UKBizDB.co.uk

PIAZZA DO NORTHWOOD LIMITED

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

This company is commonly known as Piazza Do Northwood Limited. The company was founded 6 years ago and was given the registration number 11166938. The firm's registered office is in NORTHWOOD. You can find them at William Old Centre C/o Numerii Ltd, Ducks Hill Road, Northwood, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PIAZZA DO NORTHWOOD LIMITED
Company Number:11166938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:William Old Centre C/o Numerii Ltd, Ducks Hill Road, Northwood, England, HA6 2NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Park Place, Newdigate Road, Harefield, United Kingdom, UB9 6EJ

Director31 May 2018Active
9, Park Place, Newdigate Road, Harefield, United Kingdom, UB9 6EJ

Director09 September 2021Active
Park House, C/O Numerii Ltd, 15-23 Greenhill Crescent, Watford, United Kingdom, WD18 8PH

Director24 January 2018Active
William Old Centre, C/O Numerii Ltd, Ducks Hill Road, Northwood, England, HA6 2NP

Director01 March 2020Active
Park House, C/O Numerii Ltd, 15-23 Greenhill Crescent, Watford, United Kingdom, WD18 8PH

Director24 January 2018Active

People with Significant Control

Mr Jose Fernandes
Notified on:29 September 2021
Status:Active
Date of birth:February 1970
Nationality:Portuguese
Country of residence:United Kingdom
Address:9, Park Place, Harefield, United Kingdom, UB9 6EJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jose Fernandes
Notified on:01 March 2020
Status:Active
Date of birth:March 1974
Nationality:Portuguese
Country of residence:England
Address:William Old Centre, C/O Numerii Ltd, Northwood, England, HA6 2NP
Nature of control:
  • Significant influence or control
Mr Jose Fernandes
Notified on:24 January 2018
Status:Active
Date of birth:February 1970
Nationality:Portuguese
Country of residence:United Kingdom
Address:Park House, C/O Numerii Ltd, Watford, United Kingdom, WD18 8PH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Guida Jesus Miguel Fernandes
Notified on:24 January 2018
Status:Active
Date of birth:March 1974
Nationality:Portuguese
Country of residence:United Kingdom
Address:9, Park Place, Harefield, United Kingdom, UB9 6EJ
Nature of control:
  • Voting rights 25 to 50 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
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Address

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

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Address

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

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Change account reference date company current extended.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.