UKBizDB.co.uk

PASHA FROZEN FOOD LIMITED

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

This company is commonly known as Pasha Frozen Food Limited. The company was founded 16 years ago and was given the registration number 06480314. The firm's registered office is in UNIT. You can find them at Northwest Industrial Estate, Pease Road, Unit, Peterlee. This company's SIC code is 10110 - Processing and preserving of meat.

Company Information

Name:PASHA FROZEN FOOD LIMITED
Company Number:06480314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2008
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10110 - Processing and preserving of meat

Office Address & Contact

Registered Address:Northwest Industrial Estate, Pease Road, Unit, Peterlee, SR8 2RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northwest Industrial Estate, Unit 1, Pease Road, Peterlee, United Kingdom, SR8 2RD

Secretary18 March 2022Active
Northwest Industrial Estate, Unit 1, Pease Road, Peterlee, United Kingdom, SR8 2RD

Director18 March 2022Active
97, Thornholme Avenue, South Shields, United Kingdom, NE34 7DS

Director23 September 2008Active
Mulberry Lodge, Burnhope Village, County Durham, DH7 0DB

Secretary23 September 2008Active
Mulberry Lodge, Burnhope Village, County Durham, DH7 0DB

Secretary22 January 2008Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary22 January 2008Active
Mulberry Lodge, Burnhope Village, County Durham, DH7 0DB

Director22 January 2008Active
36 Douglas Way, Murton, Seaham, England, SR7 9HX

Director23 September 2008Active

People with Significant Control

Emre Cumen
Notified on:18 March 2022
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:Northwest Industrial Estate, Unit 1, Peterlee, United Kingdom, SR8 2RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nuri Cumen
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Northwest Industrial Estate, Unit 1, Peterlee, United Kingdom, SR8 2RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ozgur Cumen
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:Northwest Industrial Estate, Unit 1, Peterlee, United Kingdom, SR8 2RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oral Killic
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:Turkish
Country of residence:United Kingdom
Address:Northwest Industrial Estate, Unit 1, Peterlee, United Kingdom, SR8 2RD
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Officers

Appoint person secretary company with name date.

Download
2022-05-10Officers

Termination secretary company with name termination date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Address

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

Download
2022-01-19Persons with significant control

Change to a person with significant control without name date.

Download
2022-01-19Officers

Change person director company with change date.

Download
2021-11-23Incorporation

Memorandum articles.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-22Capital

Capital allotment shares.

Download
2021-11-22Capital

Capital name of class of shares.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts amended with accounts type total exemption full.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.