About

Registered Number: 02594474
Date of Incorporation: 22/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 43 Wilcock Road, Haydock, St. Helens, Merseyside, WA11 9TG

 

Alfa Gomma (UK) Ltd was registered on 22 March 1991 and has its registered office in St. Helens, it's status in the Companies House registry is set to "Active". The companies directors are listed as Whitley, Ian Stuart, Gennasio, Enrico, Gennasio, Guido, Bullen, Michael, Ferrari, Giancarlo, Stubley, Brian Christopher at Companies House. Currently we aren't aware of the number of employees at the Alfa Gomma (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GENNASIO, Enrico 14 May 1991 - 1
GENNASIO, Guido 12 May 1995 - 1
FERRARI, Giancarlo N/A 12 May 1995 1
STUBLEY, Brian Christopher 12 May 1995 14 May 2001 1
Secretary Name Appointed Resigned Total Appointments
WHITLEY, Ian Stuart 29 October 2008 - 1
BULLEN, Michael 19 July 1991 28 October 2008 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 02 April 2019
MR01 - N/A 30 November 2018
MR04 - N/A 21 November 2018
MR05 - N/A 20 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 13 April 2015
CH03 - Change of particulars for secretary 13 April 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 05 March 2013
AUD - Auditor's letter of resignation 04 January 2013
AUD - Auditor's letter of resignation 04 January 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AD01 - Change of registered office address 01 March 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
287 - Change in situation or address of Registered Office 17 November 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 10 October 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 06 June 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 08 March 1996
CERTNM - Change of name certificate 18 September 1995
AA - Annual Accounts 17 August 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
363s - Annual Return 21 March 1995
AA - Annual Accounts 09 September 1994
363s - Annual Return 31 March 1994
AA - Annual Accounts 13 October 1993
RESOLUTIONS - N/A 27 June 1993
RESOLUTIONS - N/A 27 June 1993
RESOLUTIONS - N/A 27 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1993
123 - Notice of increase in nominal capital 27 June 1993
363s - Annual Return 25 March 1993
395 - Particulars of a mortgage or charge 14 July 1992
AA - Annual Accounts 21 June 1992
363s - Annual Return 06 April 1992
RESOLUTIONS - N/A 17 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1991
287 - Change in situation or address of Registered Office 28 August 1991
RESOLUTIONS - N/A 22 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1991
288 - N/A 26 July 1991
288 - N/A 26 July 1991
288 - N/A 15 June 1991
288 - N/A 15 June 1991
CERTNM - Change of name certificate 31 May 1991
288 - N/A 08 May 1991
288 - N/A 08 May 1991
RESOLUTIONS - N/A 07 May 1991
123 - Notice of increase in nominal capital 07 May 1991
CERTNM - Change of name certificate 03 May 1991
287 - Change in situation or address of Registered Office 01 May 1991
NEWINC - New incorporation documents 22 March 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2018 Outstanding

N/A

Mortgage debenture 07 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.