About

Registered Number: 04742581
Date of Incorporation: 23/04/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 41 Worcester Street, Gloucester, Gloucestershire, GL1 3AJ

 

Gino Fatica Ltd was founded on 23 April 2003, it's status at Companies House is "Active". The companies directors are Badman, Hayley Colette, Badman, Paul Terrence, Fatica, Alistair Pasquale, Fatica, Christine Margaret, O'connor, Jayne, O'connor, Paul Fergus Francis. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADMAN, Hayley Colette 06 April 2017 - 1
BADMAN, Paul Terrence 01 January 2017 - 1
FATICA, Alistair Pasquale 23 April 2003 04 April 2012 1
FATICA, Christine Margaret 23 April 2003 04 April 2012 1
O'CONNOR, Jayne 25 April 2012 06 April 2017 1
O'CONNOR, Paul Fergus Francis 21 March 2012 06 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 13 April 2020
PSC04 - N/A 28 November 2019
CH01 - Change of particulars for director 28 November 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 20 December 2017
CH01 - Change of particulars for director 09 April 2017
CS01 - N/A 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
CH01 - Change of particulars for director 05 April 2017
AP01 - Appointment of director 10 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 04 May 2016
RESOLUTIONS - N/A 18 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 February 2016
SH19 - Statement of capital 18 February 2016
CAP-SS - N/A 18 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 17 May 2012
AP01 - Appointment of director 26 April 2012
TM01 - Termination of appointment of director 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
TM02 - Termination of appointment of secretary 04 April 2012
AP01 - Appointment of director 21 March 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2003
225 - Change of Accounting Reference Date 04 September 2003
RESOLUTIONS - N/A 09 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
287 - Change in situation or address of Registered Office 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
NEWINC - New incorporation documents 23 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.