About

Registered Number: 03751479
Date of Incorporation: 09/04/1999 (25 years ago)
Company Status: Active
Registered Address: 7 Triton Park, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1SG

 

Having been setup in 1999, Negri Bossi Ltd are based in Rugby in Warwickshire, it's status in the Companies House registry is set to "Active". There are 13 directors listed as Molloy, Sandra, Sunohara, Takashi, Bridgestock, Andrew Lawrence, Lane, David Kenneth, Yate, John James, Baldinelli, Francesco, Billi, Paolo, Meschia, Maurilio, Molloy, Sandra, Pelizzari, Gino, Pischedda, Valentino, Dr, Tavecchia, Silvio, Woolley, Terence Arwin for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUNOHARA, Takashi 28 January 2020 - 1
BALDINELLI, Francesco 21 April 1999 12 December 2002 1
BILLI, Paolo 08 June 2006 19 March 2018 1
MESCHIA, Maurilio 17 April 2003 13 May 2009 1
MOLLOY, Sandra 19 December 2014 28 January 2020 1
PELIZZARI, Gino 21 April 1999 13 March 2003 1
PISCHEDDA, Valentino, Dr 15 November 2004 26 April 2006 1
TAVECCHIA, Silvio 15 May 2009 19 December 2014 1
WOOLLEY, Terence Arwin 01 May 2000 30 September 2002 1
Secretary Name Appointed Resigned Total Appointments
MOLLOY, Sandra 01 August 2012 - 1
BRIDGESTOCK, Andrew Lawrence 26 May 2004 01 August 2012 1
LANE, David Kenneth 06 February 2001 26 May 2004 1
YATE, John James 09 April 1999 06 February 2001 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 01 April 2020
TM01 - Termination of appointment of director 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
AP01 - Appointment of director 28 January 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 19 March 2018
TM01 - Termination of appointment of director 19 March 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 29 April 2015
AD01 - Change of registered office address 29 April 2015
AD01 - Change of registered office address 29 April 2015
MR04 - N/A 29 April 2015
AP01 - Appointment of director 24 December 2014
AP01 - Appointment of director 24 December 2014
TM01 - Termination of appointment of director 24 December 2014
TM01 - Termination of appointment of director 24 December 2014
MR01 - N/A 01 August 2014
MR04 - N/A 30 June 2014
MR04 - N/A 30 June 2014
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 11 April 2013
TM02 - Termination of appointment of secretary 01 August 2012
AP03 - Appointment of secretary 01 August 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 18 April 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
AA - Annual Accounts 07 April 2010
AUD - Auditor's letter of resignation 03 November 2009
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 02 June 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
AA - Annual Accounts 06 June 2007
RESOLUTIONS - N/A 14 May 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 14 May 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 14 May 2007
363a - Annual Return 04 May 2007
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 19 May 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
AUD - Auditor's letter of resignation 14 July 2004
AA - Annual Accounts 18 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
363s - Annual Return 10 May 2004
395 - Particulars of a mortgage or charge 20 November 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 19 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 09 October 2002
RESOLUTIONS - N/A 24 June 2002
RESOLUTIONS - N/A 24 June 2002
123 - Notice of increase in nominal capital 24 June 2002
AUD - Auditor's letter of resignation 21 June 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 04 April 2002
RESOLUTIONS - N/A 07 November 2001
123 - Notice of increase in nominal capital 07 November 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 09 May 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
AA - Annual Accounts 21 November 2000
395 - Particulars of a mortgage or charge 02 August 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
363s - Annual Return 04 May 2000
225 - Change of Accounting Reference Date 30 January 2000
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
NEWINC - New incorporation documents 09 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2014 Fully Satisfied

N/A

Deed of charge over credit balances 07 November 2003 Fully Satisfied

N/A

Charge over cash pool account (charge) 24 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.