Company NamePancho Catering Ltd
DirectorNormunds Sarkanis
Company StatusActive - Proposal to Strike off
Company Number11452432
CategoryPrivate Limited Company
Incorporation Date6 July 2018(5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr Normunds Sarkanis
Date of BirthJune 1971 (Born 52 years ago)
NationalityLatvian
StatusCurrent
Appointed01 October 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 London Road
Sheffield
S2 4NA
Director NameMrs Hatira Zahidli
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFortuna House 88 Queen Street
Sheffield
S1 2FW
Director NameMr Ivo Rasa
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityLatvian
StatusResigned
Appointed01 March 2021(2 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 London Road
Sheffield
S2 4NA

Location

Registered Address282 London Road
Sheffield
S2 4NA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return1 March 2021 (3 years, 1 month ago)
Next Return Due15 March 2022 (overdue)

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
1 March 2021Appointment of Mr Ivo Rasa as a director on 1 March 2021 (2 pages)
1 March 2021Registered office address changed from 17 the Triangle Huddersfield HD1 4RN England to Fortuna House 88 Queen Street Sheffield S1 2FW on 1 March 2021 (1 page)
1 March 2021Notification of Ivo Rasa as a person with significant control on 1 March 2021 (2 pages)
14 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
14 September 2020Registered office address changed from 36B Birley Moor Road Sheffield South Yorkshire S12 4WD United Kingdom to 17 the Triangle Huddersfield HD1 4RN on 14 September 2020 (1 page)
27 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
26 September 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
6 July 2018Incorporation
Statement of capital on 2018-07-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)