Company NamePane E Vino (Pocklington) Limited
Company StatusActive
Company Number05397600
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Salvatore Cogoni
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address66 London Street
Pocklington
York
North Yorkshire
YO42 2JP
Director NameMr Candido Cogoni
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed08 December 2023(18 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Market Place
Pocklington
York
YO42 2AR
Director NameMrs Susan Marie Scott
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(18 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Market Place
Pocklington
York
YO42 2AR
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameSharell Richardson
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address66 London Street
Pocklington
North Yorkshire
YO42 2JP
Secretary NameDenise Teresa Winifred Elizabeth Jensen
NationalityBritish
StatusResigned
Appointed11 December 2007(2 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2024)
RoleCompany Director
Correspondence AddressThe Hollies Church Road
Sundridge
Sevenoaks
Kent
TN14 6AT

Contact

Websitewww.pocklingtonphysio.com

Location

Registered Address16 Market Place
Pocklington
York
YO42 2AR
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington

Financials

Year2013
Net Worth-£21,804
Cash£1,187
Current Liabilities£39,518

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

1 February 2024Termination of appointment of Denise Teresa Winifred Elizabeth Jensen as a secretary on 31 January 2024 (1 page)
8 December 2023Appointment of Mr Candido Cogoni as a director on 8 December 2023 (2 pages)
8 December 2023Appointment of Mrs Susan Marie Scott as a director on 8 December 2023 (2 pages)
22 November 2023Micro company accounts made up to 31 July 2023 (4 pages)
19 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
22 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
27 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
27 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
27 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
20 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
30 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Salvatore Cogoni on 14 March 2010 (2 pages)
29 April 2010Director's details changed for Salvatore Cogoni on 14 March 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
7 May 2009Secretary's change of particulars / denise jensen / 06/05/2009 (2 pages)
7 May 2009Secretary's change of particulars / denise jensen / 06/05/2009 (2 pages)
6 May 2009Return made up to 17/03/09; full list of members (3 pages)
6 May 2009Return made up to 17/03/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 April 2008Return made up to 17/03/08; full list of members (3 pages)
7 April 2008Return made up to 17/03/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 February 2008Registered office changed on 04/02/08 from: 6 george street driffield east yorkshire YO25 6RA (1 page)
4 February 2008Registered office changed on 04/02/08 from: 6 george street driffield east yorkshire YO25 6RA (1 page)
31 December 2007New secretary appointed (2 pages)
31 December 2007Secretary resigned (1 page)
31 December 2007New secretary appointed (2 pages)
31 December 2007Secretary resigned (1 page)
4 April 2007Return made up to 17/03/07; full list of members (2 pages)
4 April 2007Return made up to 17/03/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 January 2007Registered office changed on 08/01/07 from: driffield business centre skerne road driffield east yorkshire YO25 6EF (1 page)
8 January 2007Registered office changed on 08/01/07 from: driffield business centre skerne road driffield east yorkshire YO25 6EF (1 page)
28 September 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
28 September 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
20 April 2006Registered office changed on 20/04/06 from: 30 market place pocklington york YO42 2AR (1 page)
20 April 2006Return made up to 17/03/06; full list of members (2 pages)
20 April 2006Return made up to 17/03/06; full list of members (2 pages)
20 April 2006Registered office changed on 20/04/06 from: 30 market place pocklington york YO42 2AR (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
12 April 2005Registered office changed on 12/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Registered office changed on 12/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
12 April 2005Director resigned (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
17 March 2005Incorporation (16 pages)
17 March 2005Incorporation (16 pages)