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..
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 | : |
|
Registered Address | : | Plantation House, Milber Trading Estate, Newton Abbot, Devon, TQ12 4SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Plantation House, Milber Trading Estate, Newton Abbot, TQ12 4SG | Director | 08 July 2019 | Active |
Plantation House, Milber Trading Estate, Newton Abbot, TQ12 4SG | Director | 08 July 2019 | Active |
25 Orleigh Avenue, Newton Abbot, TQ12 2TP | Secretary | 02 June 2006 | Active |
27 Chatsworth Road, Torquay, TQ1 3BJ | Secretary | 07 June 1994 | Active |
Broadpark Hillside, South Brent, TQ10 9DR | Secretary | 23 August 1994 | Active |
1 Moorfields, Moorhaven Village, Ivybridge, PL21 0XQ | Secretary | 01 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 April 1994 | Active |
136 Dartmouth Road, Paignton, TQ4 6NE | Director | 16 February 1995 | Active |
Blue Horizon Ilsham Marine Drive, Torquay, TQ1 2HT | Director | 07 June 1994 | Active |
Plantation House, Milber Trading Estate, Newton Abbot, TQ12 4SG | Director | 10 August 2018 | Active |
20, Waterloo Road, Newport, NP20 4FB | Director | 17 December 2003 | Active |
Cherry Tree House, Myton On Swale, York, YO61 2QY | Director | 13 November 2009 | Active |
2 Poplar Close, Aller Park, Newton Abbot, TQ12 4PG | Director | 24 June 2004 | Active |
Plantation House, Milber Trading Estate, Newton Abbot, TQ12 4SG | Director | 05 January 2015 | Active |
Parlvagen 7, Chritianstad, Sweden, 29165 | Director | 23 August 1994 | Active |
16 Barnfield Hill, Exeter, EX1 1SR | Director | 02 June 2006 | Active |
Lower Ground Floor Flat, 148 Pasley Street, Plymouth, PL2 1DT | Director | 07 May 2002 | Active |
11 Bristow Close, Great Sankey, Warrington, WA5 8EU | Director | 26 July 2008 | Active |
Plantation House, Milber Trading Estate, Newton Abbot, TQ12 4SG | Director | 24 September 2010 | Active |
40 Parkhurst Road, Torquay, TQ1 4EP | Director | 04 December 2006 | Active |
Broadpark Hillside, South Brent, TQ10 9DR | Director | 23 August 1994 | Active |
1 Moorfields, Moorhaven Village, Ivybridge, PL21 0XQ | Director | 16 October 1995 | Active |
The Rickles, Taleford, Ottery St. Mary, EX11 1NA | Director | 01 May 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 April 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Incorporation | Memorandum articles. | Download |
2022-07-04 | Resolution | Resolution. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Capital | Capital allotment shares. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-07 | Accounts | Change account reference date company current shortened. | Download |
2020-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-25 | Accounts | Change account reference date company previous extended. | Download |
2019-10-05 | Accounts | Accounts with accounts type small. | Download |
2019-07-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.