ITALIAN IMPORTS LIMITED
Overview
| Company Name | ITALIAN IMPORTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04001458 |
| 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 ITALIAN IMPORTS LIMITED?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Bookkeeping activities (69202) / Professional, scientific and technical activities
Where is ITALIAN IMPORTS LIMITED located?
| Registered Office Address | Golcar London Road RG12 9FR Bracknell United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ITALIAN IMPORTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MODA CUCINE LIMITED | Aug 21, 2000 | Aug 21, 2000 |
| NIGRASINE LIMITED | May 25, 2000 | May 25, 2000 |
What are the latest accounts for ITALIAN IMPORTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for ITALIAN IMPORTS LIMITED?
| Last Confirmation Statement Made Up To | May 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 25, 2025 |
| Overdue | No |
What are the latest filings for ITALIAN IMPORTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on May 25, 2024 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on May 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2018 | 2 pages | AA | ||||||||||
Registered office address changed from Golcar London Road Bracknell Berkshire to Golcar London Road Bracknell RG12 9FR on Mar 11, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2016 | 2 pages | AA | ||||||||||
Appointment of Mr Roy Kenneth Clues as a director on Jun 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patrick Martin as a director on Jun 10, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 25, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Aug 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to May 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 10 Gorse Bank Lightwater Surrey GU18 5QX to Golcar London Road Bracknell Berkshire on Jun 12, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of ITALIAN IMPORTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLUES, Victoria Jane | Secretary | Golcar London Road RG12 9FR Bracknell Berkshire | British | 49638930004 | ||||||
| CLUES, Roy Kenneth | Director | London Road RG12 9FR Bracknell Golcar United Kingdom | England | British | 113800850001 | |||||
| LEGAL SECRETARIES LIMITED | Nominee Secretary | Collier House 163-169 Brompton Road SW3 1PY London | 900016170001 | |||||||
| CLUES, Roy Kenneth | Director | Golcar London Road RG12 9FR Bracknell Berkshire | England | British | Accountant | 113800850001 | ||||
| EVANS, Edmund Henry | Director | 6 Princes Avenue Acton W3 8LS London | British | Account Manager | 93008720001 | |||||
| KINSELLA, Thomas | Director | 54 Victory Road Wanstead E11 1UL London | British | Hotel Manager | 46266120001 | |||||
| MARTIN, Patrick | Director | Gorsebank GU18 5QX Lightwater 10 Surrey Uk | United Kingdom | British | Administrator | 130103420001 | ||||
| REID, Adam Marcus | Director | Gorse Bank GU18 5QX Lightwater 10 Surrey United Kingdom | England | British | Businessman | 25072030002 | ||||
| LEGAL DIRECTORS LTD (COMP NBR 3368733) | Nominee Director | Collier House 163-169 Brompton Road SW3 1PY London | 900016160001 |
Who are the persons with significant control of ITALIAN IMPORTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hibernian Holdings Limited | Jul 01, 2016 | London Road RG12 9FR Bracknell Golcar England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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