SMEG (UK) LIMITED
Overview
| Company Name | SMEG (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02365886 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SMEG (UK) LIMITED?
- Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them) (46439) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SMEG (UK) LIMITED located?
| Registered Office Address | The Magna Building Wyndyke Furlong OX14 1DZ Abingdon United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SMEG (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAWGRA (NO.22) LIMITED | Mar 28, 1989 | Mar 28, 1989 |
What are the latest accounts for SMEG (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SMEG (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 13, 2025 |
| Overdue | No |
What are the latest filings for SMEG (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Confirmation statement made on Apr 13, 2025 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Midland House West Way Oxford OX2 0PH | 1 pages | AD02 | ||
Register(s) moved to registered inspection location Midland House West Way Oxford OX2 0PH | 1 pages | AD03 | ||
Cessation of Roberto Bertazzoni as a person with significant control on May 24, 2024 | 1 pages | PSC07 | ||
Notification of Vittorio Bertazzoni as a person with significant control on May 24, 2024 | 2 pages | PSC01 | ||
Termination of appointment of Michael Giddings as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Laura Guerra as a director on Jan 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Federico Ederle as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Confirmation statement made on Apr 14, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Confirmation statement made on Apr 14, 2020 with no updates | 3 pages | CS01 | ||
Notification of Roberto Bertazzoni as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Apr 29, 2020 | 2 pages | PSC09 | ||
Termination of appointment of Vanni Emanuele Treves as a director on Nov 10, 2019 | 1 pages | TM01 | ||
Register(s) moved to registered office address The Magna Building Wyndyke Furlong Abingdon OX14 1DZ | 1 pages | AD04 | ||
Termination of appointment of Link Company Matters Limited as a secretary on Jun 22, 2019 | 1 pages | TM02 | ||
Register(s) moved to registered office address The Magna Building Wyndyke Furlong Abingdon OX14 1DZ | 1 pages | AD04 | ||
Who are the officers of SMEG (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GUERRA, Laura | Director | Via Leonardo Da Vinci 42016 Guastalla 4 Italy | Italy | Italian | 318580020001 | |||||||||
| LEWIS, Philip Geoffrey | Director | Wyndyke Furlong OX14 1DZ Abingdon The Magna Building United Kingdom | England | British | 6639590001 | |||||||||
| MANOTTI, Cesare | Director | Boretto Reggio Emillia Via Verdi 2 Italy | Italy | Italian | 51306290001 | |||||||||
| LINK COMPANY MATTERS LIMITED | Secretary | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent England |
| 102944500002 | ||||||||||
| WHALE ROCK SECRETARIES LIMITED | Secretary | Rochester Row SW1P 1QT London 17 England |
| 121859090002 | ||||||||||
| ALBERICI, Marco | Director | Via Colombana No 14 42022 Boretto Reggio Emilia Italy | Italian | 38614660001 | ||||||||||
| BERTAZZONI, Vittorio | Director | Strada Della Repubblica Nr 78 Parma Italy 43100 | Italy | Italian | 113104270002 | |||||||||
| BOCCAZZI, Roberta | Director | Boretto Reggio Emillia Via Giovanni Xxiii 40 Italy | Italy | Italian | 51306130001 | |||||||||
| BOCCAZZI, Roberta | Director | Via Giovanni Xx111 40 Boretto FOREIGN Reggio Emillia Italy | Italy | Italian | 51306130001 | |||||||||
| BULMER, George Drummond | Director | 4 Alston Road L17 6BA Liverpool Merseyside | England | British | 26400890001 | |||||||||
| CORONA, Emanuele | Director | Via Circonvallazione Nord 36 Guastalla (R E) 42016 Italy | Italian | 26400900001 | ||||||||||
| EDERLE, Federico | Director | Via Leonardo Da Vinci 42016 Gustalla 4 Italy | Italy | Italian | 209351830001 | |||||||||
| GIDDINGS, Michael | Director | Wyndyke Furlong OX14 1DZ Abingdon The Magna Building United Kingdom | England | Welsh | 174845730001 | |||||||||
| IRELAND, Eric James | Director | Milton Park OX14 4RN Abingdon 3 Oxfordshire | England | British | 52383350001 | |||||||||
| MANFREDOTTI, Luigi | Director | Via San Ferdinando 15 Guastalla FOREIGN Reggio Emilia Italy | Italian | 51306190001 | ||||||||||
| TREVES, Vanni Emanuele | Director | 4 Alwyne Place Canonbury N1 2NL London | England | British | 24700970003 | |||||||||
| ZAVARONI, Emer | Director | Via Circonvallazione Nord 36 Guastalla (R E) 42016 Italy | Italian | 26400910001 |
Who are the persons with significant control of SMEG (UK) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Vittorio Bertazzoni | May 24, 2024 | Wyndyke Furlong OX14 1DZ Abingdon The Magna Building United Kingdom | No |
Nationality: Italian Country of Residence: Italy | |||
Natures of Control
| |||
| Mr Roberto Bertazzoni | Apr 06, 2016 | Wyndyke Furlong OX14 1DZ Abingdon The Magna Building United Kingdom | Yes |
Nationality: Italian Country of Residence: Italy | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SMEG (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 14, 2017 | Apr 29, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0