General information

Name:

Export Italia Ltd

Office Address:

Chester House Lloyd Drive CH65 9HQ Ellesmere Port

Number: 07048934

Incorporation date: 2009-10-19

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business known as Export Italia was registered on 2009-10-19 as a Private Limited Company. This company's registered office could be gotten hold of in Ellesmere Port on Chester House, Lloyd Drive. Assuming you have to get in touch with the business by mail, the area code is CH65 9HQ. The official reg. no. for Export Italia Limited is 07048934. This company's registered with SIC code 74909 and has the NACE code: Other professional, scientific and technical activities not elsewhere classified. Export Italia Ltd released its latest accounts for the financial year up to 2022-10-31. The company's most recent annual confirmation statement was released on 2023-10-17.

Since 2009-10-19, this particular limited company has only been supervised by a single managing director: Deborah S. who has been managing it for fifteen years.

Deborah S. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Deborah S.

Role: Secretary

Appointed: 19 October 2009

Latest update: 10 January 2024

Deborah S.

Role: Director

Appointed: 19 October 2009

Latest update: 10 January 2024

People with significant control

Deborah S.
Notified on 19 October 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 31 October 2024
Confirmation statement last made up date 17 October 2023
Annual Accounts 23 November 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 23 November 2014
Annual Accounts 11 November 2015
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 11 November 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 30 November 2012
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 30 November 2012
Annual Accounts 2 January 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 2 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to October 31, 2023 (AA)
filed on: 9th, January 2024
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

50 High Street

Post code:

CH7 1BH

City / Town:

Mold

HQ address,
2013

Address:

50 High Street

Post code:

CH7 1BH

City / Town:

Mold

HQ address,
2014

Address:

33 Chester Road West Queensferry

Post code:

CH5 1SA

City / Town:

Deeside

HQ address,
2015

Address:

33 Chester Road West Queensferry

Post code:

CH5 1SA

City / Town:

Deeside

HQ address,
2016

Address:

33 Chester Road West Queensferry

Post code:

CH5 1SA

City / Town:

Deeside

Accountant/Auditor,
2014 - 2016

Name:

Henry R. Davis & Co. Limited

Address:

Chartered Accountants 33 Chester Road West Queensferry

Post code:

CH5 1SA

City / Town:

Deeside

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
14
Company Age

Closest Companies - by postcode