UKBizDB.co.uk

PISSARRO'S HASTINGS LIMITED

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

This company is commonly known as Pissarro's Hastings Limited. The company was founded 13 years ago and was given the registration number 07549845. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PISSARRO'S HASTINGS LIMITED
Company Number:07549845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2011
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director23 March 2023Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director23 March 2023Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director06 April 2017Active
9-10, South Terrace, Hastings, England, TN34 1SA

Director03 March 2011Active
93, Bohemia Road, St Leonards On Sea, TN37 6RJ

Director03 March 2011Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director03 March 2011Active

People with Significant Control

Mr Derek Miller
Notified on:06 April 2017
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:93 Bohemia Road, St Leonards On Sea, England, TN37 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kerry Ann Ennis Miller
Notified on:06 April 2017
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Claudio Ganadu
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:Italian
Address:93, Bohemia Road, St Leonards On Sea, TN37 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
The Italian Way Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Castle Street, Hastings, England, TN34 3DY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Gianluca Venditto
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Italian Way Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Persons with significant control

Change to a person with significant control.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Persons with significant control

Change to a person with significant control.

Download
2020-04-22Persons with significant control

Change to a person with significant control.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-03-20Persons with significant control

Change to a person with significant control.

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-03-20Address

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

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Accounts

Change account reference date company previous shortened.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.