BIESSE GROUP UK LIMITED - NORTHAMPTONSHIRE
Company Profile | Company Filings |
Overview
BIESSE GROUP UK LIMITED is a Private Limited Company from NORTHAMPTONSHIRE and has the status: Active.
BIESSE GROUP UK LIMITED was incorporated 31 years ago on 10/11/1992 and has the registered number: 02763471. The accounts status is FULL and accounts are next due on 30/09/2024.
BIESSE GROUP UK LIMITED was incorporated 31 years ago on 10/11/1992 and has the registered number: 02763471. The accounts status is FULL and accounts are next due on 30/09/2024.
BIESSE GROUP UK LIMITED - NORTHAMPTONSHIRE
This company is listed in the following categories:
33200 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LAMPORT DRIVE
NORTHAMPTONSHIRE
NN11 8YZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/11/2023 | 24/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ETTORE VICHI | May 1979 | Italian | Director | 2023-07-17 | CURRENT |
MR PAUL WILLSHER | Jun 1975 | British | Director | 2024-01-22 | CURRENT |
MR COLIN PETER JOSEPH BURKE | Oct 1973 | British | Director | 2024-03-01 | CURRENT |
TSD NOMINEES LIMITED | Corporate Nominee Director | 1992-11-10 UNTIL 1992-12-21 | RESIGNED | ||
MR CRISTIAN BERARDI | Jun 1974 | Italian | Director | 2013-06-10 UNTIL 2019-03-15 | RESIGNED |
MR GERARD SCRASE | Secretary | 2020-03-27 UNTIL 2023-07-17 | RESIGNED | ||
TREVOR WILLIAM BULLEN | British | Secretary | 2000-03-31 UNTIL 2005-06-16 | RESIGNED | |
MR STEPHEN ROWLAND BULMER | British | Secretary | 1998-05-18 UNTIL 2000-03-24 | RESIGNED | |
TREVOR WILLIAM BULLEN | British | Secretary | 1995-09-06 UNTIL 1998-05-18 | RESIGNED | |
MR STEPHEN ROWLAND BULMER | British | Secretary | 1995-07-01 UNTIL 1995-09-06 | RESIGNED | |
MR PAUL ROBERT CARSON | Secretary | 2016-06-17 UNTIL 2020-03-27 | RESIGNED | ||
DEBORAH OSMAN | Jul 1953 | British | Secretary | 1992-12-21 UNTIL 1995-06-30 | RESIGNED |
SARAH ELIZABETH SOUTER | British | Secretary | 2005-06-16 UNTIL 2009-12-31 | RESIGNED | |
LINDA DIANE WILTON | British | Secretary | 2000-03-24 UNTIL 2000-03-31 | RESIGNED | |
TSD NOMINEES LIMITED | Corporate Nominee Secretary | 1992-11-10 UNTIL 1992-12-21 | RESIGNED | ||
MR ALBERTO MARIO MAESTRI | Jul 1973 | Italian | Director | 2006-05-08 UNTIL 2010-09-10 | RESIGNED |
MR KENNETH STANFORD | Secretary | 2010-01-01 UNTIL 2016-06-17 | RESIGNED | ||
DEBORAH OSMAN | Jul 1953 | British | Director | 1992-12-21 UNTIL 1995-06-30 | RESIGNED |
MASSIMO GIOVANNI MANINA | Jul 1946 | Italian | Director | 2004-02-06 UNTIL 2006-06-30 | RESIGNED |
MR PIERRE GIORGIO SALLIER DE LA TOUR | Dec 1967 | Italian | Director | 2019-10-28 UNTIL 2024-03-14 | RESIGNED |
MR GERARD JOHN SCRASE | Oct 1973 | British | Director | 2020-03-24 UNTIL 2023-07-17 | RESIGNED |
PIERGIORGIO FRANCA | Mar 1962 | Italian | Director | 2003-03-14 UNTIL 2013-06-10 | RESIGNED |
MR KENNETH STANFORD | Jan 1950 | British | Director | 2013-06-10 UNTIL 2016-12-19 | RESIGNED |
LUIGI FUCILI | Aug 1966 | Italian | Director | 2000-03-31 UNTIL 2003-03-14 | RESIGNED |
EGR SIS GIORGIO AMADORI | Nov 1955 | Italian | Director | 1992-12-21 UNTIL 1998-04-22 | RESIGNED |
PIERPAOLO COLOMBO | Dec 1965 | Italian | Director | 1998-06-08 UNTIL 1999-12-14 | RESIGNED |
MR PAUL ROBERT CARSON | May 1970 | British | Director | 2017-04-19 UNTIL 2020-03-27 | RESIGNED |
MR STEPHEN ROWLAND BULMER | British | Director | 2006-03-01 UNTIL 2023-07-17 | RESIGNED | |
TREVOR WILLIAM BULLEN | British | Director | 1995-07-24 UNTIL 2005-06-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Biesse Spa | 2016-04-06 | 61122 Pesaro Pu |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Biesse Group UK Limited - Limited company accounts 23.1 | 2023-09-28 | 31-12-2022 | £80,765 Cash £2,512,072 equity |
Biesse Group UK Limited - Limited company accounts 20.1 | 2022-10-01 | 31-12-2021 | £38,941 Cash £2,408,233 equity |
Biesse Group UK Limited - Limited company accounts 20.1 | 2021-09-30 | 31-12-2020 | £71,309 Cash £1,403,014 equity |
Biesse Group UK Limited - Limited company accounts 18.2 | 2019-09-24 | 31-12-2018 | £83,648 Cash £1,233,436 equity |
Biesse Group UK Limited - Limited company accounts 18.2 | 2018-09-28 | 31-12-2017 | £84,206 Cash £1,430,860 equity |