ANTONIO PACELLI LIMITED

Register to unlock more data on OkredoRegister

ANTONIO PACELLI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05897728

Incorporation date

07/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 Ncr Business Centre Unit 11 Ncr Business Centre, Great Central Way, London NW10 0ABCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2006)
dot icon19/03/2026
Second filing of Confirmation Statement dated 2016-08-07
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon21/02/2026
Change of details for Mr Adrian Jonathan Gavigan as a person with significant control on 2025-08-08
dot icon20/02/2026
Change of details for Mr Adrian Gavigan as a person with significant control on 2026-02-18
dot icon20/02/2026
Director's details changed for Adrian Gavigan on 2025-08-08
dot icon18/02/2026
Change of details for Mr Ally Gavigan as a person with significant control on 2026-02-18
dot icon04/11/2025
Registered office address changed from 14 Hallmark Trading Estate Fourth Way Wembley Middlesex HA9 0LB to Unit 11 Ncr Business Centre Unit 11 Ncr Business Centre Great Central Way London NW10 0AB on 2025-11-04
dot icon08/09/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon10/07/2025
Registration of charge 058977280001, created on 2025-07-08
dot icon20/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon10/09/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon31/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/09/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon02/09/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon17/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon15/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon10/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon26/01/2015
Registered office address changed from 17 Hallmark Trading Estate Fourth Way Wembley Middlesex HA9 0LB to 14 Hallmark Trading Estate Fourth Way Wembley Middlesex HA9 0LB on 2015-01-26
dot icon29/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon11/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon09/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/01/2011
Termination of appointment of Tom Gavigan as a director
dot icon05/01/2011
Termination of appointment of Bridget Gavigan as a director
dot icon31/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon31/08/2010
Director's details changed for Adrian Gavigan on 2010-08-07
dot icon31/08/2010
Director's details changed for Aloysius Gavigan on 2010-08-07
dot icon31/08/2010
Director's details changed for Tom Gavigan on 2010-08-07
dot icon31/08/2010
Director's details changed for Bridget Gavigan on 2010-08-07
dot icon12/01/2010
Statement of capital following an allotment of shares on 2009-12-01
dot icon12/01/2010
Statement of capital following an allotment of shares on 2009-12-01
dot icon12/01/2010
Statement of capital following an allotment of shares on 2009-12-01
dot icon11/01/2010
Statement of capital following an allotment of shares on 2009-12-01
dot icon18/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon19/08/2009
Return made up to 07/08/09; full list of members
dot icon19/08/2009
Director and secretary's change of particulars / aloysius gavigan / 19/08/2009
dot icon19/08/2009
Director's change of particulars / adrian gavigan / 19/08/2009
dot icon12/01/2009
Return made up to 07/08/08; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon20/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/10/2007
Return made up to 07/08/07; full list of members
dot icon14/09/2006
Nc inc already adjusted 23/08/06
dot icon14/09/2006
Resolutions
dot icon30/08/2006
New director appointed
dot icon30/08/2006
New director appointed
dot icon07/08/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
231.88K
-
0.00
219.59K
-
2022
5
197.61K
-
0.00
186.65K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gavigan, Aloysius Thomas
Secretary
07/08/2006 - Present
-
Mr Adrian Gavigan
Director
07/08/2006 - Present
2
Gavigan, Aloysius Thomas
Director
07/08/2006 - Present
1
Gavigan, Bridget
Director
20/08/2006 - 20/08/2006
-
Gavigan, Tom
Director
20/08/2006 - 20/08/2006
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTONIO PACELLI LIMITED

ANTONIO PACELLI LIMITED is an(a) Active company incorporated on 07/08/2006 with the registered office located at Unit 11 Ncr Business Centre Unit 11 Ncr Business Centre, Great Central Way, London NW10 0AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTONIO PACELLI LIMITED?

toggle

ANTONIO PACELLI LIMITED is currently Active. It was registered on 07/08/2006 .

Where is ANTONIO PACELLI LIMITED located?

toggle

ANTONIO PACELLI LIMITED is registered at Unit 11 Ncr Business Centre Unit 11 Ncr Business Centre, Great Central Way, London NW10 0AB.

What does ANTONIO PACELLI LIMITED do?

toggle

ANTONIO PACELLI LIMITED operates in the Manufacture of footwear (15.20 - SIC 2007) sector.

What is the latest filing for ANTONIO PACELLI LIMITED?

toggle

The latest filing was on 19/03/2026: Second filing of Confirmation Statement dated 2016-08-07.