About

Registered Number: 05311041
Date of Incorporation: 11/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Sterling House, 3 Wavell Drive, Rosehill Industrial Estate,, Carlisle, Cumbria, CA1 2SA

 

Brucciani (Carlisle) Ltd was founded on 11 December 2004 with its registered office in Cumbria, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Corrieri, Andrew Michael, Corrieri, Christopher Richard, Corrieri, Eileen Joyce for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORRIERI, Andrew Michael 15 December 2004 - 1
CORRIERI, Christopher Richard 22 May 2007 - 1
CORRIERI, Eileen Joyce 15 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 11 January 2017
RESOLUTIONS - N/A 15 December 2016
SH08 - Notice of name or other designation of class of shares 08 December 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 16 December 2015
AD01 - Change of registered office address 16 December 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 14 April 2014
AAMD - Amended Accounts 11 April 2014
AR01 - Annual Return 17 December 2013
RESOLUTIONS - N/A 02 September 2013
RESOLUTIONS - N/A 02 September 2013
RESOLUTIONS - N/A 02 September 2013
SH01 - Return of Allotment of shares 02 September 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 24 September 2010
TM02 - Termination of appointment of secretary 13 January 2010
TM01 - Termination of appointment of director 13 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 10 January 2006
353 - Register of members 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
287 - Change in situation or address of Registered Office 11 February 2005
NEWINC - New incorporation documents 11 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.