UKBizDB.co.uk

PROFESSIONAL PIZZA COMPANY LIMITED

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

This company is commonly known as Professional Pizza Company Limited. The company was founded 27 years ago and was given the registration number 03393195. The firm's registered office is in WOLVERHAMPTON. You can find them at Unit 4, Sidestrand Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:PROFESSIONAL PIZZA COMPANY LIMITED
Company Number:03393195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1997
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Unit 4, Sidestrand Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, England, WV9 5HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, England, B42 1TQ

Secretary31 October 2000Active
C/O Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, England, B42 1TQ

Director03 August 1998Active
C/O Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, England, B42 1TQ

Director02 April 2002Active
6 Druids Park Road, Essington, WV12 5EH

Secretary03 August 1998Active
10 Avon Drive, Willenhall, WV13 1HA

Secretary26 June 1997Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary26 June 1997Active
C/O Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, England, B42 1TQ

Director01 August 2019Active
10 Avon Drive, Willenhall, WV13 1HA

Director26 June 1997Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director26 June 1997Active
12 James Eaton Close, West Bromwich, B71 1EZ

Director26 June 1997Active

People with Significant Control

Mr Ravinder Singh Bains
Notified on:27 June 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Unit 4, Sidestrand, Pendeford Business Park, Wolverhampton, England, WV9 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kalbinder Singh Bains
Notified on:27 June 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Unit 4, Sidestrand, Pendeford Business Park, Wolverhampton, England, WV9 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type group.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type group.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type group.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Address

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

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type group.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-03-26Mortgage

Mortgage charge part both with charge number.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-01-11Mortgage

Mortgage satisfy charge full.

Download
2020-11-26Resolution

Resolution.

Download
2020-11-10Capital

Capital allotment shares.

Download
2020-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.