General information

Name:

Pietros Deli Limited.

Office Address:

Bowpark Industrial Estate 15 Carmyle Avenue Carmyle Avenue G32 8HL Glasgow

Number: SC162063

Incorporation date: 1995-12-07

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment the company was started is 1995-12-07. Registered under number SC162063, it is registered as a Private Limited Company. You may visit the office of the firm during office times at the following address: Bowpark Industrial Estate 15 Carmyle Avenue Carmyle Avenue, G32 8HL Glasgow. The company's SIC and NACE codes are 10110 meaning Processing and preserving of meat. 2022-01-31 is the last time company accounts were filed.

According to the company's directors directory, since October 2017 there have been two directors: Fredrico I. and Assunta T..

Executives with significant control over the firm are: Assunta T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Fredrico I. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Fredrico I.

Role: Director

Appointed: 19 October 2017

Latest update: 16 February 2024

Assunta T.

Role: Director

Appointed: 19 October 2017

Latest update: 16 February 2024

People with significant control

Assunta T.
Notified on 30 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fredrico I.
Notified on 30 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ferdinand I.
Notified on 1 May 2016
Ceased on 20 July 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 02 October 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 02 October 2012
Annual Accounts 16 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 16 October 2013
Annual Accounts 16 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 16 October 2014
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 16 October 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on January 31, 2023 (AA)
filed on: 27th, February 2024
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 10110 : Processing and preserving of meat
28
Company Age

Closest Companies - by postcode