Company NamePix Pizza Limited
DirectorsJeremy Adam Dee and Richard Joseph Dee
Company StatusActive - Proposal to Strike off
Company Number08353787
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Jeremy Adam Dee
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOak Flat Mayfair Mansions
Mersey Road
Didsbury
Lancashire
M20 2PY
Director NameRichard Joseph Dee
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(same day as company formation)
RoleTake Away Food Proprietor
Country of ResidenceEngland
Correspondence AddressDower House Hall Road
Bramhall
Cheshire
SK7 3NR
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 London Road
Gillingham
Kent
ME8 6YX
Director NameMichael Neiman Dee
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressDower House Hall Road
Bramhall
Cheshire
SK7 3NR

Contact

Websitewww.abarcalledpi.com

Location

Registered Address19 Shaws Road
Altrincham
Cheshire
WA14 1QU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

33 at £1Jeremy Dee
33.33%
Ordinary
33 at £1Michael Dee
33.33%
Ordinary
33 at £1Richard Dee
33.33%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return22 September 2022 (1 year, 7 months ago)
Next Return Due6 October 2023 (overdue)

Filing History

31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
23 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
1 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
1 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
23 January 2017Termination of appointment of Michael Neiman Dee as a director on 8 March 2016 (1 page)
23 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
23 January 2017Termination of appointment of Michael Neiman Dee as a director on 8 March 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 99
(6 pages)
19 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 99
(6 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
30 January 2015Registered office address changed from 19 19 Shaws Road Altrincham WA14 1QU England to 19 Shaws Road Altrincham Cheshire WA14 1QU on 30 January 2015 (1 page)
30 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 99
(6 pages)
30 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 99
(6 pages)
30 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 99
(6 pages)
30 January 2015Registered office address changed from 19 19 Shaws Road Altrincham WA14 1QU England to 19 Shaws Road Altrincham Cheshire WA14 1QU on 30 January 2015 (1 page)
1 December 2014Registered office address changed from Dower House Hall Road Bramhall Cheshire SK7 3NR to 19 19 Shaws Road Altrincham WA14 1QU on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Dower House Hall Road Bramhall Cheshire SK7 3NR to 19 19 Shaws Road Altrincham WA14 1QU on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Dower House Hall Road Bramhall Cheshire SK7 3NR to 19 19 Shaws Road Altrincham WA14 1QU on 1 December 2014 (1 page)
14 October 2014Total exemption full accounts made up to 31 January 2014 (3 pages)
14 October 2014Total exemption full accounts made up to 31 January 2014 (3 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 99
(5 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 99
(5 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 99
(5 pages)
4 February 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 99
(4 pages)
4 February 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 99
(4 pages)
4 February 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 99
(4 pages)
23 January 2013Appointment of Jeremy Adam Dee as a director (3 pages)
23 January 2013Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 23 January 2013 (2 pages)
23 January 2013Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 23 January 2013 (2 pages)
23 January 2013Appointment of Michael Neiman Dee as a director (3 pages)
23 January 2013Appointment of Michael Neiman Dee as a director (3 pages)
23 January 2013Appointment of Jeremy Adam Dee as a director (3 pages)
23 January 2013Appointment of Richard Joseph Dee as a director (3 pages)
23 January 2013Appointment of Richard Joseph Dee as a director (3 pages)
18 January 2013Termination of appointment of Paul Graeme as a director (1 page)
18 January 2013Termination of appointment of Paul Graeme as a director (1 page)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)