This company is commonly known as Pietro Addis & Sons Limited. The company was founded 57 years ago and was given the registration number 00895683. The firm's registered office is in EAST SUSSEX. You can find them at Pavilion View, 19 New Road, Brighton, East Sussex, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | PIETRO ADDIS & SONS LIMITED |
---|---|---|
Company Number | : | 00895683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1967 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pavilion View, 19 New Road, Brighton, East Sussex, BN1 1EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Ring Road, Lancing, England, BN15 0QF | Director | 04 April 2000 | Active |
4 Goldstone Lane, Hove, United Kingdom, BN3 7RN | Director | 01 February 2005 | Active |
C/O Sidala Lubomir, Coastal Road, Pereybere 30546, Mauritius, | Director | 04 April 2000 | Active |
1 Cedars Gardens, Withdean, Brighton, BN1 6YD | Secretary | - | Active |
20 Chalfont Drive, Hove, BN3 6QR | Director | - | Active |
1 Cedars Gardens, Withdean, Brighton, BN1 6YD | Director | - | Active |
Mr Mikele Andrew Addis | ||
Notified on | : | 30 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Goldstone Lane, Hove, United Kingdom, BN3 7RN |
Nature of control | : |
|
Mr Stefano Matthew Addis | ||
Notified on | : | 30 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | Mauritius |
Address | : | C/O Sidala Lubomir, Coastal Road, Pereybere 30546, Mauritius, |
Nature of control | : |
|
Mr Leonardo John Addis | ||
Notified on | : | 30 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Ring Road, Lancing, England, BN15 0QF |
Nature of control | : |
|
Mrs Susan Elizabeth Addis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Cedars Gardens, Withdean, Brighton, United Kingdom, BN1 6YD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Capital | Capital alter shares subdivision. | Download |
2022-10-25 | Capital | Capital name of class of shares. | Download |
2022-09-28 | Resolution | Resolution. | Download |
2022-09-28 | Incorporation | Memorandum articles. | Download |
2022-09-28 | Resolution | Resolution. | Download |
2022-09-28 | Capital | Capital name of class of shares. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Address | Change registered office address company with date old address new address. | Download |
2022-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-12 | Resolution | Resolution. | Download |
2022-04-12 | Capital | Capital allotment shares. | Download |
2021-12-22 | Officers | Change person director company with change date. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Officers | Change person director company with change date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Officers | Termination secretary company with name termination date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2020-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.