General information

Name:

Pathania Ltd

Office Address:

4-5 Upper Bridge Street CT1 2NA Canterbury

Number: 07122925

Incorporation date: 2010-01-12

End of financial year: 31 March

Category: Private Limited Company

Contact information

Website

www.pathania.co.uk

Description

Data updated on:

Pathania came into being in 2010 as a company enlisted under no 07122925, located at CT1 2NA Canterbury at 4-5 Upper Bridge Street. The firm has been in business for 14 years and its status at the time is active - proposal to strike off. This firm's declared SIC number is 56290 which means Other food services. 2018/03/31 is the last time when the accounts were reported.

For the following business, the full range of director's responsibilities have so far been met by Rajender P. who was chosen to lead the company on 2010-01-12. For 7 years Ravinder P., had performed assigned duties for the business up until the resignation in March 2017. What is more another director, including Surinder P. resigned seven years ago.

Rajender P. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Rajender P.

Role: Director

Appointed: 12 January 2010

Latest update: 19 March 2024

People with significant control

Rajender P.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 28 March 2020
Confirmation statement last made up date 14 March 2019
Annual Accounts 9 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 9 December 2013
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 20 October 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 December 2015
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 27 October 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: Mon, 25th Jan 2021. New Address: 4-5 Upper Bridge Street Canterbury CT1 2NA. Previous address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England (AD01)
filed on: 25th, January 2021
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
  • 56103 : Take-away food shops and mobile food stands
14
Company Age

Closest Companies - by postcode