Warning: file_put_contents(c/223f4dfce89152177db41523ce19be7d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Thatcham Pizza Limited, SP2 8PU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THATCHAM PIZZA LIMITED

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

This company is commonly known as Thatcham Pizza Limited. The company was founded 7 years ago and was given the registration number 10352295. The firm's registered office is in SALISBURY. You can find them at St Mary's House, Netherhampton, Salisbury, Wiltshire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:THATCHAM PIZZA LIMITED
Company Number:10352295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom, SP2 8PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Secretary03 June 2021Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director31 August 2016Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Corporate Secretary31 August 2016Active
St Marys House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director31 August 2016Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director31 August 2016Active

People with Significant Control

Thatcham Swift Limited
Notified on:07 November 2019
Status:Active
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Richard Swift
Notified on:31 August 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Richard Swift
Notified on:31 August 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Other

Legacy.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type small.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type small.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Officers

Termination secretary company with name termination date.

Download
2021-06-05Officers

Termination secretary company.

Download
2021-06-03Officers

Appoint person secretary company with name date.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-12-06Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.