UKBizDB.co.uk

PEROLA DO ATLANTICO LTD

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

This company is commonly known as Perola Do Atlantico Ltd. The company was founded 4 years ago and was given the registration number 12146189. The firm's registered office is in PURLEY. You can find them at 945 Brighton Road, , Purley, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PEROLA DO ATLANTICO LTD
Company Number:12146189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2019
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:945 Brighton Road, Purley, England, CR8 2BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
945, Brighton Road, Purley, England, CR8 2BP

Director19 March 2020Active
171, Winterbourne Road, Thornton Heath, United Kingdom, CR7 7QZ

Director14 August 2019Active
945, Brighton Road, Purley, England, CR8 2BP

Director25 February 2020Active
171, Winterbourne Road, Thornton Heath, United Kingdom, CR7 7QZ

Director08 August 2019Active

People with Significant Control

Mr Povilas Kazlauskas
Notified on:25 February 2020
Status:Active
Date of birth:June 1989
Nationality:Lithuanian
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Duarte Nuno Teixeira De Freitas
Notified on:19 February 2020
Status:Active
Date of birth:January 1979
Nationality:Portuguese
Country of residence:England
Address:945, Brighton Road, Purley, England, CR8 2BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Duarte Nuno Teixeira De Freitas
Notified on:08 August 2019
Status:Active
Date of birth:January 1979
Nationality:Portuguese
Country of residence:United Kingdom
Address:171, Winterbourne Road, Thornton Heath, United Kingdom, CR7 7QZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-09-02Address

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

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-07-27Accounts

Change account reference date company current shortened.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Persons with significant control

Change to a person with significant control.

Download
2020-03-19Capital

Capital allotment shares.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.