Redcar
Cleveland
TS10 2JJ
Director Name | Michael Anthony Pacitto |
---|---|
Date of Birth | February 1943 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1999(1 year after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Saint Thomas Grove Redcar Cleveland TS10 2DY |
Secretary Name | Marcus Pacitto |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1999(1 year after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | 1st Floor 20 Granville Terrace Redcar Cleveland TS10 3AP |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 01642 483684 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 29 High Street Redcar Cleveland TS10 3BZ |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Coatham |
Built Up Area | Teesside |
1.5k at £1 | George Alfred Pacitto 50.00% Ordinary |
---|---|
1.5k at £1 | Michael Anthony Pacitto 49.97% Ordinary |
1 at £1 | Marcus Pacitto 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £832,420 |
Cash | £477,167 |
Current Liabilities | £107,081 |
Latest Accounts | 31 March 2020 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2021 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2020 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 April 2021 (2 months, 2 weeks from now) |
31 March 1999 | Delivered on: 20 April 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 the esplanade redcar, redcar & cleveland t/n CE119424. Outstanding |
---|---|
31 March 1999 | Delivered on: 20 April 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 the esplanade 2, 3, 4 and 6 pybus place and 3 and 4 lynas place redcar, redcar & cleveland t/n CE96012. Outstanding |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Michael Anthony Pacitto on 26 March 2010 (2 pages) |
1 June 2010 | Director's details changed for George Alfred Pacitto on 26 March 2010 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 June 2009 | Return made up to 26/03/09; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 July 2008 | Return made up to 26/03/08; full list of members (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 May 2007 | Return made up to 26/03/07; full list of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 May 2006 | Return made up to 26/03/06; full list of members (8 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
27 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 April 2001 | Return made up to 26/03/01; full list of members
|
21 December 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: 46-48 coatham road redcar cleveland TS10 1RS (1 page) |
19 June 2000 | Return made up to 26/03/99; full list of members (6 pages) |
19 June 2000 | Ad 01/04/99--------- £ si [email protected]=2999 £ ic 1/3000 (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
9 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Incorporation (11 pages) |