General information

Name:

Pasty Express Ltd

Office Address:

25-29 Sandy Way Yeadon LS19 7EW Leeds

Number: 06748531

Incorporation date: 2008-11-13

Dissolution date: 2020-09-22

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 signifies the establishment of Pasty Express Limited, a firm which was located at 25-29 Sandy Way, Yeadon, Leeds. The company was created on 2008-11-13. The registered no. was 06748531 and the company area code was LS19 7EW. This firm had been active on the market for twelve years until 2020-09-22. Created as The Leeds Blind Cleaning Company, it used the business name until 2010, when it was replaced by Pasty Express Limited.

The information we have describing the following enterprise's MDs indicates that the last two directors were: Ian H. and Debra H. who were appointed to their positions on 2008-11-13.

Ian H. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Pasty Express Limited 2010-07-27
  • The Leeds Blind Cleaning Company Limited 2008-11-13

Financial data based on annual reports

Company staff

Ian H.

Role: Director

Appointed: 13 November 2008

Latest update: 25 December 2023

Debra H.

Role: Director

Appointed: 13 November 2008

Latest update: 25 December 2023

People with significant control

Ian H.
Notified on 4 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 27 November 2019
Confirmation statement last made up date 13 November 2018
Annual Accounts 2 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 2 February 2015
Annual Accounts 3 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 3 September 2015
Annual Accounts 6 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 6 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
11
Company Age

Similar companies nearby

Closest companies