PRETTY 1050 LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR31 0DW

Company number 04734074
Status Active
Incorporation Date 14 April 2003
Company Type Private Limited Company
Address C/O PASTA FOODS LTD, PASTEUR ROAD, GREAT YARMOUTH, NORFOLK, NR31 0DW
Home Country United Kingdom
Nature of Business 10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 31 October 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100,000 ; Memorandum and Articles of Association. The most likely internet sites of PRETTY 1050 LIMITED are www.pretty1050.co.uk, and www.pretty-1050.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Berney Arms Rail Station is 3.8 miles; to Haddiscoe Rail Station is 6.6 miles; to Oulton Broad North Rail Station is 8.8 miles; to Beccles Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pretty 1050 Limited is a Private Limited Company. The company registration number is 04734074. Pretty 1050 Limited has been working since 14 April 2003. The present status of the company is Active. The registered address of Pretty 1050 Limited is C O Pasta Foods Ltd Pasteur Road Great Yarmouth Norfolk Nr31 0dw. . BARRY, Peter Nigel George is a Director of the company. LEWIS, David is a Director of the company. WEBBER, Simon Milton is a Director of the company. Secretary BARRY, Peter Nigel George has been resigned. Secretary GRANT, Brian John has been resigned. Secretary JERMYN, Karl Ricmar has been resigned. Secretary TUBB, Andrew Stewart has been resigned. Director GRANT, Brian John has been resigned. Director VINCENT, Keith James has been resigned. The company operates in "Manufacture of macaroni, noodles, couscous and similar farinaceous products".


Current Directors

Director
BARRY, Peter Nigel George
Appointed Date: 22 May 2003
74 years old

Director
LEWIS, David
Appointed Date: 22 May 2003
79 years old

Director
WEBBER, Simon Milton
Appointed Date: 06 November 2003
62 years old

Resigned Directors

Secretary
BARRY, Peter Nigel George
Resigned: 06 April 2005
Appointed Date: 22 May 2003

Secretary
GRANT, Brian John
Resigned: 31 October 2008
Appointed Date: 06 April 2005

Secretary
JERMYN, Karl Ricmar
Resigned: 07 April 2015
Appointed Date: 21 November 2008

Secretary
TUBB, Andrew Stewart
Resigned: 22 May 2003
Appointed Date: 14 April 2003

Director
GRANT, Brian John
Resigned: 31 October 2008
Appointed Date: 06 November 2003
73 years old

Director
VINCENT, Keith James
Resigned: 22 May 2003
Appointed Date: 14 April 2003
57 years old

PRETTY 1050 LIMITED Events

27 Jul 2016
Full accounts made up to 31 October 2015
06 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100,000

17 Mar 2016
Memorandum and Articles of Association
09 Feb 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

28 Jan 2016
Satisfaction of charge 047340740006 in full
...
... and 52 more events
30 May 2003
New secretary appointed;new director appointed
30 May 2003
New director appointed
30 May 2003
Director resigned
30 May 2003
Secretary resigned
14 Apr 2003
Incorporation

PRETTY 1050 LIMITED Charges

20 January 2016
Charge code 0473 4074 0007
Delivered: 25 January 2016
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Contains fixed charge…
19 June 2015
Charge code 0473 4074 0006
Delivered: 26 June 2015
Status: Satisfied on 28 January 2016
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
19 June 2015
Charge code 0473 4074 0005
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 April 2015
Charge code 0473 4074 0004
Delivered: 25 April 2015
Status: Satisfied on 28 January 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 November 2013
Charge code 0473 4074 0002
Delivered: 2 November 2013
Status: Satisfied on 28 January 2016
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
31 October 2013
Charge code 0473 4074 0003
Delivered: 16 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
23 March 2010
Debenture
Delivered: 25 March 2010
Status: Satisfied on 20 January 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…