UKBizDB.co.uk

PEGAIL CAFE LTD

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

This company is commonly known as Pegail Cafe Ltd. The company was founded 5 years ago and was given the registration number 11689639. The firm's registered office is in BASILDON. You can find them at Ground Floor Office, 7 Capricorn Centre, Cranes Farm Road, Basildon, Essex. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PEGAIL CAFE LTD
Company Number:11689639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Ground Floor Office, 7 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England, SS14 3JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Office, 7 Capricorn Centre, Cranes Farm Road, Basildon, United Kingdom, SS14 3JJ

Director28 September 2020Active
Ground Floor Office, 7 Capricorn Centre, Cranes Farm Road, Basildon, United Kingdom, SS14 3JJ

Director05 September 2020Active
Ground Floor Office, 7 Capricorn Centre, Cranes Farm Road, Basildon, England, SS14 3JJ

Director21 November 2018Active
7, Addison Close, Nuneaton, United Kingdom, CV10 9RD

Director04 August 2020Active

People with Significant Control

Miss Kehinde Oluwatoyin Ajayi
Notified on:28 September 2020
Status:Active
Date of birth:October 1977
Nationality:Nigerian
Country of residence:United Kingdom
Address:Ground Floor Office, 7 Capricorn Centre, Cranes Farm Road, Basildon, United Kingdom, SS14 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Mr Richard Olalekan Jones-Esan
Notified on:05 September 2020
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:Ground Floor Office, 7 Capricorn Centre, Cranes Farm Road, Basildon, England, SS14 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bamidele Joseph Lasisi
Notified on:05 August 2020
Status:Active
Date of birth:September 1977
Nationality:Nigerian
Country of residence:United Kingdom
Address:7, Addison Close, Nuneaton, United Kingdom, CV10 9RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Olalekan Jones-Esan
Notified on:21 November 2018
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:Ground Floor Office, 7 Capricorn Centre, Cranes Farm Road, Basildon, England, SS14 3JJ
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved compulsory.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-05Officers

Termination director company with name termination date.

Download
2020-09-05Persons with significant control

Cessation of a person with significant control.

Download
2020-09-05Persons with significant control

Notification of a person with significant control.

Download
2020-09-05Officers

Appoint person director company with name date.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-06-02Gazette

Gazette filings brought up to date.

Download
2020-05-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2018-11-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.