This company is commonly known as Pizza Hut (ireland) Limited. The company was founded 27 years ago and was given the registration number NI032136. The firm's registered office is in . You can find them at 18 Orby Link, Belfast, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PIZZA HUT (IRELAND) LIMITED |
---|---|---|
Company Number | : | NI032136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1997 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 18 Orby Link, Belfast, BT5 5HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Orby Link, Belfast, BT5 5HW | Secretary | 22 February 2007 | Active |
18 Orby Link, Belfast, BT5 5HW | Director | 02 July 2012 | Active |
18 Orby Link, Belfast, BT5 5HW | Director | 30 May 2014 | Active |
18 Orby Link, Belfast, BT5 5HW | Director | 01 July 2023 | Active |
18 Orby Link, Belfast, BT5 5HW | Director | 01 July 2023 | Active |
3 Clifton Cove, Warren Road, Donaghadee, BT21 0RG | Secretary | 20 March 1997 | Active |
1 The Adam Yard, Templepatrick, Ballyclare, BT39 0BE | Director | 20 March 1997 | Active |
18 Orby Link, Belfast, BT5 5HW | Director | 01 July 2023 | Active |
3 Clifton Cove, Donaghadee, Co Down, BT21 0RG | Director | 20 March 1997 | Active |
Mr Edwin Samuel Johnston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | 18 Orby Link, BT5 5HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-04-03 | Officers | Change person director company with change date. | Download |
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type small. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Gazette | Gazette filings brought up to date. | Download |
2023-02-01 | Accounts | Accounts with accounts type small. | Download |
2023-01-24 | Gazette | Gazette notice compulsory. | Download |
2022-08-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type small. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type small. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type small. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type small. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type small. | Download |
2017-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.