UKBizDB.co.uk

TASTE OF PIZZA LTD

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

This company is commonly known as Taste Of Pizza Ltd. The company was founded 6 years ago and was given the registration number 11049072. The firm's registered office is in MAIDENHEAD. You can find them at 5 Bridge Avenue, , Maidenhead, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:TASTE OF PIZZA LTD
Company Number:11049072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:5 Bridge Avenue, Maidenhead, United Kingdom, SL6 1RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
401a, London Road, High Wycombe, England, HP11 1EL

Director06 November 2017Active
5, Bridge Avenue, Maidenhead, United Kingdom, SL6 1RS

Director01 May 2018Active
30, Arnison Avenue, High Wycombe, England, HP13 6DB

Director06 November 2017Active
30, Arnison Avenue, High Wycombe, England, HP13 6DB

Director27 November 2017Active

People with Significant Control

Mr Syed Adeel Hussain
Notified on:12 October 2019
Status:Active
Date of birth:April 1987
Nationality:Pakistani
Country of residence:United Kingdom
Address:5, Bridge Avenue, Maidenhead, United Kingdom, SL6 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Habib Ullah
Notified on:30 November 2017
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:30, Arnison Avenue, High Wycombe, England, HP13 6DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nasir Mahmood Shah
Notified on:06 November 2017
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:30, Arnison Avenue, High Wycombe, England, HP13 6DB
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-04Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-04-20Address

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

Download
2018-04-20Officers

Appoint person director company with name date.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2018-04-20Persons with significant control

Cessation of a person with significant control.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Persons with significant control

Cessation of a person with significant control.

Download
2017-11-30Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-11-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.