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.
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 | : |
|
Registered Address | : | Hartfield Place, 40-44 High, Street, Northwood, Middlesex, HA6 1BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hartfield Place, 40-44 High, Street, Northwood, Middlesex, HA6 1BN | Secretary | 23 July 2015 | Active |
Hartfield Place, 40-44 High, Street, Northwood, Middlesex, HA6 1BN | Director | 10 August 2006 | Active |
Head Office, 27 High Street, Bushey, United Kingdom, WD23 1BD | Director | 21 August 1996 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 21 August 1996 | Active |
Broadlands, Sheethanger Lane, Felden, HP3 0BG | Secretary | 21 August 1996 | Active |
Hartfield Place, 40-44 High, Street, Northwood, Middlesex, HA6 1BN | Secretary | 31 March 1998 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 21 August 1996 | Active |
Broadlands, Sheethanger Lane, Felden, HP3 0BG | Director | 21 August 1996 | Active |
12, Hedgeside Road, Northwood, HA6 2NX | Director | 21 August 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-27 | Officers | Appoint person secretary company with name date. | Download |
2015-07-24 | Capital | Capital allotment shares. | Download |
2015-07-24 | Officers | Termination secretary company with name termination date. | Download |
2015-07-22 | Capital | Capital cancellation shares. | Download |
2015-07-22 | Capital | Capital return purchase own shares. | Download |
2015-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.