UKBizDB.co.uk

PITCH AND PROSECCO LTD

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

This company is commonly known as Pitch And Prosecco Ltd. The company was founded 6 years ago and was given the registration number 11238450. The firm's registered office is in COVENTRY. You can find them at 1&2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:PITCH AND PROSECCO LTD
Company Number:11238450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2018
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:1&2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands, England, CV4 8HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX

Director11 June 2020Active
48, Wootton Close, Knowle, Solihull, United Kingdom, B93 0EJ

Secretary07 March 2018Active
48, Wootton Close, Knowle, Solihull, United Kingdom, B93 0EJ

Director07 March 2018Active

People with Significant Control

Mr Spencer Deano Branagh
Notified on:07 October 2020
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:1 & 2 Mercia Village, Torwood Close, Coventry, England, CV4 8HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Laura Dee Hepworth-Bond
Notified on:01 September 2019
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:Drayton Court, Drayton Road, Solihull, England, B90 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Hepworth-Bond
Notified on:07 March 2018
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:48, Wootton Close, Solihull, United Kingdom, B93 0EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2023-11-07Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2023-11-07Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2023-10-27Address

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

Download
2023-10-23Insolvency

Liquidation disclaimer notice.

Download
2023-10-17Address

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

Download
2023-10-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-12Resolution

Resolution.

Download
2023-10-12Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Address

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

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Termination secretary company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.