Birtley
County Durham
DH3 1QT
Secretary Name | Tullio Anthony Petrucci |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2007(1 year after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Birtley Business Centre Station Lane Birtley County Durham DH3 1QT |
Director Name | Mr Paul Gaetano Gabriele |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Birtley Business Centre Station Lane Birtley County Durham DH3 1QT |
Secretary Name | Price Bailey Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | The Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE |
Website | gabrielecoffee.co.uk/trade/ |
---|---|
Telephone | 0191 4111903 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 26 Birtley Business Centre Station Lane Birtley County Durham DH3 1QT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
102 at £1 | Tullio Petrucci 51.00% Ordinary |
---|---|
98 at £1 | Lisa Petrucci 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,810 |
Cash | £31,092 |
Current Liabilities | £138,986 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
---|---|
5 April 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
17 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
10 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
13 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
7 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
19 April 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
14 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Termination of appointment of Paul Gabriele as a director (2 pages) |
10 October 2012 | Termination of appointment of Paul Gabriele as a director (2 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 July 2010 | Director's details changed for Paul Gabriele on 11 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Tullio Anthony Petrucci on 11 July 2010 (1 page) |
22 July 2010 | Director's details changed for Tullio Anthony Petrucci on 11 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Secretary's details changed for Tullio Anthony Petrucci on 11 July 2010 (1 page) |
22 July 2010 | Director's details changed for Paul Gabriele on 11 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Tullio Anthony Petrucci on 11 July 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
31 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 40 birtley imex business centre birtley county durham DH3 1QT (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 40 birtley imex business centre birtley county durham DH3 1QT (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from unit 8C drum industrial estate chester le street co durham DH2 1SS (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from unit 8C drum industrial estate chester le street co durham DH2 1SS (1 page) |
22 April 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
22 April 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
28 January 2008 | Company name changed C. gabriele and son LIMITED\certificate issued on 28/01/08 (2 pages) |
28 January 2008 | Company name changed C. gabriele and son LIMITED\certificate issued on 28/01/08 (2 pages) |
1 November 2007 | Ad 12/09/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
1 November 2007 | Ad 12/09/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
28 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed;new director appointed (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: the quorum, barnwell road cambridge cambridgeshire CB5 8RE (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: the quorum, barnwell road cambridge cambridgeshire CB5 8RE (1 page) |
21 August 2007 | New secretary appointed;new director appointed (2 pages) |
11 July 2006 | Incorporation (17 pages) |
11 July 2006 | Incorporation (17 pages) |