About

Registered Number: 04682399
Date of Incorporation: 28/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU

 

Founded in 2003, Fusciardi's Ltd are based in East Sussex. Currently we aren't aware of the number of employees at the this company. The current directors of Fusciardi's Ltd are listed as Verma, Vandana, Fusciardi, Teresa Enrica, Pesce, Marino, Fusciardi, Paola, King, Linda Anna, Pesce, Marino, Pesce, Marino.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUSCIARDI, Teresa Enrica 28 February 2003 - 1
PESCE, Marino 04 October 2010 - 1
Secretary Name Appointed Resigned Total Appointments
VERMA, Vandana 31 October 2010 - 1
FUSCIARDI, Paola 21 April 2006 31 October 2007 1
KING, Linda Anna 28 February 2003 14 April 2004 1
PESCE, Marino 02 June 2008 31 October 2010 1
PESCE, Marino 14 April 2004 21 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 02 October 2019
SH01 - Return of Allotment of shares 06 September 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 28 April 2017
CH01 - Change of particulars for director 27 April 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 07 April 2011
AP03 - Appointment of secretary 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
TM02 - Termination of appointment of secretary 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AP01 - Appointment of director 11 October 2010
AA - Annual Accounts 17 July 2010
AR01 - Annual Return 09 April 2010
AP01 - Appointment of director 03 November 2009
SH01 - Return of Allotment of shares 03 November 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 08 August 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
AA - Annual Accounts 18 August 2007
363a - Annual Return 16 April 2007
RESOLUTIONS - N/A 29 December 2006
RESOLUTIONS - N/A 29 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2006
AA - Annual Accounts 02 November 2006
287 - Change in situation or address of Registered Office 25 October 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 19 October 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 07 March 2005
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
363s - Annual Return 30 March 2004
225 - Change of Accounting Reference Date 02 April 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.