Warning: file_put_contents(c/c698c50bfe4ffd208a08bc844fbeecd0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rosso & Azzurro Retail Ltd, OL12 7TS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROSSO & AZZURRO RETAIL LTD

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

This company is commonly known as Rosso & Azzurro Retail Ltd. The company was founded 4 years ago and was given the registration number 12484873. The firm's registered office is in ROCHDALE. You can find them at 11 Field View Lane, Norden, Rochdale, . This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:ROSSO & AZZURRO RETAIL LTD
Company Number:12484873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:11 Field View Lane, Norden, Rochdale, United Kingdom, OL12 7TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 0.4, George Leigh Street, Manchester, England, M4 5DL

Director26 February 2020Active
Suite 0.4, George Leigh Street, Manchester, England, M4 5DL

Director26 February 2020Active
Suite 0.4, George Leigh Street, Manchester, England, M4 5DL

Director26 February 2020Active

People with Significant Control

Mr Dale Andrew Thorpe
Notified on:26 February 2020
Status:Active
Date of birth:June 1984
Nationality:British
Address:8 Astley Brook Close, Astley, Manchester, M29 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jack Paul Spellacy
Notified on:26 February 2020
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:11 Field View Lane, Norden, Rochdale, United Kingdom, OL12 7TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Martin Makin
Notified on:26 February 2020
Status:Active
Date of birth:November 1963
Nationality:British
Address:Delph House, Birtle Road, Bury, BL9 6UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rosso & Azzurro Holding Ltd
Notified on:26 February 2020
Status:Active
Country of residence:England
Address:Suite 0.4, Express Building, Manchester, England, M4 5DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-15Accounts

Change account reference date company current extended.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-31Officers

Change person director company with change date.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Address

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

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-09Address

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

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.