General information

Name:

Am Pizza Uk Limited

Office Address:

The Retreat 406 Roding Lane South IG8 8EY Woodford Green

Number: 07835340

Incorporation date: 2011-11-04

End of financial year: 28 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Am Pizza Uk Ltd has been prospering on the local market for at least 13 years. Registered with number 07835340 in 2011, the company is registered at The Retreat, Woodford Green IG8 8EY. The firm known today as Am Pizza Uk Ltd was known under the name Am (UK) until 2012-01-18 then the name was changed. This enterprise's principal business activity number is 56103 which stands for Take-away food shops and mobile food stands. The business most recent annual accounts describe the period up to 2022-11-28 and the most recent annual confirmation statement was released on 2023-07-14.

In order to satisfy their client base, the company is constantly being developed by a unit of two directors who are Ahsan M. and Ajaz M.. Their joint efforts have been of critical use to the company since 2020-07-14.

  • Previous company's names
  • Am Pizza Uk Ltd 2012-01-18
  • Am (UK) Limited 2011-11-04

Financial data based on annual reports

Company staff

Ahsan M.

Role: Director

Appointed: 14 July 2020

Latest update: 24 January 2024

Ajaz M.

Role: Director

Appointed: 04 November 2011

Latest update: 24 January 2024

People with significant control

The companies with significant control over the firm include: Am Cap Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Woodford Green at 406 Roding Lane South, IG8 8EY, Essex and was registered as a PSC under the reg no 11475796. Ajaz M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Am Cap Limited
Address: The Retreat 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England
Legal authority The Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11475796
Notified on 14 July 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Ajaz M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 August 2024
Account last made up date 28 November 2022
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 30 July 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 28 November 2020
Annual Accounts
Start Date For Period Covered By Report 29 November 2020
End Date For Period Covered By Report 28 November 2021
Annual Accounts
Start Date For Period Covered By Report 29 November 2021
End Date For Period Covered By Report 28 November 2022
Annual Accounts 2 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 2 August 2013
Annual Accounts 23 May 2014
Date Approval Accounts 23 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 28th November 2022 (AA)
filed on: 25th, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

555-557 Cranbrook Road

Post code:

IG2 6HE

City / Town:

Ilford

HQ address,
2013

Address:

555-557 Cranbrook Road

Post code:

IG2 6HE

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
12
Company Age

Closest Companies - by postcode