972
Nationality:Italian
Country of residence:Italy
Address:Via San Primo, N. 2, Milano, Italy, 20121
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Danilo Reggiani
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:Italian
Country of residence:England
Address:12, Bridewell Place, London, England, EC4V 6AP
Nature of control:
  • Ownership of shares 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 (7 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
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type audited abridged.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Address

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

Download
2021-02-08Officers

Appoint corporate secretary company with name date.

Download
2021-02-03Officers

Termination secretary company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type small.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts amended with accounts type full.

Download
2016-09-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.