MIROGLIO (U.K.) LIMITED
THATCHAM

Hellopages » Berkshire » West Berkshire » RG19 3JG

Company number 01218862
Status Active
Incorporation Date 9 July 1975
Company Type Private Limited Company
Address 1 HIGH STREET, THATCHAM, BERKS, RG19 3JG
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles, 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100,000 . The most likely internet sites of MIROGLIO (U.K.) LIMITED are www.mirogliouk.co.uk, and www.miroglio-u-k.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty years and three months. The distance to to Newbury Racecourse Rail Station is 2.1 miles; to Newbury Rail Station is 2.8 miles; to Midgham Rail Station is 3.5 miles; to Goring & Streatley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Miroglio U K Limited is a Private Limited Company. The company registration number is 01218862. Miroglio U K Limited has been working since 09 July 1975. The present status of the company is Active. The registered address of Miroglio U K Limited is 1 High Street Thatcham Berks Rg19 3jg. The company`s financial liabilities are £120.24k. It is £-74.27k against last year. And the total assets are £338.39k, which is £-44.26k against last year. CK CORPORATE SERVICES LIMITED is a Secretary of the company. BOLLANO, Oriana is a Director of the company. Secretary BOTTA, Virginio has been resigned. Secretary DI MARIA, Antonio has been resigned. Secretary FAGIUOLI, Luca has been resigned. Secretary FERRERO, Daniele has been resigned. Secretary MARTONE, Carmine has been resigned. Secretary MISTRETTA, Gaetano has been resigned. Secretary PRANDI, Davide has been resigned. Secretary SALVANO, Giancarlo has been resigned. Director BOTTA, Virginio has been resigned. Director MARELLO, Walter has been resigned. Director MIROGLIO, Edoardo has been resigned. Director MIROGLIO, Giuseppe has been resigned. Director PRANDI, Davide has been resigned. Director RONCHI, Roberto has been resigned. Director SALVANO, Giancarlo has been resigned. Director SAROTTO, Mauro has been resigned. Director TARICCO, Giovanni has been resigned. The company operates in "Wholesale of textiles".


miroglio (u.k.) Key Finiance

LIABILITIES £120.24k
-39%
CASH n/a
TOTAL ASSETS £338.39k
-12%
All Financial Figures

Current Directors

Secretary
CK CORPORATE SERVICES LIMITED
Appointed Date: 28 August 2007

Director
BOLLANO, Oriana
Appointed Date: 15 January 2013
56 years old

Resigned Directors

Secretary
BOTTA, Virginio
Resigned: 15 December 1993

Secretary
DI MARIA, Antonio
Resigned: 16 May 1997
Appointed Date: 31 July 1996

Secretary
FAGIUOLI, Luca
Resigned: 14 July 2000
Appointed Date: 16 May 1997

Secretary
FERRERO, Daniele
Resigned: 02 February 2001
Appointed Date: 14 July 2000

Secretary
MARTONE, Carmine
Resigned: 28 August 2007
Appointed Date: 13 February 2007

Secretary
MISTRETTA, Gaetano
Resigned: 31 July 1996
Appointed Date: 31 December 1993

Secretary
PRANDI, Davide
Resigned: 13 February 2007
Appointed Date: 02 February 2001

Secretary
SALVANO, Giancarlo
Resigned: 31 December 1993
Appointed Date: 13 July 1993

Director
BOTTA, Virginio
Resigned: 13 July 1993
74 years old

Director
MARELLO, Walter
Resigned: 16 January 2013
Appointed Date: 30 January 2012
62 years old

Director
MIROGLIO, Edoardo
Resigned: 13 February 2007
Appointed Date: 01 June 1995
67 years old

Director
MIROGLIO, Giuseppe
Resigned: 13 February 2007
Appointed Date: 01 April 1995
53 years old

Director
PRANDI, Davide
Resigned: 03 December 2007
Appointed Date: 13 February 2007
55 years old

Director
RONCHI, Roberto
Resigned: 13 February 2007
Appointed Date: 01 January 1994
88 years old

Director
SALVANO, Giancarlo
Resigned: 01 April 1995
Appointed Date: 13 July 1993
81 years old

Director
SAROTTO, Mauro
Resigned: 31 January 2012
Appointed Date: 03 December 2007
48 years old

Director
TARICCO, Giovanni
Resigned: 31 December 1993
79 years old

Persons With Significant Control

Miroglio Fashion Srl
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIROGLIO (U.K.) LIMITED Events

16 Jan 2017
Confirmation statement made on 15 December 2016 with updates
24 Aug 2016
Full accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100,000

29 Jul 2015
Full accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100,000

...
... and 100 more events
28 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Oct 1986
Full accounts made up to 31 December 1985

24 Oct 1986
Return made up to 04/08/86; full list of members

09 Jul 1975
Incorporation
09 Jul 1975
Certificate of incorporation

MIROGLIO (U.K.) LIMITED Charges

24 May 1999
Rent deposit deed
Delivered: 4 June 1999
Status: Outstanding
Persons entitled: Mount Cook Land Limited
Description: £39,752.

Similar Companies

MIROFIX LTD MIROGH LIMITED MIROGLIO FASHION SRL LIMITED MIROIR LUMINEUX LIMITED MIROJA LIMITED MIROK LTD MIROLA LTD