Company NamePizza Pan (North East) Limited
DirectorSaleem Ashraf
Company StatusActive
Company Number08097677
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 11 months ago)
Previous NamesPizza Pan (North East) Limited and Barsali Holdings Limited

Business Activity

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

Directors

Director NameMr Saleem Ashraf
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address267a Acklam Road
Middlesbrough
Cleveland
TS5 7BP
Secretary NameMrs Fransana Jasmine
StatusCurrent
Appointed01 October 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address267a Acklam Road
Middlesbrough
Cleveland
TS5 7BP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Telephone01642 822122
Telephone regionMiddlesbrough

Location

Registered Address267a Acklam Road
Middlesbrough
Cleveland
TS5 7BP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardAcklam
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£87,492
Cash£36,929
Current Liabilities£137,528

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Filing History

19 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
1 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
17 November 2021Change of details for Mr Saleem Ashraf as a person with significant control on 5 April 2021 (3 pages)
17 November 2021Confirmation statement made on 17 November 2021 with updates (4 pages)
9 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
2 November 2020Micro company accounts made up to 30 June 2020 (4 pages)
28 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-27
(3 pages)
20 December 2019Micro company accounts made up to 30 June 2019 (4 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
14 March 2019Secretary's details changed for Mrs Fransana Jasmine Ashraf on 1 October 2017 (1 page)
14 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
5 February 2018Appointment of Mrs Fransana Jasmine Ashraf as a secretary on 1 October 2017 (2 pages)
10 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
15 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
11 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
(3 pages)
11 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
(3 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
10 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
12 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 100
(3 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
12 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 100
(3 pages)
12 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 100
(3 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
11 June 2012Appointment of Mr. Saleem Ashraf as a director (2 pages)
11 June 2012Appointment of Mr. Saleem Ashraf as a director (2 pages)
11 June 2012Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 11 June 2012 (1 page)
11 June 2012Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 11 June 2012 (1 page)
8 June 2012Incorporation (20 pages)
8 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
8 June 2012Incorporation (20 pages)
8 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)