UKBizDB.co.uk

PIE TOM'S LIMITED

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

This company is commonly known as Pie Tom's Limited. The company was founded 33 years ago and was given the registration number 02558309. The firm's registered office is in SCUNTHORPE. You can find them at 5 Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, South Humberside. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:PIE TOM'S LIMITED
Company Number:02558309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1990
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:5 Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, South Humberside, DN15 8QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
171a, 171a Walton Summit Road, Bamber Bridge, Preston, England, PR5 8AH

Secretary01 February 2013Active
171a, 171a Walton Summit Road, Bamber Bridge, Preston, England, PR5 8AH

Director31 January 2013Active
171a, 171a Walton Summit Road, Bamber Bridge, Preston, England, PR5 8AH

Director31 January 2013Active
171a, 171a Walton Summit Road, Bamber Bridge, Preston, England, PR5 8AH

Director31 January 2013Active
171a, 171a Walton Summit Road, Bamber Bridge, Preston, England, PR5 8AH

Director31 January 2013Active
5, Coach Road, Baildon, Shipley, BD17 5JE

Secretary-Active
The Old Farmhouse 100 Church Road, Altofts, Wakefield, WF6 2QG

Director01 October 2002Active
The Old Farm House 100 Church Road, Altofts Normanton, Wakefield, WF6 2QG

Director01 March 1993Active
5, Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, United Kingdom, DN15 8QJ

Director31 January 2013Active
5, Coach Road, Baildon, Shipley, BD17 5JE

Director-Active
5, Coach Road, Baildon, Shipley, BD17 5JE

Director-Active
5, Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, United Kingdom, DN15 8QJ

Director31 January 2013Active

People with Significant Control

Abbeydale Food Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Atkinsons Way, Scunthorpe, England, DN15 8QJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-23Gazette

Gazette dissolved voluntary.

Download
2021-11-02Address

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

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-13Dissolution

Dissolution application strike off company.

Download
2020-12-31Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type small.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type small.

Download
2018-11-29Accounts

Accounts with accounts type small.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Mortgage

Mortgage charge part both with charge number.

Download
2017-12-05Accounts

Accounts with accounts type small.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-22Officers

Termination director company with name termination date.

Download
2017-05-22Mortgage

Mortgage satisfy charge full.

Download
2017-05-22Mortgage

Mortgage satisfy charge full.

Download
2017-05-22Mortgage

Mortgage satisfy charge full.

Download
2017-05-22Mortgage

Mortgage satisfy charge full.

Download
2016-12-09Accounts

Accounts with accounts type full.

Download
2016-10-08Confirmation statement

Confirmation statement with updates.

Download
2015-11-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.