Company NamePizza Crust Express Limited
DirectorDavid Crook
Company StatusActive - Proposal to Strike off
Company Number12353702
CategoryPrivate Limited Company
Incorporation Date9 December 2019(4 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr David Crook
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 River Bank East
Choppington
NE62 5XA
Director NameMs Louise Scott
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 River Bank East
Choppington
NE62 5XA

Location

Registered Address3 River Bank East
Choppington
NE62 5XA
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishChoppington
WardStakeford
Built Up AreaStakeford
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 December 2022 (1 year, 4 months ago)
Next Return Due22 December 2023 (overdue)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
27 January 2023Termination of appointment of Louise Scott as a director on 27 January 2023 (1 page)
27 January 2023Cessation of Louise Scott as a person with significant control on 27 January 2023 (1 page)
2 January 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
12 December 2021Confirmation statement made on 8 December 2021 with updates (4 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
10 June 2021Director's details changed for Ms Louise Scott on 1 June 2021 (2 pages)
17 May 2021Notification of David Crook as a person with significant control on 17 May 2021 (2 pages)
17 May 2021Change of details for Ms Louise Scott as a person with significant control on 17 May 2021 (2 pages)
2 February 2021Registered office address changed from 3 River Bank East Choppington NE62 5XA England to 3 River Bank East Choppington NE62 5XA on 2 February 2021 (1 page)
1 February 2021Registered office address changed from 73 Front Street Newbiggin-by-the-Sea United Kingdom NE64 6AD United Kingdom to 3 River Bank East River Bank East Choppington NE62 5XA on 1 February 2021 (1 page)
19 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
22 September 2020Cessation of David Crook as a person with significant control on 10 September 2020 (1 page)
21 September 2020Appointment of Mr David Crook as a director on 10 September 2020 (2 pages)
16 September 2020Notification of David Crook as a person with significant control on 10 September 2020 (2 pages)
9 December 2019Incorporation
Statement of capital on 2019-12-09
  • GBP 100
(39 pages)