Warning: file_put_contents(c/8f78e0c32ac4ae5e1816bd7da7814269.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pebble Bread Limited, NW10 7PF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PEBBLE BREAD LIMITED

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

This company is commonly known as Pebble Bread Limited. The company was founded 5 years ago and was given the registration number 12049933. The firm's registered office is in PARK ROYAL. You can find them at 1 - 2 Johnsons Way, , Park Royal, London. This company's SIC code is 56290 - Other food services.

Company Information

Name:PEBBLE BREAD LIMITED
Company Number:12049933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2019
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:1 - 2 Johnsons Way, Park Royal, London, England, NW10 7PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite S7, Rays House, North Circular Road, London, United Kingdom, NW10 7XP

Director13 June 2019Active
Suite S7, Rays House, North Circular Road, London, United Kingdom, NW10 7XP

Director13 June 2019Active
1 - 2, Johnsons Way, Park Royal, England, NW10 7PF

Director11 September 2020Active

People with Significant Control

Mr Mohammadhashem Bordbar
Notified on:11 September 2020
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:1 - 2, Johnsons Way, Park Royal, England, NW10 7PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nima Bayat
Notified on:13 June 2019
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:Suite S 7 Rays House, North Circular Road, London, United Kingdom, NW10 7XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hosein Zare
Notified on:13 June 2019
Status:Active
Date of birth:September 1986
Nationality:Iranian
Country of residence:England
Address:1 - 2, Johnsons Way, Park Royal, England, NW10 7PF
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-09-22Address

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

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-08Address

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

Download
2020-02-28Address

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

Download
2019-06-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.