NICO ROSSI LIMITED
COUNTY DURHAM ROSSI FOODS LIMITED

Hellopages » County Durham » County Durham » DH9 0DQ

Company number 03838044
Status Active
Incorporation Date 8 September 1999
Company Type Private Limited Company
Address 4 HIGH STREET, STANLEY, COUNTY DURHAM, DH9 0DQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Director's details changed for Stephen Colin Nichol on 3 February 2016. The most likely internet sites of NICO ROSSI LIMITED are www.nicorossi.co.uk, and www.nico-rossi.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and one months. Nico Rossi Limited is a Private Limited Company. The company registration number is 03838044. Nico Rossi Limited has been working since 08 September 1999. The present status of the company is Active. The registered address of Nico Rossi Limited is 4 High Street Stanley County Durham Dh9 0dq. The company`s financial liabilities are £12.11k. It is £-17.15k against last year. The cash in hand is £97.73k. It is £80.24k against last year. And the total assets are £305.25k, which is £42.41k against last year. ANDREWS, Roger John is a Director of the company. NICHOL, Stephen Colin is a Director of the company. Secretary ANDREWS, Richard Simon has been resigned. Secretary BATEY, Maureen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


nico rossi Key Finiance

LIABILITIES £12.11k
-59%
CASH £97.73k
+458%
TOTAL ASSETS £305.25k
+16%
All Financial Figures

Current Directors

Director
ANDREWS, Roger John
Appointed Date: 08 September 1999
52 years old

Director
NICHOL, Stephen Colin
Appointed Date: 01 August 2001
51 years old

Resigned Directors

Secretary
ANDREWS, Richard Simon
Resigned: 06 October 1999
Appointed Date: 08 September 1999

Secretary
BATEY, Maureen
Resigned: 17 September 2008
Appointed Date: 23 September 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 September 1999
Appointed Date: 08 September 1999

Persons With Significant Control

Mr Roger John Andrews
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Colin Nichol
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NICO ROSSI LIMITED Events

20 Sep 2016
Confirmation statement made on 8 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Feb 2016
Director's details changed for Stephen Colin Nichol on 3 February 2016
06 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 36 more events
18 Jan 2001
Full accounts made up to 30 September 2000
12 Sep 2000
Return made up to 08/09/00; full list of members
  • 363(288) ‐ Secretary resigned

13 Oct 1999
New secretary appointed
09 Sep 1999
Secretary resigned
08 Sep 1999
Incorporation

NICO ROSSI LIMITED Charges

25 March 2010
Debenture
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…