UKBizDB.co.uk

PASS A PIZZA LIMITED

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

This company is commonly known as Pass A Pizza Limited. The company was founded 25 years ago and was given the registration number 03644110. The firm's registered office is in WALLINGTON. You can find them at 143 Stafford Road, , Wallington, Surrey. This company's SIC code is 56290 - Other food services.

Company Information

Name:PASS A PIZZA LIMITED
Company Number:03644110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:143 Stafford Road, Wallington, Surrey, SM6 9BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38a Smitham Bottom Lane, Purley, CR8 3DA

Secretary24 August 2006Active
143, Stafford Road, Wallington, SM6 9BN

Director26 November 2017Active
38a Smitham Bottom Lane, Purley, CR8 3DA

Director05 October 1998Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary05 October 1998Active
First Floor 334-336 Goswell Road, London, EC1V 7LQ

Secretary06 April 1999Active
45 Arungton Road, Surbiton,

Secretary05 October 1998Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director05 October 1998Active

People with Significant Control

Mr Pravin Chandra Patel
Notified on:01 January 2017
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:143, Stafford Road, Wallington, England, SM6 9BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Sangita Pravin Patel
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:143, Stafford Road, Wallington, SM6 9BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mrs Sangita Pravin Patel
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:143, Stafford Road, Wallington, SM6 9BN
Nature of control:
  • Ownership of shares 50 to 75 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
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Mortgage

Mortgage satisfy charge full.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Change account reference date company previous extended.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts amended with accounts type total exemption full.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Persons with significant control

Cessation of a person with significant control.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.