UKBizDB.co.uk

OLD SKOOL PANTRY LIMITED

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

This company is commonly known as Old Skool Pantry Limited. The company was founded 7 years ago and was given the registration number 10315744. The firm's registered office is in LUTON. You can find them at 11 George Street West, , Luton, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:OLD SKOOL PANTRY LIMITED
Company Number:10315744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2016
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:11 George Street West, Luton, England, LU1 2BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
359, Hitchin Road, Luton, England, LU2 7SW

Director14 March 2022Active
11, George Street West, Luton, England, LU1 2BJ

Director05 August 2016Active
359, Hitchin Road, Luton, England, LU2 7SW

Director01 November 2019Active
359, Hitchin Road, Luton, England, LU2 7SW

Director06 June 2022Active
11, George Street West, Luton, England, LU1 2BJ

Director10 September 2019Active
11, George Street West, Luton, England, LU1 2BJ

Director10 September 2019Active
11, George Street West, Luton, England, LU1 2BJ

Director05 August 2016Active

People with Significant Control

Mr Almunawwar Nujurally
Notified on:14 March 2022
Status:Active
Date of birth:March 1980
Nationality:Mauritian
Country of residence:England
Address:359, Hitchin Road, Luton, England, LU2 7SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Emma Teresa Dinghile
Notified on:01 November 2019
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:359, Hitchin Road, Luton, England, LU2 7SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
London Luton Food Industry Ltd
Notified on:30 August 2019
Status:Active
Country of residence:England
Address:Co More Than Accountants, Viking Street, Bolton, England, BL3 2RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alessandro Elio Dinghile
Notified on:05 August 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:11, George Street West, Luton, England, LU1 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Emma Teresa Dinghile
Notified on:05 August 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:11, George Street West, Luton, England, LU1 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Insolvency

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

Download
2023-02-03Address

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

Download
2023-02-03Resolution

Resolution.

Download
2023-02-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-03Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Address

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

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.