Del Piero Limited
- Active
- Incorporated on 14 Jun 2006
Reg Address: 21 Capricorn Place Lime Kiln Road, Bristol BS8 4SX, England
- Summary The company with name "Del Piero Limited" is a ltd and located in 21 Capricorn Place Lime Kiln Road, Bristol BS8 4SX. Del Piero Limited is currently in active status and it was incorporated on 14 Jun 2006 (18 years 3 months 7 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Del Piero Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Simon Peter Arber | Director | 26 Jul 2006 | British | Active |
2 | Simon Peter Arber | Director | 26 Jul 2006 | British | Active |
3 | Colin John Grant | Director | 24 Jul 2006 | British | Resigned 11 Jan 2016 |
4 | Nicholas Paul Bracey | Director | 14 Jun 2006 | British | Active |
5 | Michele Arcangelo Botta | Director | 14 Jun 2006 | Italian | Resigned 6 Mar 2020 |
6 | Nicholas Paul Bracey | Director | 14 Jun 2006 | British | Active |
7 | Patricia Ann Wilkinson | Secretary | 14 Jun 2006 | British | Resigned 19 Feb 2018 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Nicholas Bracey Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 4 Jul 2022 | British | Active |
2 | Mr Simon Peter Arber Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Del Piero Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Unaudited Abridged | 29 Aug 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 6 Jul 2023 | Download PDF |
3 | Mortgage - Satisfy Charge Full | 28 Jun 2023 | Download PDF |
4 | Mortgage - Satisfy Charge Full | 28 Jun 2023 | Download PDF |
5 | Accounts - Unaudited Abridged | 26 Aug 2022 | Download PDF |
6 | Confirmation Statement - Updates | 4 Jul 2022 | Download PDF 4 Pages |
7 | Persons With Significant Control - Notification Of A Person With Significant Control | 4 Jul 2022 | Download PDF 2 Pages |
8 | Mortgage - Satisfy Charge Full | 22 Apr 2021 | Download PDF |
9 | Mortgage - Satisfy Charge Full | 22 Apr 2021 | Download PDF |
10 | Officers - Second Filing Of Director Termination With Name | 5 Mar 2021 | Download PDF 5 Pages |
11 | Address - Change Registered Office Company With Date Old New | 22 Jan 2021 | Download PDF 1 Pages |
12 | Accounts - Total Exemption Full | 29 Dec 2020 | Download PDF 9 Pages |
13 | Confirmation Statement - Updates | 30 Jun 2020 | Download PDF 4 Pages |
14 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Apr 2020 | Download PDF 58 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 19 Mar 2020 | Download PDF 2 Pages |
16 | Accounts - Total Exemption Full | 23 Aug 2019 | Download PDF 6 Pages |
17 | Confirmation Statement - No Updates | 27 Jun 2019 | Download PDF 3 Pages |
18 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 20 May 2019 | Download PDF 44 Pages |
19 | Mortgage - Satisfy Charge Full | 13 Feb 2019 | Download PDF 1 Pages |
20 | Mortgage - Satisfy Charge Full | 13 Feb 2019 | Download PDF 2 Pages |
21 | Mortgage - Satisfy Charge Full | 13 Feb 2019 | Download PDF 1 Pages |
22 | Confirmation Statement - No Updates | 28 Jun 2018 | Download PDF 3 Pages |
23 | Accounts - Total Exemption Full | 10 Apr 2018 | Download PDF 5 Pages |
24 | Officers - Termination Secretary Company With Name Termination Date | 19 Feb 2018 | Download PDF 1 Pages |
25 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Jan 2018 | Download PDF 57 Pages |
26 | Accounts - Total Exemption Small | 25 Aug 2017 | Download PDF 5 Pages |
27 | Confirmation Statement - Updates | 27 Jun 2017 | Download PDF 4 Pages |
28 | Persons With Significant Control - Notification Of A Person With Significant Control | 27 Jun 2017 | Download PDF 2 Pages |
29 | Officers - Elect To Keep The Directors Register Information On The Public Register | 14 Jun 2017 | Download PDF 1 Pages |
30 | Officers - Elect To Keep The Directors Residential Address Register Information On The Public Register | 14 Jun 2017 | Download PDF 1 Pages |
31 | Officers - Elect To Keep The Secretaries Register Information On The Public Register | 14 Jun 2017 | Download PDF 1 Pages |
32 | Accounts - Total Exemption Small | 26 Aug 2016 | Download PDF 5 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jun 2016 | Download PDF 7 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 18 Jan 2016 | Download PDF 1 Pages |
35 | Accounts - Total Exemption Small | 29 Oct 2015 | Download PDF 5 Pages |
36 | Accounts - Change Account Reference Date Company Previous Shortened | 27 Aug 2015 | Download PDF 1 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jul 2015 | Download PDF 8 Pages |
38 | Accounts - Small | 4 Sep 2014 | Download PDF 5 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jul 2014 | Download PDF 8 Pages |
40 | Accounts - Total Exemption Small | 22 Aug 2013 | Download PDF 3 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jul 2013 | Download PDF 8 Pages |
42 | Accounts - Small | 4 Oct 2012 | Download PDF 5 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jul 2012 | Download PDF 8 Pages |
44 | Accounts - Small | 2 Sep 2011 | Download PDF 5 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jul 2011 | Download PDF 8 Pages |
46 | Accounts - Small | 6 Sep 2010 | Download PDF 7 Pages |
47 | Address - Change Sail Company | 8 Jul 2010 | Download PDF 1 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jul 2010 | Download PDF 9 Pages |
49 | Accounts - Small | 24 Sep 2009 | Download PDF 7 Pages |
50 | Annual Return - Legacy | 26 Jun 2009 | Download PDF 7 Pages |
51 | Annual Return - Legacy | 9 Jul 2008 | Download PDF 8 Pages |
52 | Accounts - Small | 11 Apr 2008 | Download PDF 5 Pages |
53 | Annual Return - Legacy | 6 Aug 2007 | Download PDF 5 Pages |
54 | Mortgage - Legacy | 8 Sep 2006 | Download PDF 4 Pages |
55 | Mortgage - Legacy | 2 Sep 2006 | Download PDF 3 Pages |
56 | Accounts - Legacy | 30 Aug 2006 | Download PDF 1 Pages |
57 | Resolution | 30 Aug 2006 | Download PDF 14 Pages |
58 | Capital - Legacy | 29 Aug 2006 | Download PDF 3 Pages |
59 | Mortgage - Legacy | 26 Aug 2006 | Download PDF 3 Pages |
60 | Mortgage - Legacy | 24 Aug 2006 | Download PDF 3 Pages |
61 | Mortgage - Legacy | 24 Aug 2006 | Download PDF 7 Pages |
62 | Officers - Legacy | 18 Aug 2006 | Download PDF 2 Pages |
63 | Officers - Legacy | 18 Aug 2006 | Download PDF 2 Pages |
64 | Incorporation - Company | 14 Jun 2006 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.