Del Piero Limited

DataGardener
live
Micro

Del Piero Limited

05846942Private Limited With Share Capital

Windmill Golf Academy, Henfield Road, Bristol, BS362FE
Incorporated

14/06/2006

Company Age

19 years

Directors

2

Employees

2

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Del Piero Limited (05846942) is a private limited with share capital incorporated on 14/06/2006 (19 years old) and registered in bristol, BS362FE. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 14/06/2006
BS362FE
2 employees

Financial Overview

Total Assets

£5.57M

Liabilities

£8.80M

Net Assets

£-3.23M

Cash

£1.0K

Key Metrics

2

Employees

2

Directors

7

Shareholders

Board of Directors

2

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

72
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2021
Second Filing Of Director Termination With Name
Category:Officers
Date:05-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Elect To Keep The Directors Residential Address Register Information On The Public Register
Category:Officers
Date:14-06-2017
Elect To Keep The Secretaries Register Information On The Public Register
Category:Officers
Date:14-06-2017
Elect To Keep The Directors Register Information On The Public Register
Category:Officers
Date:14-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2015
Accounts With Accounts Type Small
Category:Accounts
Date:04-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2013
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2011
Accounts With Accounts Type Small
Category:Accounts
Date:06-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2010
Change Sail Address Company
Category:Address
Date:08-07-2010
Accounts With Accounts Type Small
Category:Accounts
Date:24-09-2009
Legacy
Category:Annual Return
Date:26-06-2009
Legacy
Category:Annual Return
Date:09-07-2008
Accounts With Accounts Type Small
Category:Accounts
Date:11-04-2008
Legacy
Category:Annual Return
Date:06-08-2007
Legacy
Category:Mortgage
Date:08-09-2006
Legacy
Category:Mortgage
Date:02-09-2006
Resolution
Category:Resolution
Date:30-08-2006
Legacy
Category:Accounts
Date:30-08-2006
Legacy
Category:Capital
Date:29-08-2006
Legacy
Category:Mortgage
Date:26-08-2006
Legacy
Category:Mortgage
Date:24-08-2006
Legacy
Category:Mortgage
Date:24-08-2006
Legacy
Category:Officers
Date:18-08-2006
Legacy
Category:Officers
Date:18-08-2006
Incorporation Company
Category:Incorporation
Date:14-06-2006

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeunaudited abridged
Due Date29/08/2026
Filing Date29/08/2024
Latest Accounts30/11/2024

Trading Addresses

Windmill Golf Academy, Henfield Road, Bristol, Bs36 2Fe, BS362FERegistered

Contact

adp10footballacademies.com
Windmill Golf Academy, Henfield Road, Bristol, BS362FE