About

Registered Number: 02604475
Date of Incorporation: 23/04/1991 (33 years ago)
Company Status: Active
Registered Address: Knab Rock, Mumbles Road Mumbles, Swansea, West Glamorgan, SA3 4EN

 

Established in 1991, Verdi's Ltd has its registered office in Swansea, it's status is listed as "Active". The business has 7 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORUZZI, Giuseppe 31 July 1991 - 1
MORUZZI, Mario Sandro Angelo 15 October 1999 - 1
MORUZZI, Sara Enni Caterina 15 October 1999 - 1
HYDEN, David John 01 July 1991 31 July 1991 1
MONTEVERDI, Quinto 13 May 1993 20 January 1994 1
MORUZZI, Marco Ugo Antonino 01 July 1991 13 May 1993 1
ROSSI, Carlo 31 July 1991 01 September 1994 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 21 March 2019
MR01 - N/A 27 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 07 September 2018
MR04 - N/A 07 September 2018
MR04 - N/A 07 September 2018
MR04 - N/A 07 September 2018
MR04 - N/A 07 September 2018
MR04 - N/A 07 September 2018
MR04 - N/A 07 September 2018
MR04 - N/A 07 September 2018
MR04 - N/A 07 September 2018
AA - Annual Accounts 18 July 2018
PSC02 - N/A 04 May 2018
PSC09 - N/A 04 May 2018
CS01 - N/A 27 March 2018
PSC08 - N/A 27 March 2018
PSC07 - N/A 27 March 2018
PSC07 - N/A 27 March 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 11 July 2013
CH01 - Change of particulars for director 05 April 2013
AR01 - Annual Return 05 April 2013
CH03 - Change of particulars for secretary 05 April 2013
CH01 - Change of particulars for director 05 April 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 07 September 2010
CH01 - Change of particulars for director 10 June 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 11 April 2006
353 - Register of members 11 April 2006
AA - Annual Accounts 23 August 2005
287 - Change in situation or address of Registered Office 12 August 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 09 April 2002
395 - Particulars of a mortgage or charge 12 October 2001
395 - Particulars of a mortgage or charge 12 October 2001
395 - Particulars of a mortgage or charge 12 October 2001
395 - Particulars of a mortgage or charge 12 October 2001
395 - Particulars of a mortgage or charge 12 October 2001
395 - Particulars of a mortgage or charge 12 October 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 02 March 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
363s - Annual Return 16 April 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 01 July 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 02 September 1997
395 - Particulars of a mortgage or charge 11 October 1996
395 - Particulars of a mortgage or charge 11 October 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 11 May 1995
288 - N/A 30 September 1994
AA - Annual Accounts 28 September 1994
395 - Particulars of a mortgage or charge 02 August 1994
363s - Annual Return 18 July 1994
AA - Annual Accounts 03 June 1994
288 - N/A 24 March 1994
CERTNM - Change of name certificate 23 August 1993
CERTNM - Change of name certificate 23 August 1993
395 - Particulars of a mortgage or charge 10 July 1993
RESOLUTIONS - N/A 08 July 1993
RESOLUTIONS - N/A 08 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1993
123 - Notice of increase in nominal capital 08 July 1993
363s - Annual Return 02 June 1993
287 - Change in situation or address of Registered Office 02 June 1993
288 - N/A 02 June 1993
RESOLUTIONS - N/A 19 February 1993
AA - Annual Accounts 19 February 1993
363s - Annual Return 22 July 1992
288 - N/A 11 November 1991
288 - N/A 11 November 1991
288 - N/A 23 July 1991
288 - N/A 23 July 1991
287 - Change in situation or address of Registered Office 23 July 1991
RESOLUTIONS - N/A 16 July 1991
NEWINC - New incorporation documents 23 April 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2018 Outstanding

N/A

Mortgage 08 October 2001 Fully Satisfied

N/A

Legal charge 08 October 2001 Fully Satisfied

N/A

Mortgage 08 October 2001 Fully Satisfied

N/A

Mortgage 08 October 2001 Fully Satisfied

N/A

Mortgage 08 October 2001 Fully Satisfied

N/A

Debenture 08 October 2001 Fully Satisfied

N/A

Debenture 28 September 1996 Fully Satisfied

N/A

Legal charge 28 September 1996 Fully Satisfied

N/A

Mortgage 19 July 1994 Fully Satisfied

N/A

Mortgage 08 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.