This company is commonly known as Herbies Pizza (uk) Limited. The company was founded 20 years ago and was given the registration number 04918437. The firm's registered office is in SLOUGH. You can find them at 965 Weston Road, , Slough, Berkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | HERBIES PIZZA (UK) LIMITED |
---|---|---|
Company Number | : | 04918437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 965 Weston Road, Slough, Berkshire, SL1 4HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Saffron Close, Datchet, SL3 9DU | Secretary | 30 November 2006 | Active |
3 Saffron Close, Datchet, SL3 9DU | Director | 01 October 2007 | Active |
1 Collingwood Rise, Camberley, GU15 1NB | Secretary | 01 October 2003 | Active |
36 Waverley Drive, Camberley, GU15 2DP | Secretary | 30 September 2005 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 01 October 2003 | Active |
5 Copse End, Camberley, GU15 2BP | Director | 01 October 2007 | Active |
3 Saffron Close, Datchet, Maidenhead, SL3 9DU | Director | 01 October 2003 | Active |
1 Collingwood Rise, Camberley, GU15 1NB | Director | 01 October 2003 | Active |
5 Westmoreland Drive, Camberley, GU15 1EW | Director | 01 October 2007 | Active |
36 Waverley Drive, Camberley, GU15 2DP | Director | 01 October 2003 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 01 October 2003 | Active |
Mr Jaswinder Singh | ||
Notified on | : | 30 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Address | : | 965, Weston Road, Slough, SL1 4HR |
Nature of control | : |
|
Mr Sanjiv Kumar Sharma | ||
Notified on | : | 31 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Address | : | 965, Weston Road, Slough, SL1 4HR |
Nature of control | : |
|
Mr Narinderpal Singh Brar | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Address | : | 965, Weston Road, Slough, SL1 4HR |
Nature of control | : |
|
Mr Avtar Singh Brar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Address | : | 965, Weston Road, Slough, SL1 4HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Resolution | Resolution. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Resolution | Resolution. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-07 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.