GNUTTI CARLO UK LTD

Register to unlock more data on OkredoRegister

GNUTTI CARLO UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03047921

Incorporation date

20/04/1995

Size

Medium

Contacts

Registered address

Registered address

Office 20, Fairfield Enterprise Centre Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire LN11 0LSCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1995)
dot icon09/04/2026
Registered office address changed from Office 30, Fairfield Enterprise Centre Lincoln Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LS England to Office 20, Fairfield Enterprise Centre Lincoln Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LS on 2026-04-09
dot icon06/06/2025
Accounts for a medium company made up to 2024-12-31
dot icon01/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon31/10/2024
Appointment of Mr Michele Lerici as a director on 2024-10-31
dot icon31/10/2024
Termination of appointment of Claudio De Conto as a director on 2024-10-31
dot icon31/10/2024
Termination of appointment of Sergio Ricardo Sgarbi as a director on 2024-10-31
dot icon16/07/2024
Full accounts made up to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon29/09/2023
Termination of appointment of Giuseppe Gianmaria Raffaele Viola as a director on 2023-09-29
dot icon07/07/2023
Full accounts made up to 2022-12-31
dot icon07/06/2023
Satisfaction of charge 5 in full
dot icon21/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon06/09/2022
Appointment of Mr Giuseppe Gianmaria Raffaele Viola as a director on 2022-09-01
dot icon06/09/2022
Termination of appointment of Mario Gnutti as a director on 2022-08-31
dot icon06/09/2022
Appointment of Mr Claudio De Conto as a director on 2022-09-01
dot icon06/09/2022
Termination of appointment of Pier Carlo Gnutti as a director on 2022-08-31
dot icon06/09/2022
Termination of appointment of Paolo Groff as a director on 2022-08-31
dot icon12/07/2022
Full accounts made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon10/09/2021
Full accounts made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon26/04/2021
Appointment of Mr Sergio Ricardo Sgarbi as a director on 2021-04-26
dot icon19/04/2021
Termination of appointment of Stuart Paul Shaw as a director on 2021-04-06
dot icon08/12/2020
Registered office address changed from 33 West Street Alford Lincolnshire LN13 9DQ to Office 30, Fairfield Enterprise Centre Lincoln Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LS on 2020-12-08
dot icon16/09/2020
Full accounts made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon13/12/2019
Statement by Directors
dot icon13/12/2019
Statement of capital on 2019-12-13
dot icon13/12/2019
Solvency Statement dated 25/10/19
dot icon13/12/2019
Resolutions
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon30/05/2018
Full accounts made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon24/05/2017
Satisfaction of charge 4 in full
dot icon24/05/2017
Satisfaction of charge 2 in full
dot icon24/05/2017
Satisfaction of charge 3 in full
dot icon21/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon22/10/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon24/06/2013
Full accounts made up to 2012-12-31
dot icon23/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon23/04/2013
Certificate of change of name
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon04/01/2012
Appointment of Mr Stuart Paul Shaw as a director
dot icon11/11/2011
Certificate of change of name
dot icon11/11/2011
Change of name notice
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon16/06/2011
Appointment of Mr Paolo Groff as a director
dot icon03/06/2011
Termination of appointment of Francesco Turelli as a director
dot icon03/06/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon12/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon13/07/2010
Termination of appointment of Steven Edwards as a director
dot icon09/07/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon09/07/2010
Director's details changed for Pier Carlo Gnutti on 2010-04-20
dot icon09/07/2010
Director's details changed for Francesco Turelli on 2010-04-20
dot icon09/07/2010
Director's details changed for Steven Jeffrey Edwards on 2010-04-20
dot icon09/07/2010
Director's details changed for Mario Gnutti on 2010-04-20
dot icon13/10/2009
Full accounts made up to 2008-12-31
dot icon01/05/2009
Return made up to 20/04/09; full list of members
dot icon26/03/2009
Registered office changed on 26/03/2009 from 1 langham grange langham bury st. Edmunds suffolk IP31 3EE united kingdom
dot icon26/03/2009
Appointment terminated secretary business management consultants LTD
dot icon21/01/2009
Return made up to 20/04/08; full list of members
dot icon21/01/2009
Secretary's change of particulars / business management consultants LTD / 08/04/2008
dot icon14/01/2009
Return made up to 20/04/07; full list of members
dot icon14/01/2009
Location of debenture register
dot icon14/01/2009
Location of register of members
dot icon14/01/2009
