UKBizDB.co.uk

PAPAS FISH AND CHIPS (CLEETHORPES) LIMITED

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

This company is commonly known as Papas Fish And Chips (cleethorpes) Limited. The company was founded 4 years ago and was given the registration number 12260626. The firm's registered office is in NOTTINGHAM. You can find them at 59 Nottingham Road, Ravenshead, Nottingham, Notts.. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PAPAS FISH AND CHIPS (CLEETHORPES) LIMITED
Company Number:12260626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2019
End of financial year:29 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:59 Nottingham Road, Ravenshead, Nottingham, Notts., England, NG15 9HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Nottingham Road, Ravenshead, Nottingham, England, NG15 9HG

Director14 October 2019Active
59, Nottingham Road, Ravenshead, Nottingham, England, NG15 9HG

Director14 October 2019Active
59, Nottingham Road, Ravenshead, Nottingham, England, NG15 9HG

Director14 October 2019Active
59, Nottingham Road, Ravenshead, Nottingham, England, NG15 9HG

Director14 October 2019Active
59, Nottingham Road, Ravenshead, Nottingham, England, NG15 9HG

Director14 October 2019Active

People with Significant Control

Mr Constantino Peter Papadamou
Notified on:14 October 2019
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:59, Nottingham Road, Nottingham, England, NG15 9HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Kerry Papadamou
Notified on:14 October 2019
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:59, Nottingham Road, Nottingham, England, NG15 9HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Louis Papacaoullas
Notified on:14 October 2019
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:59, Nottingham Road, Nottingham, England, NG15 9HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Milia Papacaoullas
Notified on:14 October 2019
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:59, Nottingham Road, Nottingham, England, NG15 9HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Soteris Papacaoullas
Notified on:14 October 2019
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:59, Nottingham Road, Nottingham, England, NG15 9HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Costantino Peter Papadamou
Notified on:14 October 2019
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:59, Nottingham Road, Nottingham, England, NG15 9HG
Nature of control:
  • 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 (6 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
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-25Accounts

Change account reference date company previous shortened.

Download
2022-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Accounts

Change account reference date company previous shortened.

Download
2022-06-21Gazette

Gazette filings brought up to date.

Download
2022-06-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-10-23Persons with significant control

Change to a person with significant control.

Download
2019-10-23Persons with significant control

Notification of a person with significant control.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-10-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.