Redcar
Cleveland
TS10 2DY
Secretary Name | Marcus Pacitto |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1999(1 year after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 1st Floor 20 Granville Terrace Redcar Cleveland TS10 3AP |
Director Name | Mr Marcus Michael Pacitto |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 20 Granville Terrace Redcar TS10 3AP |
Director Name | Mr George Alfred Pacitto |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(1 year after company formation) |
Appointment Duration | 22 years, 7 months (resigned 17 October 2021) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 108 Redcar Lane Redcar Cleveland TS10 2JJ |
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 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 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 |
24 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
8 August 2023 | Second filing of Confirmation Statement dated 28 March 2023 (3 pages) |
2 August 2023 | Change of details for Mr Michael Anthony Pacitto as a person with significant control on 27 March 2023 (2 pages) |
1 August 2023 | Notification of Marcus Michael Pacitto as a person with significant control on 27 March 2023 (2 pages) |
7 April 2023 | Change of details for Mr Michael Anthony Pacitto as a person with significant control on 27 March 2023 (2 pages) |
7 April 2023 | Confirmation statement made on 28 March 2023 with updates
|
7 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
19 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
3 August 2022 | Appointment of Mr Marcus Michael Pacitto as a director on 1 August 2022 (2 pages) |
3 August 2022 | Notification of Michael Anthony Pacitto as a person with significant control on 17 October 2021 (2 pages) |
3 August 2022 | Termination of appointment of George Alfred Pacitto as a director on 17 October 2021 (1 page) |
3 August 2022 | Cessation of George Alfred Pacitto as a person with significant control on 17 October 2021 (1 page) |
14 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
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) |
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) |
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
|
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) |
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
|
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) |
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
|
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) |
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) |
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) |
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) |
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) |
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) |
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) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 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 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) |
1 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 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 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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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 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) |
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) |
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
|
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) |
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 | Return made up to 26/03/00; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 June 2000 | Ad 01/04/99--------- £ si 2999@1=2999 £ ic 1/3000 (2 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 | 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 | New director appointed (2 pages) |
19 June 2000 | Return made up to 26/03/99; full list of members (6 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Ad 01/04/99--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
9 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2000 | First Gazette notice for compulsory strike-off (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) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Incorporation (11 pages) |
26 March 1998 | Incorporation (11 pages) |