Company NamePizza Box Limited
DirectorsAbdelaali Ali El-Aswad and Amanda Rita El-Aswad
Company StatusActive
Company Number07484325
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 3 months ago)
Previous NamePizza Dial Direct Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Abdelaali Ali El-Aswad
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2014(3 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressA1 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Director NameMrs Amanda Rita El-Aswad
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Director NameMr Abelaali Ali El-Aswad
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleHot Food Takeaway Proprietor
Country of ResidenceEngland
Correspondence AddressA1 Marquis Court
Marquis Way Team Valley
Gateshead
NE11 0RU
Director NameMrs Amanda Rita El-Aswad
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleHot Food Takeaway Proprietor
Country of ResidenceEngland
Correspondence AddressA1 Marquis Court
Marquis Way Team Valley
Gateshead
NE11 0RU
Secretary NameMrs Amanda Rita El-Aswad
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressA1 Marquis Court
Marquis Way Team Valley
Gateshead
NE11 0RU
Director NameMr Ronald Hankey
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA1 Marquis Court
Marquis Way Team Valley
Gateshead
NE11 0RU

Contact

Websitewww.flippingmenus.com
Telephone01892 665214
Telephone regionTunbridge Wells

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£22,772
Cash£596
Current Liabilities£46,783

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Filing History

28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
23 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
13 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 December 2019 (2 pages)
9 December 2019Cessation of Amanda Rita El-Aswad as a person with significant control on 9 December 2019 (1 page)
9 December 2019Confirmation statement made on 9 December 2019 with updates (5 pages)
8 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
8 September 2018Termination of appointment of Amanda Rita El-Aswad as a director on 7 September 2018 (1 page)
29 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 June 2018Registered office address changed from A1 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 8 June 2018 (1 page)
3 May 2018Appointment of Mrs Amanda Rita El-Aswad as a director on 3 May 2018 (2 pages)
5 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (1 page)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
20 October 2016Termination of appointment of Amanda Rita El-Aswad as a secretary on 20 September 2016 (1 page)
20 October 2016Termination of appointment of Amanda Rita El-Aswad as a secretary on 20 September 2016 (1 page)
20 October 2016Termination of appointment of Amanda Rita El-Aswad as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Amanda Rita El-Aswad as a director on 20 October 2016 (1 page)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Director's details changed for Mr Abelaali Ali El-Aswad on 7 May 2014 (2 pages)
18 February 2015Director's details changed for Mr Abelaali Ali El-Aswad on 7 May 2014 (2 pages)
18 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Director's details changed for Mr Abelaali Ali El-Aswad on 7 May 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 July 2014Director's details changed for Mr Abelaali Ali El-Aswad on 7 May 2014 (2 pages)
24 July 2014Director's details changed for Mr Abelaali Ali El-Aswad on 7 May 2014 (2 pages)
24 July 2014Director's details changed for Mr Abelaali Ali El-Aswad on 7 May 2014 (2 pages)
7 May 2014Appointment of Mr Abelaali Ali El-Aswad as a director (2 pages)
7 May 2014Termination of appointment of Ronald Hankey as a director (1 page)
7 May 2014Termination of appointment of Ronald Hankey as a director (1 page)
7 May 2014Appointment of Mr Abelaali Ali El-Aswad as a director (2 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 February 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
11 February 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 March 2012Appointment of Mr Ronald Hankey as a director (2 pages)
6 March 2012Appointment of Mr Ronald Hankey as a director (2 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
8 December 2011Company name changed pizza dial direct LIMITED\certificate issued on 08/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2011Company name changed pizza dial direct LIMITED\certificate issued on 08/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2011Termination of appointment of Abelaali El-Aswad as a director (1 page)
22 July 2011Termination of appointment of Abelaali El-Aswad as a director (1 page)
16 February 2011Appointment of Mr Abelaali Ali El-Aswad as a director (2 pages)
16 February 2011Appointment of Mrs Amanda Rita El-Aswad as a secretary (1 page)
16 February 2011Appointment of Mr Abelaali Ali El-Aswad as a director (2 pages)
16 February 2011Appointment of Mrs Amanda Rita El-Aswad as a secretary (1 page)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)