Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GUSTOSECCO LIMITED
Company Information for

GUSTOSECCO LIMITED

UNIT 13 SOUTH VIEW ESTATE, WILLAND, CULLOMPTON, DEVON, EX15 2QW,
Company Registration Number
04730740
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gustosecco Ltd
GUSTOSECCO LIMITED was founded on 2003-04-11 and has its registered office in Cullompton. The organisation's status is listed as "Active - Proposal to Strike off". Gustosecco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GUSTOSECCO LIMITED
 
Legal Registered Office
UNIT 13 SOUTH VIEW ESTATE
WILLAND
CULLOMPTON
DEVON
EX15 2QW
Other companies in EX15
 
Previous Names
GUSTOMARKET LIMITED01/10/2008
ASKER LIMITED05/09/2006
Filing Information
Company Number 04730740
Company ID Number 04730740
Date formed 2003-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB941458710  
Last Datalog update: 2021-07-05 07:18:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUSTOSECCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GUSTOSECCO LIMITED

Current Directors
Officer Role Date Appointed
EMMA STANTON MACDONALD
Director 2008-10-29
RICHARD ALAN STOKER
Director 2008-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DUNCAN MABB
Director 2003-04-11 2014-06-20
NIGEL RALPH TARRANT
Company Secretary 2008-10-14 2012-08-29
CHARLES WILLIAM FREDERICK CRASTER
Company Secretary 2006-05-01 2008-10-14
KATHERINE ANNE GREEN
Company Secretary 2003-05-02 2006-05-01
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-04-11 2003-04-16
BRIGHTON DIRECTOR LTD
Nominated Director 2003-04-11 2003-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA STANTON MACDONALD THE BAY TREE FOOD CO LIMITED Director 2008-03-06 CURRENT 2008-03-06 Active
RICHARD ALAN STOKER WESTERN BRANDS LTD Director 2014-09-04 CURRENT 2012-08-16 Active
RICHARD ALAN STOKER WESTERN COMMODITIES HOLDINGS LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
RICHARD ALAN STOKER WESTERN COMMODITIES LTD Director 2000-11-02 CURRENT 2000-11-02 Active
RICHARD ALAN STOKER WESTERN COMMODITIES TRADING LTD Director 1998-02-05 CURRENT 1998-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-06-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-01DS01Application to strike the company off the register
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-02-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02AA01Previous accounting period shortened from 31/12/17 TO 30/09/17
2017-05-03AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-14AR0111/04/16 ANNUAL RETURN FULL LIST
2016-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2015-05-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-30AR0111/04/15 ANNUAL RETURN FULL LIST
2014-11-11SH03Purchase of own shares
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNCAN MABB
2014-10-08RES13Resolutions passed:<ul><li>Resignation of director 26/09/2014<li>Resolution of authority to purchase a number of shares<li>Resolution of authority to purchase a number of shares</ul>
2014-10-08RES09Resolution of authority to purchase a number of shares
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 300
2014-10-08SH06Cancellation of shares. Statement of capital on 2014-09-26 GBP 300
2014-08-12CH01Director's details changed for Mrs. Emma Stanton Macdonald on 2014-08-01
2014-06-23AR0111/04/14 ANNUAL RETURN FULL LIST
2014-03-05AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0111/04/13 ANNUAL RETURN FULL LIST
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/12 FROM Aller Barton Commercial Unit Stoneyford Cullompton Devon EX15 1QQ
2012-08-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL TARRANT
2012-06-30AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0111/04/12 ANNUAL RETURN FULL LIST
2011-07-01AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-13AR0111/04/11 FULL LIST
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-12AR0111/04/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DUNCAN MABB / 01/12/2009
2009-06-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-3088(2)AD 21/06/09 GBP SI 299@1=299 GBP IC 1/300
2009-06-03AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-16363aRETURN MADE UP TO 11/04/09; NO CHANGE OF MEMBERS
2009-02-27363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS; AMEND
2009-02-02363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS; AMEND
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM SHERWOOD COTTAGE, ASKERSWELLS DORCHESTER DORSET DT2 9EN
2008-12-23288aDIRECTOR APPOINTED RICHARD ALAN STOKER
2008-12-21288aDIRECTOR APPOINTED EMMA MACDONALD
2008-12-09225PREVEXT FROM 30/04/2008 TO 30/09/2008
2008-10-16288aSECRETARY APPOINTED NIGEL RALPH TARRANT
2008-10-16288bAPPOINTMENT TERMINATED SECRETARY CHARLES CRASTER
2008-10-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-01CERTNMCOMPANY NAME CHANGED GUSTOMARKET LIMITED CERTIFICATE ISSUED ON 01/10/08
2008-07-03363sRETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION FULL
2007-05-09363sRETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-05CERTNMCOMPANY NAME CHANGED ASKER LIMITED CERTIFICATE ISSUED ON 05/09/06
2006-05-31363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-05-11288aNEW SECRETARY APPOINTED
2006-05-11288bSECRETARY RESIGNED
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-09363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-01363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-05-31288aNEW SECRETARY APPOINTED
2003-05-31288aNEW DIRECTOR APPOINTED
2003-04-16288bDIRECTOR RESIGNED
2003-04-16288bSECRETARY RESIGNED
2003-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products




Licences & Regulatory approval
We could not find any licences issued to GUSTOSECCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GUSTOSECCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GUSTOSECCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products

Creditors
Creditors Due After One Year 2012-10-01 £ 0
Creditors Due Within One Year 2012-10-01 £ 25,858
Creditors Due Within One Year 2011-10-01 £ 23,998
Provisions For Liabilities Charges 2012-10-01 £ 0

Creditors and other liabilities

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 300
Called Up Share Capital 2011-10-01 £ 300
Cash Bank In Hand 2012-10-01 £ 3,003
Cash Bank In Hand 2011-10-01 £ 16,713
Current Assets 2012-10-01 £ 59,821
Current Assets 2011-10-01 £ 51,039
Debtors 2012-10-01 £ 43,753
Debtors 2011-10-01 £ 13,217
Fixed Assets 2012-10-01 £ 0
Fixed Assets 2011-10-01 £ 103
Shareholder Funds 2012-10-01 £ 33,963
Shareholder Funds 2011-10-01 £ 27,144
Stocks Inventory 2012-10-01 £ 13,065
Stocks Inventory 2011-10-01 £ 21,109
Tangible Fixed Assets 2012-10-01 £ 0
Tangible Fixed Assets 2011-10-01 £ 103

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GUSTOSECCO LIMITED registering or being granted any patents
Domain Names

GUSTOSECCO LIMITED owns 1 domain names.

graingourmet.co.uk  

Trademarks
We have not found any records of GUSTOSECCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUSTOSECCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products) as GUSTOSECCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GUSTOSECCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUSTOSECCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GUSTOSECCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.