About

Registered Number: 03118551
Date of Incorporation: 26/10/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: Staceys Yard Station Road, Langley, Slough, Berkshire, SL3 6DB

 

Classico Marble Ltd was established in 1995, it's status is listed as "Active". We don't currently know the number of employees at this company. This company has 6 directors listed as Caruso, Francesca, Caruso, Sarah, O'brien, Bridget Mary, Solazzo, Rosalia, Caruso, Calogero, Solazzo, Calogero in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARUSO, Calogero 27 October 1995 07 October 2009 1
SOLAZZO, Calogero 27 October 1995 01 July 2011 1
Secretary Name Appointed Resigned Total Appointments
CARUSO, Francesca 11 December 2014 - 1
CARUSO, Sarah 30 January 2012 - 1
O'BRIEN, Bridget Mary 26 October 1995 27 October 1995 1
SOLAZZO, Rosalia 27 October 1995 01 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 30 November 2018
MR04 - N/A 25 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 10 April 2017
MA - Memorandum and Articles 06 March 2017
CS01 - N/A 07 November 2016
TM01 - Termination of appointment of director 02 November 2016
RESOLUTIONS - N/A 02 September 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 04 November 2015
CH01 - Change of particulars for director 27 October 2015
AA - Annual Accounts 09 January 2015
AP03 - Appointment of secretary 18 December 2014
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 16 April 2013
RP04 - N/A 04 December 2012
CH01 - Change of particulars for director 23 November 2012
AR01 - Annual Return 22 November 2012
SH01 - Return of Allotment of shares 17 July 2012
AP03 - Appointment of secretary 12 July 2012
AA - Annual Accounts 16 March 2012
RESOLUTIONS - N/A 12 March 2012
SH08 - Notice of name or other designation of class of shares 12 March 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 13 December 2011
RESOLUTIONS - N/A 16 September 2011
SH08 - Notice of name or other designation of class of shares 16 September 2011
AP01 - Appointment of director 04 August 2011
AA - Annual Accounts 18 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
AD01 - Change of registered office address 29 June 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 09 September 2010
CH01 - Change of particulars for director 17 May 2010
AAMD - Amended Accounts 17 March 2010
AP01 - Appointment of director 23 December 2009
AR01 - Annual Return 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
AA - Annual Accounts 04 November 2009
AAMD - Amended Accounts 13 August 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 12 September 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 07 September 2007
AAMD - Amended Accounts 02 March 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 27 September 2005
CERTNM - Change of name certificate 13 April 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 01 November 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 23 September 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 21 November 1999
AA - Annual Accounts 22 September 1999
288c - Notice of change of directors or secretaries or in their particulars 03 April 1999
288c - Notice of change of directors or secretaries or in their particulars 03 April 1999
363s - Annual Return 23 March 1999
287 - Change in situation or address of Registered Office 23 March 1999
287 - Change in situation or address of Registered Office 23 February 1999
AA - Annual Accounts 13 August 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 23 September 1997
395 - Particulars of a mortgage or charge 25 June 1997
363s - Annual Return 02 December 1996
288 - N/A 05 March 1996
288 - N/A 15 November 1995
288 - N/A 15 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
NEWINC - New incorporation documents 26 October 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.