UKBizDB.co.uk

PIZZACO (WEST YORKSHIRE) LTD

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

This company is commonly known as Pizzaco (west Yorkshire) Ltd. The company was founded 4 years ago and was given the registration number 12132591. The firm's registered office is in BRADFORD. You can find them at Unit 11 Whetley Mills, Thornton Road, Bradford, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:PIZZACO (WEST YORKSHIRE) LTD
Company Number:12132591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2019
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Unit 11 Whetley Mills, Thornton Road, Bradford, England, BD8 8LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15a, Heber Street, Keighley, England, BD21 5JU

Director01 June 2023Active
Unit 11, Whetley Mills, Thornton Road, Bradford, England, BD8 8LQ

Director21 April 2021Active
35a Nab Wood Crescent, Shipley, England, BD18 4HX

Director31 July 2019Active
Unit 11, Whetley Mills, Thornton Road, Bradford, England, BD8 8LQ

Director20 December 2022Active
42, Manor Drive, Bingley, England, BD16 1PL

Director31 October 2019Active

People with Significant Control

Mr Balogh Laszlo
Notified on:01 June 2023
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:15a, Heber Street, Keighley, England, BD21 5JU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Farhaan Zafar
Notified on:11 August 2022
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:Unit 11, Whetley Mills, Bradford, England, BD8 8LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tanveer Yasin
Notified on:21 April 2021
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Unit 11, Whetley Mills, Bradford, England, BD8 8LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Farhan Zafar
Notified on:19 November 2019
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:Unit 11, Whetley Mills, Bradford, England, BD8 8LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tanveer Yasin
Notified on:31 July 2019
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:35a Nab Wood Crescent, Shipley, England, BD18 4HX
Nature of control:
  • Significant influence or control

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
2023-07-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Address

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

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.