UKBizDB.co.uk

PITA PIT UK LIMITED

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

This company is commonly known as Pita Pit Uk Limited. The company was founded 11 years ago and was given the registration number 08423830. The firm's registered office is in LONDON. You can find them at 71 - 75 Shelton Street, , London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:PITA PIT UK LIMITED
Company Number:08423830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2013
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:71 - 75 Shelton Street, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71 - 75, Shelton Street, London, England, WC2H 9JQ

Director08 March 2018Active
City Tower, Suite B, 22nd Floor, Piccadilly Plaza, Manchester, England, M1 4BT

Director17 April 2014Active
Franchise House, 3a Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG

Director28 February 2013Active

People with Significant Control

Mr Christopher Fountain
Notified on:08 March 2018
Status:Active
Date of birth:January 1974
Nationality:Canadian
Country of residence:England
Address:71 - 75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Panopoulos
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:Canadian
Address:Franchise House, 3a Tournament Court, Warwick, CV34 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr Nelson Lang
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:Canadian
Country of residence:England
Address:71 - 75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-03Dissolution

Dissolution application strike off company.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Address

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

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2018-03-13Officers

Appoint person director company with name date.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2017-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption full.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Accounts

Accounts with accounts type total exemption full.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Address

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

Download
2014-07-07Accounts

Accounts with accounts type total exemption full.

Download
2014-04-17Officers

Appoint person director company with name.

Download
2014-03-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.