C. & T. LICATA & SON LIMITED

Register to unlock more data on OkredoRegister

C. & T. LICATA & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04628963

Incorporation date

06/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Picton Street, Montpelier, Bristol BS6 5QACopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2003)
dot icon21/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon10/12/2025
Secretary's details changed for Mr Stefano Licata on 2025-12-10
dot icon10/12/2025
Director's details changed for Mr Stefano Licata on 2025-12-10
dot icon10/12/2025
Director's details changed for Josephine Lattuca on 2025-12-10
dot icon26/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon28/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon14/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/05/2022
Confirmation statement made on 2022-05-29 with updates
dot icon13/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon18/02/2021
Cessation of Carmelo Licata as a person with significant control on 2020-07-19
dot icon18/02/2021
Satisfaction of charge 1 in full
dot icon29/09/2020
Termination of appointment of Carmelo Licata as a director on 2020-09-29
dot icon29/09/2020
Termination of appointment of Teresa Licata as a director on 2020-09-29
dot icon12/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/07/2020
Confirmation statement made on 2020-02-08 with updates
dot icon19/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/03/2019
Compulsory strike-off action has been discontinued
dot icon26/03/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon26/03/2019
First Gazette notice for compulsory strike-off
dot icon24/07/2018
Micro company accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon22/06/2017
Micro company accounts made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-01-06 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/02/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon02/02/2010
Director's details changed for Carmelo Licata on 2010-01-01
dot icon02/02/2010
Director's details changed for Stefano Licata on 2010-01-01
dot icon02/02/2010
Director's details changed for Teresa Licata on 2010-01-01
dot icon02/02/2010
Director's details changed for Josephine Lattuca on 2010-01-01
dot icon19/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/02/2009
Return made up to 06/01/09; full list of members
dot icon03/02/2009
Amended accounts made up to 2008-03-31
dot icon23/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 06/01/08; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/01/2007
Return made up to 06/01/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/01/2006
Return made up to 06/01/06; full list of members
dot icon18/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/01/2005
Return made up to 06/01/05; full list of members
dot icon10/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/03/2004
Return made up to 06/01/04; full list of members
dot icon10/03/2004
Ad 01/04/03--------- £ si 1050@1=1050 £ ic 1/1051
dot icon20/10/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon14/05/2003
New director appointed
dot icon14/05/2003
New director appointed
dot icon09/05/2003
New secretary appointed;new director appointed
dot icon09/05/2003
New director appointed
dot icon26/01/2003
Registered office changed on 26/01/03 from: 209 luckwell road bristol BS3 3HD
dot icon26/01/2003
Director resigned
dot icon26/01/2003
Secretary resigned
dot icon06/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon-47.90 % *

* during past year

Cash in Bank

£633,718.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.16M
-
0.00
1.34M
-
2022
9
1.20M
-
0.00
1.22M
-
2023
9
617.84K
-
0.00
633.72K
-
2023
9
617.84K
-
0.00
633.72K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

617.84K £Descended-48.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

633.72K £Descended-47.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Licata, Stefano
Director
06/01/2003 - Present
-
Lattuca, Josephine
Director
06/01/2003 - Present
-
Licata, Stefano
Secretary
06/01/2003 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C. & T. LICATA & SON LIMITED

C. & T. LICATA & SON LIMITED is an(a) Active company incorporated on 06/01/2003 with the registered office located at 36 Picton Street, Montpelier, Bristol BS6 5QA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of C. & T. LICATA & SON LIMITED?

toggle

C. & T. LICATA & SON LIMITED is currently Active. It was registered on 06/01/2003 .

Where is C. & T. LICATA & SON LIMITED located?

toggle

C. & T. LICATA & SON LIMITED is registered at 36 Picton Street, Montpelier, Bristol BS6 5QA.

What does C. & T. LICATA & SON LIMITED do?

toggle

C. & T. LICATA & SON LIMITED operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

How many employees does C. & T. LICATA & SON LIMITED have?

toggle

C. & T. LICATA & SON LIMITED had 9 employees in 2023.

What is the latest filing for C. & T. LICATA & SON LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-01 with no updates.