UKBizDB.co.uk

PIZZAEXPRESS GROUP LIMITED

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

This company is commonly known as Pizzaexpress Group Limited. The company was founded 9 years ago and was given the registration number 09130140. 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 70100 - Activities of head offices.

Company Information

Name:PIZZAEXPRESS GROUP LIMITED
Company Number:09130140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2014
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
Building 01, Arc Uxbridge, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH

Secretary01 March 2021Active
Building 01, Arc Uxbridge, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH

Director01 March 2021Active
Building 01, Arc Uxbridge, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH

Director06 June 2022Active
Building 01, Arc Uxbridge, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH

Director21 October 2021Active
Head Office - Pizzaexpress, Hunton House, Highbridge Industrial Estate, Oxford Road, Uxbridge, United Kingdom, UB8 1LX

Secretary05 February 2015Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director21 October 2021Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director13 November 2020Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, United Kingdom, UB8 1LX

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

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

Director30 April 2015Active
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,

Director14 July 2014Active
Suite 2701, One Exchange Square, Central, Hong Kong,

Director14 July 2014Active

People with Significant Control

Crystal Bright Developments Limited
Notified on:14 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 Financing 2 Plc
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
2024-04-09Officers

Appoint person secretary company with name date.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2024-04-09Officers

Termination secretary company with name termination date.

Download
2024-03-11Address

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

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-08-09Officers

Change person director company with change date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-09-10Mortgage

Mortgage satisfy charge full.

Download
2021-09-10Mortgage

Mortgage satisfy charge full.

Download
2021-09-10Mortgage

Mortgage satisfy charge full.

Download
2021-09-10Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Appoint person secretary company with name date.

Download
2021-03-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.