UKBizDB.co.uk

PYRAMIDE FOODS LIMITED

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

This company is commonly known as Pyramide Foods Limited. The company was founded 30 years ago and was given the registration number 02837937. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Flat 42 Stevens House, Jerome Place, Kingston Upon Thames, Surrey. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:PYRAMIDE FOODS LIMITED
Company Number:02837937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Flat 42 Stevens House, Jerome Place, Kingston Upon Thames, Surrey, England, KT1 1HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 55 Selcroft Road, Purley, London, England, CR8 1AJ

Secretary21 March 2018Active
Flat 1, 55 Selcroft Road, Purley, London, England, CR8 1AJ

Director01 May 2016Active
Aruna House, 2 Kings Road, Haslemere, England, GU27 2QA

Director06 November 2019Active
21, Catteshall Terrace, Godalming, GU7 1LS

Secretary21 April 2008Active
Arden House, 10 The Avenue, Chobham, GU24 8RU

Secretary01 July 1994Active
1 Trelawn Close, Knaphill, Woking, GU21

Secretary01 April 1997Active
72, Basin Approach, London, England, E14 7JB

Secretary01 November 2012Active
Thujas Queens Road, Stafford Lake, Bisley, Woking, GU24 9AY

Secretary06 April 1999Active
21 Catteshall Terrace, Godalming, GU7 1LS

Secretary05 April 2003Active
April Cottage High Street, Addlestone, KT15 1TR

Secretary06 April 1998Active
23 Beech Road, Sunningdale, Ascot, SL5 0BW

Secretary21 July 1993Active
Ford Farm, Ford Road, Bisley, GU24 9EL

Secretary14 March 2001Active
Arden House, 10 The Avenue, Chobham, GU24 8RU

Director21 July 1993Active
No 5 34 Claremont Avenue, Claremont House, Woking, GU22 7SF

Director24 September 1993Active
Thujas Queens Road, Stafford Lake, Bisley, Woking, GU24 9AY

Director06 April 1999Active
72, Basin Approach, London, England, E14 7JB

Director21 July 1993Active

People with Significant Control

Mr Attila Koves
Notified on:09 October 2019
Status:Active
Date of birth:January 1972
Nationality:Hungarian
Country of residence:England
Address:Aruna House, 2 Kings Road, Haslemere, England, GU27 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John David Watt
Notified on:01 July 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Flat 42, Stevens House, Kingston Upon Thames, England, KT1 1HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Officers

Change person secretary company with change date.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-05-23Address

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

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-05-23Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-07-07Officers

Change person secretary company with change date.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Address

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

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.