APNAC (PIZZA) LIMITED

Register to unlock more data on OkredoRegister

APNAC (PIZZA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02770856

Incorporation date

04/12/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2, Stiles & Co Taplow Road, Taplow, Maidenhead SL6 0JQCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1992)
dot icon02/01/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon02/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon08/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon16/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/06/2023
Registered office address changed from 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JK to Unit 2, Stiles & Co Taplow Road Taplow Maidenhead SL6 0JQ on 2023-06-21
dot icon03/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon18/01/2023
Confirmation statement made on 2022-02-01 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon14/01/2022
Confirmation statement made on 2021-12-04 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon21/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/01/2020
Confirmation statement made on 2019-12-04 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon14/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/01/2017
Confirmation statement made on 2016-12-04 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/03/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/02/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon04/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon16/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon16/12/2011
Secretary's details changed for Mr Sanjay Uppal on 2011-12-01
dot icon16/12/2011
Director's details changed for Mr Sanjay Uppal on 2011-12-01
dot icon28/10/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/02/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon09/02/2010
Termination of appointment of Satbir Khangura as a director
dot icon08/02/2010
Director's details changed for Mr Nikvinder Brard on 2009-12-01
dot icon08/02/2010
Director's details changed for Sanjay Uppal on 2009-12-01
dot icon20/01/2010
Termination of appointment of Satbir Khangura as a director
dot icon09/12/2009
Appointment of Mr Nikvinder Brard as a director
dot icon02/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/01/2009
Return made up to 04/12/08; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon10/01/2008
Return made up to 04/12/07; full list of members
dot icon11/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon01/04/2007
Total exemption small company accounts made up to 2005-11-30
dot icon05/01/2007
Return made up to 04/12/06; full list of members
dot icon27/02/2006
Return made up to 04/12/05; full list of members
dot icon09/11/2005
Director resigned
dot icon09/11/2005
New secretary appointed;new director appointed
dot icon09/11/2005
New director appointed
dot icon08/11/2005
Ad 14/10/05--------- £ si [email protected] £ ic 2/2
dot icon07/11/2005
Memorandum and Articles of Association
dot icon07/11/2005
Registered office changed on 07/11/05 from: 29-31 chertsey road woking surrey GU21 5AJ
dot icon07/11/2005
Secretary resigned;director resigned
dot icon04/11/2005
Declaration of assistance for shares acquisition
dot icon04/11/2005
Resolutions
dot icon04/11/2005
Resolutions
dot icon04/11/2005
S-div 14/10/05
dot icon04/11/2005
Ad 14/10/05--------- £ si [email protected] £ ic 2/2
dot icon04/11/2005
Resolutions
dot icon04/11/2005
Resolutions
dot icon04/11/2005
Resolutions
dot icon04/11/2005
Resolutions
dot icon02/11/2005
Certificate of change of name
dot icon28/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/10/2005
Declaration of satisfaction of mortgage/charge
dot icon26/10/2005
Particulars of mortgage/charge
dot icon25/10/2005
Particulars of mortgage/charge
dot icon22/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Full accounts made up to 2004-11-30
dot icon11/07/2005
New director appointed
dot icon11/12/2004
Return made up to 04/12/04; full list of members
dot icon05/10/2004
Full accounts made up to 2003-11-30
dot icon09/01/2004
Return made up to 04/12/03; full list of members
dot icon10/12/2003
Director resigned
dot icon14/11/2003
Particulars of mortgage/charge
dot icon14/11/2003
Particulars of mortgage/charge
dot icon28/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon21/10/2003
Accounting reference date shortened from 31/03/03 to 30/11/02
dot icon24/01/2003
Return made up to 04/12/02; full list of members
dot icon18/11/2002
Certificate of change of name
dot icon05/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/11/2002
Total exemption full accounts made up to 2001-03-31
dot icon31/12/2001
Return made up to 04/12/01; full list of members
dot icon06/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon03/01/2001
Return made up to 04/12/00; full list of members
dot icon02/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon21/01/2000
Return made up to 04/12/99; full list of members
dot icon02/03/1999
Accounts for a dormant company made up to 1998-03-31
dot icon24/12/1998
Return made up to 04/12/98; no change of members
dot icon16/06/1998
Auditor's resignation
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon08/12/1997
Return made up to 04/12/97; no change of members
dot icon09/10/1997
Registered office changed on 09/10/97 from: the old fountain lodge knowl hill, the hockering woking surrey GU22 7HL
dot icon20/01/1997
Accounts for a small company made up to 1996-03-31
dot icon19/12/1996
Return made up to 04/12/96; full list of members
dot icon17/01/1996
Return made up to 04/12/95; no change of members
dot icon03/08/1995
Accounts for a small company made up to 1995-03-31
dot icon07/01/1995
Resolutions
dot icon07/01/1995
Resolutions
dot icon07/01/1995
Resolutions
dot icon07/01/1995
Return made up to 04/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Accounts for a small company made up to 1994-03-31
dot icon03/03/1994
Accounting reference date extended from 31/12 to 31/03
dot icon21/12/1993
Registered office changed on 21/12/93 from: 32 mayfields wembley middx HA9 9PS
dot icon21/12/1993
Secretary's particulars changed;director's particulars changed
dot icon21/12/1993
Director's particulars changed
dot icon21/12/1993
Return made up to 04/12/93; full list of members
dot icon09/12/1992
Secretary resigned
dot icon04/12/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
105
492.77K
-
0.00
98.97K
-
2022
102
267.16K
-
0.00
88.22K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sanjay Uppal
Director
17/10/2005 - Present
2
Mr Satbir Singh Khangura
Director
17/10/2005 - 12/01/2010
27
Brard, Nikvinder
Director
01/06/2009 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/12/1992 - 04/12/1992
99600
Patel, Ragin
Director
01/12/1992 - 17/10/2005
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APNAC (PIZZA) LIMITED

APNAC (PIZZA) LIMITED is an(a) Active company incorporated on 04/12/1992 with the registered office located at Unit 2, Stiles & Co Taplow Road, Taplow, Maidenhead SL6 0JQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APNAC (PIZZA) LIMITED?

toggle

APNAC (PIZZA) LIMITED is currently Active. It was registered on 04/12/1992 .

Where is APNAC (PIZZA) LIMITED located?

toggle

APNAC (PIZZA) LIMITED is registered at Unit 2, Stiles & Co Taplow Road, Taplow, Maidenhead SL6 0JQ.

What does APNAC (PIZZA) LIMITED do?

toggle

APNAC (PIZZA) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for APNAC (PIZZA) LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-24 with no updates.