Warning: file_put_contents(c/6561e174fb932dba2ef91db6f0555b8d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pizzaexpress Financing 1 Plc, UB8 1LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PIZZAEXPRESS FINANCING 1 PLC

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

This company is commonly known as Pizzaexpress Financing 1 Plc. The company was founded 10 years ago and was given the registration number 09116370. The firm's registered office is in UXBRIDGE. You can find them at Hunton House Highbridge Estate, Oxford Road, Uxbridge, Middlesex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PIZZAEXPRESS FINANCING 1 PLC
Company Number:09116370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2014
End of financial year:30 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Hunton House Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director27 August 2020Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director30 April 2015Active
Suite 2701, One Exchange Square, Central, Hong Kong,

Director04 July 2014Active
Head Office - Pizzaexpress, Hunton House, Highbridge Industrial Estate, Oxford Road, Uxbridge, United Kingdom, UB8 1LX

Secretary05 February 2015Active
Suite 2701, One Exchange Square, Central, Hong Kong,

Secretary04 July 2014Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, United Kingdom, UB8 1LX

Director16 September 2014Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, United Kingdom, UB8 1LX

Director16 September 2014Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director05 May 2016Active
6/F, South Tower C, Raycom Info Tech Park, No.2 Kexueyuan South Road, Haidian District, China,

Director16 September 2014Active
Suite 2701, One Exchange Square, Central, Hong Kong,

Director04 July 2014Active

People with Significant Control

Crystal Bright Developments Limited
Notified on:04 July 2016
Status:Active
Country of residence:British Virgin Islands
Address:Offshore Incorporations Centre, Road Town, Tortola, British Virgin Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Pizzaexpress Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hunton House, Highbridge Estate, Uxbridge, England, UB8 1LX
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 (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
2021-08-24Gazette

Gazette dissolved voluntary.

Download
2021-02-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-29Dissolution

Dissolution application strike off company.

Download
2020-12-01Mortgage

Mortgage satisfy charge full.

Download
2020-12-01Mortgage

Mortgage satisfy charge full.

Download
2020-12-01Mortgage

Mortgage satisfy charge full.

Download
2020-11-05Officers

Termination secretary company with name termination date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-10-30Accounts

Change account reference date company previous shortened.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-06-24Accounts

Accounts with accounts type group.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Officers

Change person director company with change date.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-05-09Accounts

Accounts with accounts type group.

Download
2018-01-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Accounts

Accounts with accounts type group.

Download
2017-06-13Officers

Termination director company with name termination date.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.