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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 November 2018 | Outstanding |
N/A |
Mortgage debenture | 07 July 1992 | Fully Satisfied |
N/A |