Registered office changed on 14/01/2009 from 1 langham grange langham bury st edmunds suffolk IP31 3EE
dot icon07/11/2008
Registered office changed on 07/11/2008 from 1 langham grance langham bury st edmunds suffolk IP33 3EE
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon20/06/2008
Appointment terminated director hans linner
dot icon20/06/2008
Appointment terminated secretary andrew borkowski
dot icon20/06/2008
Appointment terminated director johan lundsgard
dot icon20/06/2008
Appointment terminated director jan ivansson
dot icon20/06/2008
Director appointed steven jeffrey edwards
dot icon20/06/2008
Secretary appointed business management consultants LTD
dot icon20/06/2008
Registered office changed on 20/06/2008 from 33 west street alford lincolnshire LN13 9DQ
dot icon07/04/2008
Full accounts made up to 2006-12-31
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon12/05/2006
Return made up to 20/04/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon26/10/2005
Location of register of members
dot icon22/06/2005
Return made up to 20/04/05; full list of members
dot icon21/03/2005
Director resigned
dot icon14/01/2005
New director appointed
dot icon23/12/2004
New director appointed
dot icon06/12/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
Return made up to 20/04/04; no change of members
dot icon21/04/2004
Certificate of change of name
dot icon15/09/2003
Full accounts made up to 2002-12-31
dot icon28/04/2003
Return made up to 20/04/03; no change of members
dot icon26/04/2003
Ad 14/07/95--------- £ si 85000@1
dot icon30/01/2003
Auditor's resignation
dot icon08/01/2003
Director resigned
dot icon08/01/2003
New director appointed
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon15/05/2002
Return made up to 20/04/02; full list of members
dot icon04/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
Particulars of mortgage/charge
dot icon17/01/2002
New director appointed
dot icon11/01/2002
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon07/07/2001
Resolutions
dot icon17/05/2001
Return made up to 20/04/01; no change of members
dot icon07/03/2001
Director resigned
dot icon22/11/2000
Full accounts made up to 1999-12-31
dot icon03/11/2000
Certificate of change of name
dot icon22/05/2000
Return made up to 20/04/00; full list of members
dot icon18/02/2000
Secretary resigned
dot icon18/02/2000
New secretary appointed
dot icon02/02/2000
Director resigned
dot icon26/01/2000
Ad 08/12/99--------- £ si 500000@1=500000 £ ic 119150/619150
dot icon26/01/2000
Nc inc already adjusted 08/12/99
dot icon26/01/2000
Resolutions
dot icon26/01/2000
Resolutions
dot icon26/01/2000
Resolutions
dot icon26/01/2000
Resolutions
dot icon29/10/1999
New director appointed
dot icon22/09/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon17/09/1999
New director appointed
dot icon15/09/1999
Memorandum and Articles of Association
dot icon15/09/1999
Conve 26/08/99
dot icon15/09/1999
Resolutions
dot icon15/09/1999
Resolutions
dot icon07/09/1999
Miscellaneous
dot icon07/09/1999
Auditor's resignation
dot icon07/09/1999
Director resigned
dot icon07/09/1999
Director resigned
dot icon07/09/1999
New director appointed
dot icon07/09/1999
New director appointed
dot icon03/09/1999
Declaration of satisfaction of mortgage/charge
dot icon27/04/1999
Return made up to 20/04/99; full list of members
dot icon14/12/1998
Full accounts made up to 1998-06-30
dot icon11/05/1998
Return made up to 20/04/98; full list of members
dot icon14/11/1997
Full accounts made up to 1997-06-30
dot icon07/05/1997
Return made up to 20/04/97; full list of members
dot icon27/01/1997
Full accounts made up to 1996-06-30
dot icon17/05/1996
Return made up to 20/04/96; full list of members
dot icon02/08/1995
£ ic 48152/35002 28/07/95 £ sr [email protected]=13150
dot icon02/08/1995
Ad 28/07/95--------- £ si [email protected]=13150 £ ic 35002/48152
dot icon25/07/1995
Memorandum and Articles of Association
dot icon21/07/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/07/1995
Director resigned;new director appointed
dot icon20/07/1995
Particulars of mortgage/charge
dot icon20/07/1995
Memorandum and Articles of Association
dot icon20/07/1995
Resolutions
dot icon20/07/1995
Resolutions
dot icon20/07/1995
Resolutions
dot icon20/07/1995
Ad 14/07/95--------- £ si [email protected]=20030 £ ic 14972/35002
dot icon20/07/1995
Ad 14/07/95--------- £ si [email protected]=850 £ ic 14122/14972
dot icon20/07/1995
Ad 14/07/95--------- £ si [email protected]=12540 £ ic 1582/14122
dot icon20/07/1995
Ad 14/07/95--------- £ si [email protected]=970 £ ic 612/1582
dot icon20/07/1995
Ad 14/07/95--------- £ si [email protected]=610 £ ic 2/612
dot icon20/07/1995
£ nc 1000/132300 14/07/95
dot icon18/07/1995
Particulars of mortgage/charge
dot icon17/07/1995
Certificate of change of name
dot icon14/07/1995
Accounting reference date notified as 30/06
dot icon14/07/1995
Registered office changed on 14/07/95 from: 14 fletcher gate nottingham NG1 2FX
dot icon14/07/1995
New director appointed
dot icon20/04/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon-2.04 % *

