UKBizDB.co.uk

THE PASTA BOWL LIMITED

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

This company is commonly known as The Pasta Bowl Limited. The company was founded 27 years ago and was given the registration number 03240521. The firm's registered office is in MIDDLESEX. You can find them at Hartfield Place, 40-44 High, Street, Northwood, Middlesex, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE PASTA BOWL LIMITED
Company Number:03240521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Hartfield Place, 40-44 High, Street, Northwood, Middlesex, HA6 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hartfield Place, 40-44 High, Street, Northwood, Middlesex, HA6 1BN

Secretary23 July 2015Active
Hartfield Place, 40-44 High, Street, Northwood, Middlesex, HA6 1BN

Director10 August 2006Active
Head Office, 27 High Street, Bushey, United Kingdom, WD23 1BD

Director21 August 1996Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary21 August 1996Active
Broadlands, Sheethanger Lane, Felden, HP3 0BG

Secretary21 August 1996Active
Hartfield Place, 40-44 High, Street, Northwood, Middlesex, HA6 1BN

Secretary31 March 1998Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director21 August 1996Active
Broadlands, Sheethanger Lane, Felden, HP3 0BG

Director21 August 1996Active
12, Hedgeside Road, Northwood, HA6 2NX

Director21 August 1996Active

People with Significant Control

Mr Ferdi Pacelli
Notified on:21 August 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Hartfield Place, 40-44 High, Middlesex, HA6 1BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Terence Philip Greenhill
Notified on:21 August 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:Hartfield Place, 40-44 High, Middlesex, HA6 1BN
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Officers

Appoint person secretary company with name date.

Download
2015-07-24Capital

Capital allotment shares.

Download
2015-07-24Officers

Termination secretary company with name termination date.

Download
2015-07-22Capital

Capital cancellation shares.

Download
2015-07-22Capital

Capital return purchase own shares.

Download
2015-06-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.