Company Information for ZANETTI & COMPANY LTD
VERONA HOUSE, FILWOOD ROAD, BRISTOL, AVON, BS16 3RY,
|
Company Registration Number
00718205
Private Limited Company
Active |
Company Name | |
---|---|
ZANETTI & COMPANY LTD | |
Legal Registered Office | |
VERONA HOUSE FILWOOD ROAD BRISTOL AVON BS16 3RY Other companies in BS16 | |
Company Number | 00718205 | |
---|---|---|
Company ID Number | 00718205 | |
Date formed | 1962-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB567756388 |
Last Datalog update: | 2024-02-05 06:01:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAOLA ELEONORA BRUCE |
||
PAOLA ELEONORA BRUCE |
||
DAVID JOHN ZANETTI |
||
SANTE ROMANO ZANETTI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ERNEST BAILEY |
Company Secretary | ||
JOHN ERNEST BAILEY |
Director | ||
FRANCA ZANETTI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZANETTI AND BAILEY LIMITED | Company Secretary | 2003-05-15 | CURRENT | 2003-05-15 | Active | |
THE BRISTOL MARBLE COMPANY LIMITED | Company Secretary | 2002-11-04 | CURRENT | 1937-01-06 | Active | |
MARBLE FLOORING SPECIALISTS LIMITED | Company Secretary | 2002-11-04 | CURRENT | 1948-05-31 | Active | |
BOSCARINI LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active | |
ROMANO INVESTMENT MANAGEMENT LTD | Director | 2011-10-28 | CURRENT | 2011-10-28 | Active | |
VERONA INVESTMENT MANAGEMENT LTD | Director | 2011-09-30 | CURRENT | 2011-09-30 | Active | |
ZANETTI INVESTMENTS LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-19 | Active | |
ALFA INVESTMENT MANAGEMENT LTD | Director | 2010-02-15 | CURRENT | 2010-02-15 | Active | |
THE BRISTOL MARBLE COMPANY LIMITED | Director | 1999-06-09 | CURRENT | 1937-01-06 | Active | |
MARBLE FLOORING SPECIALISTS LIMITED | Director | 1999-06-09 | CURRENT | 1948-05-31 | Active | |
THE BRISTOL MARBLE COMPANY LIMITED | Director | 1999-06-09 | CURRENT | 1937-01-06 | Active | |
MARBLE FLOORING SPECIALISTS LIMITED | Director | 1999-06-09 | CURRENT | 1948-05-31 | Active | |
BOSCARINI LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active | |
ROMANO INVESTMENT MANAGEMENT LTD | Director | 2011-10-28 | CURRENT | 2011-10-28 | Active | |
VERONA INVESTMENT MANAGEMENT LTD | Director | 2011-09-30 | CURRENT | 2011-09-30 | Active | |
ZANETTI INVESTMENTS LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-19 | Active | |
ALFA INVESTMENT MANAGEMENT LTD | Director | 2010-02-15 | CURRENT | 2010-02-15 | Active | |
ZANETTI AND BAILEY LIMITED | Director | 2003-05-15 | CURRENT | 2003-05-15 | Active | |
TOFFOLO JACKSON (UK) LIMITED | Director | 1995-03-13 | CURRENT | 1995-02-17 | Active - Proposal to Strike off | |
THE BRISTOL MARBLE COMPANY LIMITED | Director | 1991-12-14 | CURRENT | 1937-01-06 | Active | |
MARBLE FLOORING SPECIALISTS LIMITED | Director | 1991-12-14 | CURRENT | 1948-05-31 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES | |
Unaudited abridged accounts made up to 2023-03-31 | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
RES10 | Resolutions passed:
| |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 07/08/23 | |
15/03/23 STATEMENT OF CAPITAL GBP 9000 | ||
SH01 | 15/03/23 STATEMENT OF CAPITAL GBP 9000 | |
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR MATTEO ZANETTI | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTEO ZANETTI | |
DIRECTOR APPOINTED MR MATTEO ZANETTI | ||
AP01 | DIRECTOR APPOINTED MR MATTEO ZANETTI | |
DIRECTOR APPOINTED MRS FRANCA ZANETTI | ||
DIRECTOR APPOINTED MRS FRANCA ZANETTI | ||
AP01 | DIRECTOR APPOINTED MRS FRANCA ZANETTI | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 9000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Paola Eleonora Bruce on 2014-03-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PAOLA ELEONORA BRUCE on 2014-03-24 | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/12/08; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/08 | |
363a | Return made up to 31/12/07; full list of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
CERTNM | COMPANY NAME CHANGED ZANETTI AND BAILEY LIMITED CERTIFICATE ISSUED ON 10/07/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
244 | DELIVERY EXT'D 3 MTH 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
244 | DELIVERY EXT'D 3 MTH 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
244 | DELIVERY EXT'D 3 MTH 31/03/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 10/12/99 FROM: 110 ASHLEY DOWN ROAD HORFIELD BRISTOL BS7 9JR | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH0136654 | Active | Licenced property: FILWOOD ROAD VERONA HOUSE FISHPONDS BRISTOL FISHPONDS GB BS16 3RY. |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 15 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC, | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | COMMERCIAL BANK OF WALES LIMITED. | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZANETTI & COMPANY LTD
ZANETTI & COMPANY LTD owns 1 domain names.
zanetticompany.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Exeter City Council | |
|
Ad-Hoc Maintenance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |