Company NamePorcelli's Limited
Company StatusActive
Company Number04008910
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 11 months ago)
Previous NamePonytruck Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Angela Soave
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2004(3 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
NE11 0BU
Director NameMr Alessio Soave
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(19 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleRetail Area Manager
Country of ResidenceEngland
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
NE11 0BU
Director NameMrs Adriana Maria Soave-Seddon
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(19 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleNational Accounts Manager
Country of ResidenceEngland
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
NE11 0BU
Director NameMr Franco Domenico Porcelli
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(3 weeks after company formation)
Appointment Duration14 years (resigned 27 June 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address129 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2SW
Secretary NameMrs Jillian Porcelli
NationalityBritish
StatusResigned
Appointed27 June 2000(3 weeks after company formation)
Appointment Duration14 years (resigned 27 June 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address129 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2SW
Director NameMrs Jillian Porcelli
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(3 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2SW
Director NameFranco Pasquale Marino Soave
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(3 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
NE11 0BU
Secretary NameMr Franco Pasquale Marino Soave
StatusResigned
Appointed27 June 2014(14 years after company formation)
Appointment Duration5 years, 10 months (resigned 10 May 2020)
RoleCompany Director
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
NE11 0BU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1A. Soave
50.00%
Ordinary
50 at £1F. Soave
50.00%
Ordinary

Financials

Year2014
Net Worth£330
Cash£13,716
Current Liabilities£16,128

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

30 January 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
16 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
8 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
16 June 2021Change of details for Mrs Angela Soave as a person with significant control on 10 May 2020 (2 pages)
16 June 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
9 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
19 June 2020Director's details changed for Mrs Angela Soave on 3 March 2020 (2 pages)
19 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
19 June 2020Change of details for Mrs Angela Soave as a person with significant control on 3 March 2020 (2 pages)
3 June 2020Appointment of Mrs Adriana Maria Soave-Seddon as a director on 21 May 2020 (2 pages)
3 June 2020Appointment of Mr Alessio Soave as a director on 21 May 2020 (2 pages)
1 June 2020Termination of appointment of Franco Pasquale Marino Soave as a secretary on 10 May 2020 (1 page)
1 June 2020Termination of appointment of Franco Pasquale Marino Soave as a director on 10 May 2020 (1 page)
1 June 2020Cessation of Franco Pasquale Marino Soave as a person with significant control on 10 May 2020 (1 page)
8 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
17 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
29 May 2019Secretary's details changed for Mr. Franco Pasquale Marino Soave on 29 May 2019 (1 page)
26 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
8 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
5 June 2018Change of details for Mrs Angela Soave as a person with significant control on 5 June 2018 (2 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
11 July 2017Registered office address changed from 129 New Bridge Street Newcastle upon Tyne Tyne & Wear NE1 2SW to 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead NE11 0BU on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 129 New Bridge Street Newcastle upon Tyne Tyne & Wear NE1 2SW to 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead NE11 0BU on 11 July 2017 (1 page)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
19 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 August 2014Termination of appointment of Jillian Porcelli as a director on 27 June 2014 (1 page)
15 August 2014Appointment of Mr. Franco Pasquale Marino Soave as a secretary on 27 June 2014 (2 pages)
15 August 2014Termination of appointment of Jillian Porcelli as a secretary on 27 June 2014 (1 page)
15 August 2014Termination of appointment of Jillian Porcelli as a secretary on 27 June 2014 (1 page)
15 August 2014Termination of appointment of Franco Domenico Porcelli as a director on 27 June 2014 (1 page)
15 August 2014Appointment of Mr. Franco Pasquale Marino Soave as a secretary on 27 June 2014 (2 pages)
15 August 2014Termination of appointment of Franco Domenico Porcelli as a director on 27 June 2014 (1 page)
15 August 2014Termination of appointment of Jillian Porcelli as a director on 27 June 2014 (1 page)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 June 2010Director's details changed for Jillian Porcelli on 6 June 2010 (2 pages)
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Franco Pasquale Marino Soave on 6 June 2010 (2 pages)
23 June 2010Secretary's details changed for Jillian Porcelli on 6 June 2010 (1 page)
23 June 2010Director's details changed for Jillian Porcelli on 6 June 2010 (2 pages)
23 June 2010Director's details changed for Angela Soave on 6 June 2010 (2 pages)
23 June 2010Director's details changed for Jillian Porcelli on 6 June 2010 (2 pages)
23 June 2010Director's details changed for Franco Domenico Porcelli on 6 June 2010 (2 pages)
23 June 2010Director's details changed for Franco Pasquale Marino Soave on 6 June 2010 (2 pages)
23 June 2010Secretary's details changed for Jillian Porcelli on 6 June 2010 (1 page)
23 June 2010Secretary's details changed for Jillian Porcelli on 6 June 2010 (1 page)
23 June 2010Director's details changed for Franco Domenico Porcelli on 6 June 2010 (2 pages)
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Franco Domenico Porcelli on 6 June 2010 (2 pages)
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Franco Pasquale Marino Soave on 6 June 2010 (2 pages)
23 June 2010Director's details changed for Angela Soave on 6 June 2010 (2 pages)
23 June 2010Director's details changed for Angela Soave on 6 June 2010 (2 pages)
7 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 June 2009Return made up to 06/06/09; no change of members (5 pages)
10 June 2009Return made up to 06/06/09; no change of members (5 pages)
22 December 2008Director and secretary's change of particulars / jillian porcelli / 16/12/2008 (1 page)
22 December 2008Director's change of particulars / franco soave / 16/12/2008 (1 page)
22 December 2008Director's change of particulars / franco soave / 16/12/2008 (1 page)
22 December 2008Director and secretary's change of particulars / jillian porcelli / 16/12/2008 (1 page)
27 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 June 2008Return made up to 06/06/08; no change of members (8 pages)
25 June 2008Return made up to 06/06/08; no change of members (8 pages)
4 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 June 2007Return made up to 06/06/07; full list of members (8 pages)
26 June 2007Return made up to 06/06/07; full list of members (8 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 June 2006Return made up to 06/06/06; full list of members (9 pages)
16 June 2006Return made up to 06/06/06; full list of members (9 pages)
6 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 June 2005Return made up to 06/06/05; full list of members (9 pages)
21 June 2005Return made up to 06/06/05; full list of members (9 pages)
3 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 June 2004Return made up to 06/06/04; full list of members (6 pages)
11 June 2004Return made up to 06/06/04; full list of members (6 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
16 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 June 2003Return made up to 06/06/03; full list of members (6 pages)
19 June 2003Return made up to 06/06/03; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 June 2002Return made up to 06/06/02; full list of members (6 pages)
21 June 2002Return made up to 06/06/02; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
17 July 2001Return made up to 06/06/01; full list of members (6 pages)
17 July 2001Return made up to 06/06/01; full list of members (6 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
3 July 2000Ad 27/06/00-27/06/00 £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2000Company name changed ponytruck LTD\certificate issued on 04/07/00 (2 pages)
3 July 2000Ad 27/06/00-27/06/00 £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2000Company name changed ponytruck LTD\certificate issued on 04/07/00 (2 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 June 2000Incorporation (12 pages)
6 June 2000Incorporation (12 pages)