Warning: file_put_contents(c/0b40e9fae9c882e73a78c497a03eb92e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Pete's Eats Ltd, LL55 4EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PETE'S EATS LTD

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

This company is commonly known as Pete's Eats Ltd. The company was founded 17 years ago and was given the registration number 06228394. The firm's registered office is in CAERNARFON. You can find them at 40 High Street, Llanberis, Caernarfon, Gwynedd. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:PETE'S EATS LTD
Company Number:06228394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2007
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:40 High Street, Llanberis, Caernarfon, Gwynedd, LL55 4EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bigil, Dinorwic, Caernarfon, Wales, LL55 3EH

Director18 June 2018Active
Turnpike, County Road, Penygroes, Caernarfon, Wales, LL54 6HE

Secretary31 October 2011Active
Gwelfryn, Clwt Y Bont, Caernarfon, LL55 3DN

Secretary26 April 2007Active
40 High Street, Llanberis, Caernarfon, LL55 4EU

Director01 September 2014Active
40, High Street, Llanberis, Caernarfon, Wales, LL55 4EU

Director08 October 2015Active
18, Snowdon Street, Llanberis, Caernarfon, Wales, LL55 4HE

Director26 April 2007Active
40 High Street, Llanberis, Caernarfon, LL55 4EU

Director01 September 2014Active
40 High Street, Llanberis, Caernarfon, LL55 4EU

Director31 October 2011Active

People with Significant Control

Mr Toby Russell Harris
Notified on:03 August 2018
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:Wales
Address:40 High Street, Llanberis, Wales, LL55 4EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Norton
Notified on:26 April 2017
Status:Active
Date of birth:September 1949
Nationality:British
Address:40 High Street, Caernarfon, LL55 4EU
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
2023-11-04Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Accounts

Change account reference date company previous shortened.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Persons with significant control

Notification of a person with significant control.

Download
2018-09-26Persons with significant control

Cessation of a person with significant control.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Officers

Termination secretary company with name termination date.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.