BEAST PIZZA LIMITED

Register to unlock more data on OkredoRegister

BEAST PIZZA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08481705

Incorporation date

09/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Carver Street, Birmingham B1 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2013)
dot icon29/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-08-01 with updates
dot icon05/06/2025
Registration of charge 084817050004, created on 2025-06-04
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/09/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon27/03/2024
Accounts for a small company made up to 2023-03-31
dot icon01/08/2023
Appointment of Mr Mandeep Singh Garcha as a director on 2023-07-20
dot icon01/08/2023
Appointment of Mr Balkhar Singh Garchar as a director on 2023-07-20
dot icon01/08/2023
Appointment of Mr Tarlochan Singh as a director on 2023-07-20
dot icon01/08/2023
Appointment of Mrs Kalwant Kaur as a director on 2023-07-20
dot icon01/08/2023
Termination of appointment of James Richard Swift as a secretary on 2023-07-20
dot icon01/08/2023
Termination of appointment of Knut Sigurd Wilberg as a director on 2023-07-20
dot icon01/08/2023
Termination of appointment of James Richard Swift as a director on 2023-07-20
dot icon01/08/2023
Cessation of Team West Limited as a person with significant control on 2023-07-20
dot icon01/08/2023
Notification of Garcha Brothers Ltd as a person with significant control on 2023-07-20
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon31/07/2023
Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU to 38 Carver Street Birmingham B1 3AS on 2023-07-31
dot icon06/07/2023
Satisfaction of charge 084817050001 in full
dot icon06/07/2023
Satisfaction of charge 084817050002 in full
dot icon30/06/2023
Satisfaction of charge 084817050003 in full
dot icon17/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon08/04/2023
Accounts for a small company made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon17/03/2022
Accounts for a small company made up to 2021-03-31
dot icon07/06/2021
Termination of appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 2021-06-03
dot icon05/06/2021
Termination of appointment of a secretary
dot icon03/06/2021
Appointment of Mr James Richard Swift as a secretary on 2021-06-03
dot icon12/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon31/01/2017
Director's details changed for Mr James Richard Swift on 2017-01-31
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/08/2016
Registration of charge 084817050003, created on 2016-08-18
dot icon15/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/06/2015
Termination of appointment of Richard East as a director on 2015-06-10
dot icon16/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Director's details changed for Mr Richard East on 2014-05-13
dot icon13/05/2014
Director's details changed for Mr James Richard Swift on 2014-05-13
dot icon11/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon16/01/2014
Registration of charge 084817050002
dot icon03/10/2013
Registration of charge 084817050001
dot icon29/05/2013
Current accounting period shortened from 2014-04-30 to 2014-03-31
dot icon09/04/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
100.00
-
0.00
36.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Tarlochan
Director
20/07/2023 - Present
30
Kaur, Kalwant
Director
20/07/2023 - Present
2
Wilberg, Knut Sigurd
Director
09/04/2013 - 20/07/2023
13
Swift, James Richard
Director
09/04/2013 - 20/07/2023
48
Garcha, Mandeep Singh
Director
20/07/2023 - Present
27

Persons with Significant Control

2
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 BEAST PIZZA LIMITED

BEAST PIZZA LIMITED is an(a) Active company incorporated on 09/04/2013 with the registered office located at 38 Carver Street, Birmingham B1 3AS. There are currently 4 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 BEAST PIZZA LIMITED?

toggle

BEAST PIZZA LIMITED is currently Active. It was registered on 09/04/2013 .

Where is BEAST PIZZA LIMITED located?

toggle

BEAST PIZZA LIMITED is registered at 38 Carver Street, Birmingham B1 3AS.

What does BEAST PIZZA LIMITED do?

toggle

BEAST PIZZA LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for BEAST PIZZA LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-03-31.