Warning: file_put_contents(c/cf6ec2769bdcb7ef8ee76ef6c8cb707e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Siamo Azzuri Limited, B37 7YB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIAMO AZZURI LIMITED

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

This company is commonly known as Siamo Azzuri Limited. The company was founded 16 years ago and was given the registration number 06372830. The firm's registered office is in BIRMINGHAM. You can find them at Unit 6250 Bishops Court, Solihull Parkway Birmingham Business Park, Birmingham, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:SIAMO AZZURI LIMITED
Company Number:06372830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Unit 6250 Bishops Court, Solihull Parkway Birmingham Business Park, Birmingham, B37 7YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Alwoodley Gates, Leeds, LS17 8FB

Secretary26 March 2008Active
Gilwell Cottage, 16-17 Welford Road, Thornby, NN6 8SJ

Director17 September 2007Active
1 Alwoodley Gates, Leeds, LS17 8FB

Director29 October 2007Active
41, Limner Street, Market Harborough, England, LE16 9HN

Director24 October 2007Active
30 Bruce Crescent, Intake, Doncaster, DN2 5JL

Secretary24 October 2007Active
20 Ravensworth Gardens, Cambridge, CB12XL

Secretary17 September 2007Active
4 Eton Thameside, 15 Brocas Street, Eton, Windsor, England, SL4 6FB

Director24 October 2007Active
8, South Parade, York, United Kingdom, YO23 1BF

Director24 October 2007Active

People with Significant Control

Whco9 Limited
Notified on:20 December 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 6250 Bishops Court, Solihull Parkway, Birmingham, United Kingdom, B37 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Antonio Savario Thomas Bucciero
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:Unit 6250, Bishops Court, Birmingham, B37 7YB
Nature of control:
  • Ownership of shares 25 to 50 percent
Key Capital Partners
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Princes Exchange, Princes Square, Leeds, England, LS1 4HY
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 (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
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2021-10-26Mortgage

Mortgage satisfy charge full.

Download
2021-10-08Mortgage

Mortgage satisfy charge full.

Download
2021-10-08Mortgage

Mortgage satisfy charge full.

Download
2021-10-08Mortgage

Mortgage satisfy charge full.

Download
2021-10-08Mortgage

Mortgage satisfy charge full.

Download
2021-10-08Mortgage

Mortgage satisfy charge full.

Download
2021-10-08Mortgage

Mortgage satisfy charge full.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type group.

Download
2019-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-07Resolution

Resolution.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.