This company is commonly known as Pretty 1050 Limited. The company was founded 21 years ago and was given the registration number 04734074. The firm's registered office is in NORWICH. You can find them at C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, . This company's SIC code is 10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products.
Name | : | PRETTY 1050 LIMITED |
---|---|---|
Company Number | : | 04734074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England, NR5 0JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Hackhurst, Hackhurst Lane, Abinger Hammer, RH5 6SF | Director | 06 November 2003 | Active |
Hall Farmhouse, The Street, Ashwellthorpe, NR16 1EZ | Secretary | 22 May 2003 | Active |
The Light House, North Street Winkfield, Windsor, SL4 4SY | Secretary | 06 April 2005 | Active |
11, Whitlingham Hall, Kirby Road Trowse, Norwich, England, NR14 8QH | Secretary | 21 November 2008 | Active |
2a Beech Rise, Bury St. Edmunds, IP33 2QE | Secretary | 14 April 2003 | Active |
Hall Farmhouse, The Street, Ashwellthorpe, NR16 1EZ | Director | 22 May 2003 | Active |
The Light House, North Street Winkfield, Windsor, SL4 4SY | Director | 06 November 2003 | Active |
Oakfield Lodge, Jordans Way Jordans, Beaconsfield, HP9 2SP | Director | 22 May 2003 | Active |
17 Church Road, Felixstowe, IP11 9NF | Director | 14 April 2003 | Active |
Mr David Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Pasta Foods Ltd, Forest Way, Norwich, England, NR5 0JH |
Nature of control | : |
|
Mr Peter Nigel George Barry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Pasta Foods Ltd, Forest Way, Norwich, England, NR5 0JH |
Nature of control | : |
|
Mr Simon Milton Webber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Pasta Foods Ltd, Forest Way, Norwich, England, NR5 0JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-25 | Accounts | Legacy. | Download |
2023-07-25 | Other | Legacy. | Download |
2023-07-25 | Other | Legacy. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-11 | Accounts | Legacy. | Download |
2022-07-11 | Other | Legacy. | Download |
2022-07-11 | Other | Legacy. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-06 | Accounts | Legacy. | Download |
2021-08-06 | Other | Legacy. | Download |
2021-08-06 | Other | Legacy. | Download |
2021-06-29 | Other | Legacy. | Download |
2021-06-29 | Other | Legacy. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.