UKBizDB.co.uk

PASTAKING (UK) LIMITED

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

This company is commonly known as Pastaking (uk) Limited. The company was founded 30 years ago and was given the registration number 02920737. The firm's registered office is in NEWTON ABBOT. You can find them at Plantation House, Milber Trading Estate, Newton Abbot, Devon. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:PASTAKING (UK) LIMITED
Company Number:02920737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Plantation House, Milber Trading Estate, Newton Abbot, Devon, TQ12 4SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plantation House, Milber Trading Estate, Newton Abbot, TQ12 4SG

Director08 July 2019Active
Plantation House, Milber Trading Estate, Newton Abbot, TQ12 4SG

Director08 July 2019Active
25 Orleigh Avenue, Newton Abbot, TQ12 2TP

Secretary02 June 2006Active
27 Chatsworth Road, Torquay, TQ1 3BJ

Secretary07 June 1994Active
Broadpark Hillside, South Brent, TQ10 9DR

Secretary23 August 1994Active
1 Moorfields, Moorhaven Village, Ivybridge, PL21 0XQ

Secretary01 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 April 1994Active
136 Dartmouth Road, Paignton, TQ4 6NE

Director16 February 1995Active
Blue Horizon Ilsham Marine Drive, Torquay, TQ1 2HT

Director07 June 1994Active
Plantation House, Milber Trading Estate, Newton Abbot, TQ12 4SG

Director10 August 2018Active
20, Waterloo Road, Newport, NP20 4FB

Director17 December 2003Active
Cherry Tree House, Myton On Swale, York, YO61 2QY

Director13 November 2009Active
2 Poplar Close, Aller Park, Newton Abbot, TQ12 4PG

Director24 June 2004Active
Plantation House, Milber Trading Estate, Newton Abbot, TQ12 4SG

Director05 January 2015Active
Parlvagen 7, Chritianstad, Sweden, 29165

Director23 August 1994Active
16 Barnfield Hill, Exeter, EX1 1SR

Director02 June 2006Active
Lower Ground Floor Flat, 148 Pasley Street, Plymouth, PL2 1DT

Director07 May 2002Active
11 Bristow Close, Great Sankey, Warrington, WA5 8EU

Director26 July 2008Active
Plantation House, Milber Trading Estate, Newton Abbot, TQ12 4SG

Director24 September 2010Active
40 Parkhurst Road, Torquay, TQ1 4EP

Director04 December 2006Active
Broadpark Hillside, South Brent, TQ10 9DR

Director23 August 1994Active
1 Moorfields, Moorhaven Village, Ivybridge, PL21 0XQ

Director16 October 1995Active
The Rickles, Taleford, Ottery St. Mary, EX11 1NA

Director01 May 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 April 1994Active

People with Significant Control

Rotini Group Limited
Notified on:08 July 2019
Status:Active
Country of residence:England
Address:48, Chancery Lane, London, England, WC2A 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
Nbgi Private Equity Fund 2 Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Alexander House, 13-15 Victoria Road, St Peter Port, United Kingdom, G71 3ZD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 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
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Incorporation

Memorandum articles.

Download
2022-07-04Resolution

Resolution.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Capital

Capital allotment shares.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-07Accounts

Change account reference date company current shortened.

Download
2020-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Accounts

Change account reference date company previous extended.

Download
2019-10-05Accounts

Accounts with accounts type small.

Download
2019-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-16Mortgage

Mortgage satisfy charge full.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.