PANTRINI PER SEMPRE LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » North Tyneside » NE26 1LX

Company number 06330965
Status Active
Incorporation Date 1 August 2007
Company Type Private Limited Company
Address 11 MARINE AVENUE, WHITLEY BAY, TYNE & WEAR, NE26 1LX
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 1 . The most likely internet sites of PANTRINI PER SEMPRE LIMITED are www.pantrinipersempre.co.uk, and www.pantrini-per-sempre.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Cramlington Rail Station is 6.5 miles; to Heworth Rail Station is 7.9 miles; to Seaburn Rail Station is 8.5 miles; to Sunderland Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pantrini Per Sempre Limited is a Private Limited Company. The company registration number is 06330965. Pantrini Per Sempre Limited has been working since 01 August 2007. The present status of the company is Active. The registered address of Pantrini Per Sempre Limited is 11 Marine Avenue Whitley Bay Tyne Wear Ne26 1lx. The company`s financial liabilities are £58.2k. It is £-14.76k against last year. The cash in hand is £25.26k. It is £-6.05k against last year. And the total assets are £56.51k, which is £12.74k against last year. TAYLOR, Lee Alexander is a Director of the company. Secretary TAYLOR, Mark James has been resigned. Secretary TAYLOR, Sarah has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director TAYLOR, Sarah has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Unlicensed restaurants and cafes".


pantrini per sempre Key Finiance

LIABILITIES £58.2k
-21%
CASH £25.26k
-20%
TOTAL ASSETS £56.51k
+29%
All Financial Figures

Current Directors

Director
TAYLOR, Lee Alexander
Appointed Date: 09 August 2007
47 years old

Resigned Directors

Secretary
TAYLOR, Mark James
Resigned: 23 October 2008
Appointed Date: 09 August 2007

Secretary
TAYLOR, Sarah
Resigned: 01 November 2014
Appointed Date: 23 October 2008

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 August 2007
Appointed Date: 01 August 2007

Director
TAYLOR, Sarah
Resigned: 01 November 2014
Appointed Date: 21 July 2009
45 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 August 2007
Appointed Date: 01 August 2007

Persons With Significant Control

Mr. Lee Alexander Taylor
Notified on: 1 August 2016
47 years old
Nature of control: Ownership of shares – 75% or more

PANTRINI PER SEMPRE LIMITED Events

17 Aug 2016
Confirmation statement made on 1 August 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1

22 May 2015
Termination of appointment of Sarah Taylor as a director on 1 November 2014
22 May 2015
Termination of appointment of Sarah Taylor as a secretary on 1 November 2014
...
... and 31 more events
18 Aug 2007
Registered office changed on 18/08/07 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN
18 Aug 2007
New director appointed
01 Aug 2007
Director resigned
01 Aug 2007
Secretary resigned
01 Aug 2007
Incorporation

PANTRINI PER SEMPRE LIMITED Charges

8 February 2010
Legal charge
Delivered: 10 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the victoria pub 19 william street and 23…
16 February 2009
Debenture
Delivered: 24 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 February 2009
Legal charge
Delivered: 18 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property 11/11A and 13/13A marine avenue whitley…
1 October 2007
Legal charge
Delivered: 6 October 2007
Status: Satisfied on 8 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 11/11A marine avenue whitley bay tyne and wear t/n TY238042…
26 September 2007
Debenture
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…