Company NameMade In Italy Limited
Company StatusActive - Proposal to Strike off
Company Number09567870
CategoryPrivate Limited Company
Incorporation Date29 April 2015(8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMiss Naomi India Hoggarth
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRievaulx House 1 St. Marys Court
York
YO24 1AH
Director NameMrs Helen Ross Marsden
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRievaulx House 1 St. Marys Court
York
YO24 1AH
Director NameMr John Phillip Marsden
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRievaulx House 1 St. Marys Court
York
YO24 1AH

Contact

Websitewww.madeinitalyapp.com

Location

Registered AddressRievaulx House
1 St. Marys Court
York
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 3 days from now)

Filing History

4 September 2020Micro company accounts made up to 30 April 2020 (5 pages)
30 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
13 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
3 May 2018Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to Elmwood House York Road Kirk Hammerton York YO26 8DH on 3 May 2018 (1 page)
29 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
30 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
23 February 2017Appointment of Mr John Phillip Marsden as a director on 14 February 2017 (2 pages)
23 February 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 400
(4 pages)
23 February 2017Appointment of Mrs Helen Ross Marsden as a director on 14 February 2017 (2 pages)
23 February 2017Appointment of Mr John Phillip Marsden as a director on 14 February 2017 (2 pages)
23 February 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 400
(4 pages)
23 February 2017Appointment of Mrs Helen Ross Marsden as a director on 14 February 2017 (2 pages)
25 January 2017Director's details changed for Miss Naomi India Hoggarth on 19 January 2017 (2 pages)
25 January 2017Director's details changed for Miss Naomi India Hoggarth on 19 January 2017 (2 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 August 2016Registered office address changed from Bank House Main Street Heslington York North Yorkshire YO10 5EB United Kingdom to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 24 August 2016 (1 page)
24 August 2016Registered office address changed from Bank House Main Street Heslington York North Yorkshire YO10 5EB United Kingdom to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 24 August 2016 (1 page)
23 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
29 April 2015Incorporation
Statement of capital on 2015-04-29
  • GBP 100
(26 pages)
29 April 2015Incorporation
Statement of capital on 2015-04-29
  • GBP 100
(26 pages)