UKBizDB.co.uk

PRETTY 1050 LIMITED

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

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.

Company Information

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:
  • 10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
West Hackhurst, Hackhurst Lane, Abinger Hammer, RH5 6SF

Director06 November 2003Active
Hall Farmhouse, The Street, Ashwellthorpe, NR16 1EZ

Secretary22 May 2003Active
The Light House, North Street Winkfield, Windsor, SL4 4SY

Secretary06 April 2005Active
11, Whitlingham Hall, Kirby Road Trowse, Norwich, England, NR14 8QH

Secretary21 November 2008Active
2a Beech Rise, Bury St. Edmunds, IP33 2QE

Secretary14 April 2003Active
Hall Farmhouse, The Street, Ashwellthorpe, NR16 1EZ

Director22 May 2003Active
The Light House, North Street Winkfield, Windsor, SL4 4SY

Director06 November 2003Active
Oakfield Lodge, Jordans Way Jordans, Beaconsfield, HP9 2SP

Director22 May 2003Active
17 Church Road, Felixstowe, IP11 9NF

Director14 April 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (7 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
2024-05-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-25Accounts

Legacy.

Download
2023-07-25Other

Legacy.

Download
2023-07-25Other

Legacy.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-11Accounts

Legacy.

Download
2022-07-11Other

Legacy.

Download
2022-07-11Other

Legacy.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-06Accounts

Legacy.

Download
2021-08-06Other

Legacy.

Download
2021-08-06Other

Legacy.

Download
2021-06-29Other

Legacy.

Download
2021-06-29Other

Legacy.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-05-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.