UKBizDB.co.uk

SAVINO DEL BENE (UK) LIMITED

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

This company is commonly known as Savino Del Bene (uk) Limited. The company was founded 35 years ago and was given the registration number 02346743. The firm's registered office is in FELTHAM. You can find them at 610 Rivers Gardens, North Fetham Trading Estate, Feltham, Middlesex. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:SAVINO DEL BENE (UK) LIMITED
Company Number:02346743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:610 Rivers Gardens, North Fetham Trading Estate, Feltham, Middlesex, England, TW14 0RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Via Belgio 12, Firenze, Italy, 50 126

Director08 April 1996Active
1, Piazetta Dei Del Bene, Firenze, Italy, 50 123

Director18 June 2007Active
610 Rivers Gardens, North Fetham Trading Estate, Feltham, England, TW14 0RB

Director14 May 2021Active
Via Del Botteghino, 24/26, Scandicci (Fi), Italy, 50018

Director18 February 2019Active
1st, Floor Offices, Natwest Bank Market Square, Rochford, United Kingdom, SS4 1AJ

Secretary31 December 2013Active
7, Lowry Court, Pumping Station Road, Chiswick, W4 2SL

Secretary-Active
610 Rivers Gardens, North Fetham Trading Estate, Feltham, England, TW14 0RB

Director18 February 2019Active
Via 171 Quarto 521f, Bagno A Ripoli, Italy,

Director-Active
1st, Floor Offices, Natwest Bank Market Square, Rochford, United Kingdom, SS4 1AJ

Director01 January 2014Active
7, Lowry Court, Pumping Station Road, Chiswick, W4 2SL

Director-Active
610 River Gardens, North Feltham Trading Estate, Feltham, United Kingdom, TW14 0RB

Director12 December 2016Active
Via San Michelle 11, 50018 Scandicci Firenze, Italy, FOREIGN

Director-Active

People with Significant Control

Mr Paolo Nocentini
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:Italian
Country of residence:Italy
Address:Via San Michelle 11, 50018, Firenze, Italy,
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
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Accounts

Accounts with accounts type small.

Download
2023-02-28Address

Change sail address company with old address new address.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type small.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-02Accounts

Accounts with accounts type small.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type small.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type small.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2018-07-30Accounts

Accounts with accounts type small.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type small.

Download
2017-04-24Address

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

Download
2017-03-23Resolution

Resolution.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Officers

Appoint person director company with name date.

Download
2016-12-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.