UKBizDB.co.uk

SAN HISCIO CERAMICS LTD

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

This company is commonly known as San Hiscio Ceramics Ltd. The company was founded 12 years ago and was given the registration number 07674065. The firm's registered office is in WOLVERHAMPTON. You can find them at 21 Burleigh Road, , Wolverhampton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SAN HISCIO CERAMICS LTD
Company Number:07674065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2011
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:21 Burleigh Road, Wolverhampton, United Kingdom, WV3 0HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Gillity Avenue, Walsall, England, WS5 3PH

Director27 November 2020Active
21 Burleigh Road, Wolverhampton, United Kingdom, WV3 0HJ

Director01 June 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director06 July 2016Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director20 June 2011Active

People with Significant Control

Mr Petru Iulian Purcariu
Notified on:27 November 2020
Status:Active
Date of birth:February 1985
Nationality:Romanian
Country of residence:England
Address:11, Gillity Avenue, Walsall, England, WS5 3PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ion Ignat
Notified on:01 June 2020
Status:Active
Date of birth:December 1982
Nationality:Romanian
Country of residence:United Kingdom
Address:21 Burleigh Road, Wolverhampton, United Kingdom, WV3 0HJ
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:20 June 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:20 June 2017
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-12-23Address

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

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Address

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

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Address

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

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type dormant.

Download
2018-07-03Accounts

Accounts with accounts type dormant.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type dormant.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type dormant.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-11Officers

Termination director company.

Download

Copyright © 2024. All rights reserved.