UKBizDB.co.uk

PIZZA HUT (U.K.) LIMITED

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

This company is commonly known as Pizza Hut (u.k.) Limited. The company was founded 51 years ago and was given the registration number 01072921. The firm's registered office is in ELSTREE WAY, BOREHAMWOOD,. You can find them at Building 1, Imperial Place, Elstree Way, Borehamwood,, Herts. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PIZZA HUT (U.K.) LIMITED
Company Number:01072921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:21 September 1972
End of financial year:04 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Building 1, Imperial Place, Elstree Way, Borehamwood,, Herts, WD6 1JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 1, Imperial Place, Elstree Way, Borehamwood,, WD6 1JN

Director08 February 2011Active
Building 1, Imperial Place, Elstree Way, Borehamwood,, WD6 1JN

Director16 February 2009Active
Building 1, Imperial Place, Elstree Way, Borehamwood,, WD6 1JN

Director20 April 2018Active
Building 1, Imperial Place, Elstree Way, Borehamwood,, WD6 1JN

Director20 April 2018Active
Building 1, Imperial Place, Elstree Way, Borehamwood,, WD6 1JN

Director05 November 2012Active
Building 1, Imperial Place, Elstree Way, Borehamwood,, WD6 1JN

Secretary24 May 2010Active
32 Goldsworth Road, Woking, GU21 6JT

Secretary14 April 2009Active
Building 1, Imperial Place, Elstree Way, Borehamwood,, WD6 1JN

Secretary05 November 2012Active
Fairway Lodge, Wentworth, Virginia Water, GU25 4JR

Secretary-Active
24 Fitzroy Road, Primrose Hill, London, NW1 8TX

Secretary02 September 2002Active
5 Lake View, Moor Hall Lane St Michaels Head, Bishops Stortford, CM23 4GZ

Secretary13 March 2000Active
One Imperial Place, Elstree Way, Borehamwood, WD6 1JN

Secretary12 June 2006Active
Pinehill, Crawley Drive, Camberley, GU15 2AB

Secretary15 March 1996Active
Building 1, Imperial Place, Elstree Way, Borehamwood,, WD6 1JN

Secretary11 March 2014Active
Flat 3, 46 Princes Gate, London, SW7 2QA

Secretary15 October 1994Active
3500 Fairmount Street \712, Dallas, Usa,

Director13 December 2004Active
1440 Linden, Wichita Kansas 67202, Usa, FOREIGN

Director-Active
1, Imperial Place, Elstree Way, Borehamwood, WD6 1JN

Director20 February 2008Active
17601 Harbord Oaks Circle, Dallas, Usa, 75252

Director07 November 1997Active
1801 Cliffview, Plano, Collin County, Usa, 75093

Director01 May 1995Active
3831 Turtle Creek Blvd, Dallas, Usa,

Director06 May 2003Active
Building 1, Imperial Place, Elstree Way, Borehamwood,, WD6 1JN

Director04 November 2010Active
47 Remington Road, Ridgefield Connecticut 06877, Usa, FOREIGN

Director-Active
3421 Purdue, Dallas Tx, Usa,

Director13 March 2000Active
14841 Dallas Parkway, Dallas, United States,

Director13 March 2000Active
6314 Aberdeen Ave, Dallas 75230 Texas, Usa, FOREIGN

Director07 November 1997Active
5311 Willow Wood, Dallas 75252 Texas, Usa,

Director07 November 1997Active
24 Fitzroy Road, Primrose Hill, London, NW1 8TX

Director02 September 2002Active
14 Longland Drive, London, N20 8HE

Director02 September 2002Active
Springfield Barn, The Avenue, Barnsdale, Oakham, LE15 8AH

Director31 October 1996Active
1 Imperial Place, Elstree Way, Borehamwood, WD6 1GA

Director12 September 2006Active
3409 Caruth Boulevard, University Park, Usa,

Director13 December 2004Active
7802 Cedar Ridge Court, Prospect, Kentucky 40059, Usa, FOREIGN

Director11 December 1992Active
Chippings Milestone Close, Ripley, GU23 6EP

Director-Active
9111 East Douglas, Wichita, Kansas, America, 67207

Director01 August 1993Active

People with Significant Control

Phh 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type full.

Download
2023-07-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Insolvency

Liquidation voluntary arrangement completion.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2021-12-02Accounts

Accounts with accounts type full.

Download
2021-11-23Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-11-17Officers

Termination secretary company with name termination date.

Download
2020-10-13Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type full.

Download
2018-05-01Mortgage

Mortgage satisfy charge full.

Download
2018-05-01Mortgage

Mortgage satisfy charge full.

Download
2018-04-27Officers

Appoint person director company with name date.

Download
2018-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-04-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.