* during past year

Cash in Bank

£410,985.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.64M
-
0.00
419.54K
-
2022
1
935.60K
-
279.28K
410.99K
-
2022
1
935.60K
-
279.28K
410.99K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

935.60K £Descended-64.53 % *

Total Assets(GBP)

-

Turnover(GBP)

279.28K £Ascended- *

Cash in Bank(GBP)

410.99K £Descended-2.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sgarbi, Sergio Ricardo
Director
26/04/2021 - 31/10/2024
-
Lerici, Michele
Director
31/10/2024 - Present
3
De Conto, Claudio
Director
01/09/2022 - 31/10/2024
1
Viola, Giuseppe Gianmaria Raffaele
Director
01/09/2022 - 29/09/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

511
LOWLEYS LIMITEDLyons Hall Boreham Road, Great Leighs, Chelmsford CM3 1PL
Active

Category:

Support activities for crop production

Comp. code:

08420675

Reg. date:

26/02/2013

Turnover:

-

No. of employees:

4
BIOSPHERE ORGANICS LIMITEDGrafton Lodge Grafton Lane, Grafton, Hereford, Herefordshire HR2 8BL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05428834

Reg. date:

19/04/2005

Turnover:

-

No. of employees:

3
POLLY ESTATES LIMITEDInverpolly, Ullapool, Ross-Shire IV26 2YB
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

SC035177

Reg. date:

02/05/1960

Turnover:

-

No. of employees:

4
KITTO JOINERY LIMITEDKitto House Station Road, Montpelier, Bristol BS6 5EE
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

01493202

Reg. date:

24/04/1980

Turnover:

-

No. of employees:

3
AS TECHNICAL ENGINEERING LTDSuite 5, Mercer House, 780 A Hagley Road West, Oldbury B68 0PJ
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

12054979

Reg. date:

17/06/2019

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About GNUTTI CARLO UK LTD

GNUTTI CARLO UK LTD is an(a) Active company incorporated on 20/04/1995 with the registered office located at Office 20, Fairfield Enterprise Centre Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire LN11 0LS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of GNUTTI CARLO UK LTD?

toggle

GNUTTI CARLO UK LTD is currently Active. It was registered on 20/04/1995 .

Where is GNUTTI CARLO UK LTD located?

toggle

GNUTTI CARLO UK LTD is registered at Office 20, Fairfield Enterprise Centre Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire LN11 0LS.

What does GNUTTI CARLO UK LTD do?

toggle

GNUTTI CARLO UK LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does GNUTTI CARLO UK LTD have?

toggle

GNUTTI CARLO UK LTD had 1 employees in 2022.

What is the latest filing for GNUTTI CARLO UK LTD?

toggle

The latest filing was on 09/04/2026: Registered office address changed from Office 30, Fairfield Enterprise Centre Lincoln Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LS England to Office 20, Fairfield Enterprise Centre Lincoln Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LS on 2026-04-09.