About

Registered Number: 03535374
Date of Incorporation: 26/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Flat 9, The Waldorf, 35 Esplanade, Scarborough, YO11 2AR,

 

Having been setup in 1998, G & C Pacitto Ltd have registered office in Scarborough. The company has 3 directors listed as Pacitto, Penelope Margaret, Pacitto, Christopher, Pacitto, Gene at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PACITTO, Christopher 26 March 1999 - 1
PACITTO, Gene 26 March 1999 22 May 2020 1
Secretary Name Appointed Resigned Total Appointments
PACITTO, Penelope Margaret 26 March 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2020
TM01 - Termination of appointment of director 09 June 2020
CS01 - N/A 27 April 2020
AD01 - Change of registered office address 23 April 2020
AA - Annual Accounts 19 November 2019
PSC07 - N/A 25 July 2019
PSC01 - N/A 25 July 2019
PSC01 - N/A 25 July 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 03 April 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 23 November 2001
AA - Annual Accounts 16 June 2001
SA - Shares agreement 25 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2001
363s - Annual Return 23 May 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 30 January 2000
288a - Notice of appointment of directors or secretaries 08 September 1999
363s - Annual Return 08 September 1999
DISS40 - Notice of striking-off action discontinued 10 August 1999
287 - Change in situation or address of Registered Office 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
GAZ1 - First notification of strike-off action in London Gazette 25 May 1999
288b - Notice of resignation of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
287 - Change in situation or address of Registered Office 01 April 1998
NEWINC - New incorporation documents 26 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.