Pablo's Restaurant Limited

General information

Name:

Pablo's Restaurant Ltd

Office Address:

Richard House, Winckley Square Preston PR1 3HP Lancashire

Number: 05258826

Incorporation date: 2004-10-13

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pablo's Restaurant Limited can be reached at Lancashire at Richard House, Winckley Square. You can find this business using the post code - PR1 3HP. This enterprise has been in business on the English market for twenty years. This enterprise is registered under the number 05258826 and company's last known status is active. The company's SIC and NACE codes are 56101 and their NACE code stands for Licensed restaurants. The company's most recent filed accounts documents were submitted for the period up to 2022-10-31 and the most current confirmation statement was submitted on 2023-10-13.

The company owns one restaurant or cafe. Its FHRSID is 90000000004524. It reports to Wyre and its last food inspection was carried out on November 12, 2019 in 44 Adelaide Street, Wyre, FY7 6AB. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 0 for confidence in management.

Linda T. is the following enterprise's individual managing director, who was selected to lead the company on 2004-10-13. Since 2004 Peter T., had been managing this business till the resignation in June 2022. In order to help the directors in their tasks, this business has been utilizing the expertise of Linda T. as a secretary for the last 2 years.

Financial data based on annual reports

Company staff

Linda T.

Role: Secretary

Appointed: 26 June 2022

Latest update: 11 January 2024

Linda T.

Role: Director

Appointed: 13 October 2004

Latest update: 11 January 2024

People with significant control

Linda T. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Linda T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Peter T.
Notified on 6 April 2016
Ceased on 26 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 27 October 2024
Confirmation statement last made up date 13 October 2023
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 20 April 2015
Annual Accounts 7 April 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 7 April 2016
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 28 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31

PABLO'S RESTAURANT food hygiene ratings

Restaurant/Cafe/Canteen address

Address

44 Adelaide Street, Fleetwood, Lancashire

Suburb

Burn Naze

City

Wyre

County

Lancs

District

North West England

State

England

Post code

FY7 6AB

Food rating: 5

Hygiene

5

Structural

0

Confidence in Management

0

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On Wednesday 21st February 2024 director's details were changed (CH01)
filed on: 21st, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
19
Company Age

Similar companies nearby

Closest companies