UKBizDB.co.uk

BEST PIZZA SWINDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Best Pizza Swindon Limited. The company was founded 7 years ago and was given the registration number 10485844. The firm's registered office is in SWINDON. You can find them at 39 Fleet Street, , Swindon, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BEST PIZZA SWINDON LIMITED
Company Number:10485844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2016
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:39 Fleet Street, Swindon, England, SN1 1RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House 5, St Andrews Hill, Norwich, NR2 1AD

Director15 November 2021Active
39, Fleet Street, Swindon, England, SN1 1RE

Director28 February 2019Active
10, Eddleston Road, Swindon, England, SN1 2QR

Director29 November 2020Active
73, Queen Elizabeth Drive, Swindon, United Kingdom, SN25 1WR

Director18 November 2016Active

People with Significant Control

Mr Sulieman Khan Zazaii
Notified on:15 November 2021
Status:Active
Date of birth:March 1980
Nationality:British
Address:Lawrence House 5, St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mrs Jamila Bibi Aruby
Notified on:29 November 2020
Status:Active
Date of birth:February 1992
Nationality:Afghan
Address:Lawrence House 5, St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zahir Shah Adil
Notified on:28 February 2019
Status:Active
Date of birth:March 1999
Nationality:Afghan
Country of residence:England
Address:39, Fleet Street, Swindon, England, SN1 1RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mateen Ashraf
Notified on:18 November 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:73, Queen Elizabeth Drive, Swindon, United Kingdom, SN25 1WR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-22Address

Change registered office address company with date old address new address.

Download
2022-06-22Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-22Resolution

Resolution.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-04-23Gazette

Gazette filings brought up to date.

Download
2022-04-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2020-12-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Resolution

Resolution.

Download
2020-12-15Address

Change registered office address company with date old address new address.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.