UKBizDB.co.uk

PIETRO ADDIS & SONS LIMITED

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

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Pavilion View, 19 New Road, Brighton, East Sussex, BN1 1EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Ring Road, Lancing, England, BN15 0QF

Director04 April 2000Active
4 Goldstone Lane, Hove, United Kingdom, BN3 7RN

Director01 February 2005Active
C/O Sidala Lubomir, Coastal Road, Pereybere 30546, Mauritius,

Director04 April 2000Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Capital

Capital alter shares subdivision.

Download
2022-10-25Capital

Capital name of class of shares.

Download
2022-09-28Resolution

Resolution.

Download
2022-09-28Incorporation

Memorandum articles.

Download
2022-09-28Resolution

Resolution.

Download
2022-09-28Capital

Capital name of class of shares.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Address

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

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Resolution

Resolution.

Download
2022-04-12Capital

Capital allotment shares.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Officers

Termination secretary company with name termination date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.