UKBizDB.co.uk

PETE & JOHNNY LIMITED

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

This company is commonly known as Pete & Johnny Limited. The company was founded 31 years ago and was given the registration number 02831957. The firm's registered office is in READING. You can find them at 450 South Oak Way, Green Park, Reading, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:PETE & JOHNNY LIMITED
Company Number:02831957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:450 South Oak Way, Green Park, Reading, England, RG2 6UW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
450, South Oak Way, Green Park, Reading, England, RG2 6UW

Secretary28 February 2023Active
450, South Oak Way, Green Park, Reading, England, RG2 6UW

Director04 April 2005Active
450, South Oak Way, Green Park, Reading, England, RG2 6UW

Director16 February 2023Active
450, South Oak Way, Green Park, Reading, England, RG2 6UW

Director01 February 2022Active
450, South Oak Way, Green Park, Reading, England, RG2 6UW

Director16 February 2005Active
1600 Arlington Business Park, Theale, Reading, RG7 4SA

Secretary07 March 2013Active
2 St Johns Road, Tackley, Kidlington, OX5 3AP

Secretary01 November 2007Active
21 Williams Lane, Balderton, Newark, NG24 3FN

Secretary01 April 2000Active
16a Fawcett Street, London, SW10 9JD

Secretary09 April 1996Active
1600 Arlington Business Park, Theale, Reading, RG7 4SA

Secretary04 November 2013Active
1600 Arlington Business Park, Theale, Reading, RG7 4SA

Secretary15 January 2010Active
450, South Oak Way, Green Park, Reading, England, RG2 6UW

Secretary15 September 2020Active
66b Gowrie Road, Clapham, London, SW11 5NR

Secretary31 May 1994Active
450, South Oak Way, Green Park, Reading, England, RG2 6UW

Secretary17 January 2015Active
230 Munster Road, Fulham, SW6 6AZ

Secretary30 June 1993Active
6 Setter Combe, Warfield, RG42 2FD

Secretary16 February 2005Active
City Tower Level 4, 40 Basinghall Street, London, EC2V 5DE

Corporate Secretary17 December 1997Active
Old Dairy Barn, Monkton Lane, Marlow, SL7 3RF

Director31 March 2006Active
Virginia Lodge, Thrapston Road, Woodford, NN14 4HY

Director01 February 2002Active
Virginia Lodge, Thrapston Road, Woodford, NN14 4HY

Director01 February 2002Active
2 Eland Road, London, SW11 5JY

Director30 June 1993Active
34 Burnmill Road, Market Harborough, LE16 7JF

Director05 April 2004Active
Blackpitts Farmhouse, Aldworth, Cheltenham, GL54 3QY

Director30 June 1993Active
66 Settrington Road, London, SW6 3BA

Director01 July 2000Active
1 High Close, The Drive, Rickmansworth, WD3 4DZ

Director31 March 2006Active
91 Marylands Road, London, W9 2DS

Director21 December 1999Active
Bethany 7 Church Lane, Long Clawson, Melton Mowbray, LE14 4ND

Director20 September 2004Active
51 Bluebell Meadow, Winnersh, Wokingham, RG41 5UW

Director21 February 2000Active
450, South Oak Way, Green Park, Reading, England, RG2 6UW

Director04 April 2005Active
The Barn, Caythorpe Heath, Caythorpe, Grantham, NG32 3EX

Director18 February 2004Active
The Barn, Caythorpe Heath, Caythorpe, Grantham, NG32 3EX

Director01 May 2000Active
54 Norcutt Road, Twickenham, TW2 6SR

Director16 February 2005Active
Cedar Farm, South Carlton, Lincoln, LN1 2RH

Director10 December 1997Active
1600 Arlington Business Park, Theale, Reading, RG7 4SA

Director07 September 2012Active
450, South Oak Way, Green Park, Reading, England, RG2 6UW

Director17 April 2014Active

People with Significant Control

Pepsico Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:700, Anderson Hill Road, Purchase, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.