This company is commonly known as Sl & Ah Affittare Limited. The company was founded 23 years ago and was given the registration number 04173130. The firm's registered office is in RUSHDEN. You can find them at Unit 4, Sanders Lodge Industrial Estate, Rushden, Northamptonshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SL & AH AFFITTARE LIMITED |
---|---|---|
Company Number | : | 04173130 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4, Sanders Lodge Industrial Estate, Rushden, Northamptonshire, England, NN10 6BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Sanders Lodge Industrial Estate, Rushden, England, NN10 6BQ | Secretary | 20 March 2001 | Active |
Unit 4, Sanders Lodge Industrial Estate, Rushden, England, NN10 6BQ | Director | 20 March 2001 | Active |
Unit 4, Sanders Lodge Industrial Estate, Rushden, England, NN10 6BQ | Director | 20 March 2001 | Active |
Unit 4, Sanders Lodge Industrial Estate, Rushden, England, NN10 6BQ | Director | 20 March 2001 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Secretary | 06 March 2001 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Director | 06 March 2001 | Active |
Mrs Georgina Lillian Resta | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Sanders Lodge Industrial Estate, Rushden, England, NN10 6BQ |
Nature of control | : |
|
Mr Nicola Resta | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Unit 4, Sanders Lodge Industrial Estate, Rushden, England, NN10 6BQ |
Nature of control | : |
|
Mrs Jeanette Sarah Cuccia | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Sanders Lodge Industrial Estate, Rushden, England, NN10 6BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-24 | Officers | Change person director company with change date. | Download |
2016-03-24 | Officers | Change person director company with change date. | Download |
2016-03-24 | Officers | Change person secretary company with change date. | Download |
2016-03-24 | Officers | Change person director company with change date. | Download |
2016-03-24 | Address | Change registered office address company with date old address new address. | Download |
2016-03-24 | Address | Change registered office address company with date old address new address. | Download |
2015-10-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.