Pasta Romagna (85) Limited

General information

Name:

Pasta Romagna (85) Ltd

Office Address:

Unit C, West Point, Toast Wellington Street LS1 4JY Leeds

Number: 01926731

Incorporation date: 1985-06-27

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment the firm was started is 1985-06-27. Established under company registration number 01926731, it is listed as a Private Limited Company. You may find the main office of the firm during business hours under the following location: Unit C, West Point, Toast Wellington Street, LS1 4JY Leeds. The firm's registered with SIC code 68209 - Other letting and operating of own or leased real estate. 2022-07-31 is the last time the company accounts were reported.

As stated, the limited company was built in June 1985 and has been supervised by two directors.

Executives with significant control over the firm are: Gilda W. owns over 1/2 to 3/4 of company shares . James W. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

James W.

Role: Secretary

Appointed: 31 July 1994

Latest update: 28 January 2024

James W.

Role: Director

Appointed: 16 January 1993

Latest update: 28 January 2024

Gilda W.

Role: Director

Appointed: 16 January 1993

Latest update: 28 January 2024

People with significant control

Gilda W.
Notified on 16 January 2017
Nature of control:
over 1/2 to 3/4 of shares
James W.
Notified on 16 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 12 February 2016
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to July 31, 2023 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

26 Albion Place

Post code:

LS1 6JS

City / Town:

Leeds

Accountant/Auditor,
2015 - 2016

Name:

Philip Barker & Co Ltd

Address:

92 Green Lane Cookridge

Post code:

LS16 7HF

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
38
Company Age

Similar companies nearby

Closest companies