Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIZZA PRINT LIMITED
Company Information for

PIZZA PRINT LIMITED

LINGERFIELD BUSINESS PARK MARKET FLAT LANE, SCOTTON, KNARESBOROUGH, HG5 9JA,
Company Registration Number
02995656
Private Limited Company
Active

Company Overview

About Pizza Print Ltd
PIZZA PRINT LIMITED was founded on 1994-11-28 and has its registered office in Knaresborough. The organisation's status is listed as "Active". Pizza Print Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PIZZA PRINT LIMITED
 
Legal Registered Office
LINGERFIELD BUSINESS PARK MARKET FLAT LANE
SCOTTON
KNARESBOROUGH
HG5 9JA
Other companies in HG5
 
Filing Information
Company Number 02995656
Company ID Number 02995656
Date formed 1994-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:49:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIZZA PRINT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PIZZA PRINT LIMITED

Current Directors
Officer Role Date Appointed
NIGEL HOWARD GIFFEN
Company Secretary 1996-12-01
STEPHEN BRUCE
Director 2012-12-04
NIGEL HOWARD GIFFEN
Director 2012-12-04
ROBERT JOHN REEVE
Director 1995-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD WOOD
Director 1997-03-01 2011-08-31
GRAHAM FAIRHURST
Director 1997-03-01 2004-10-31
JOHN DOUGALL ANDERSON
Company Secretary 1995-06-12 1996-11-30
JOHN DOUGALL ANDERSON
Director 1995-06-12 1996-11-30
MARK PATRICK KEANE
Nominated Secretary 1994-11-28 1995-06-12
BRIAN DAVID ADDLESTONE
Nominated Director 1994-11-28 1995-06-12
MARK PATRICK KEANE
Nominated Director 1994-11-28 1995-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL HOWARD GIFFEN FIRECREST DESIGN LIMITED Company Secretary 2009-04-01 CURRENT 1991-06-21 Active
NIGEL HOWARD GIFFEN INTERPRINT LIMITED Company Secretary 2009-04-01 CURRENT 2007-09-12 Active
NIGEL HOWARD GIFFEN FIRECREST (HOLDINGS) LIMITED Company Secretary 1998-01-22 CURRENT 1997-12-08 Active
NIGEL HOWARD GIFFEN TIG AGENCY LIMITED Company Secretary 1997-03-01 CURRENT 1992-03-20 Active
STEPHEN BRUCE TIG AGENCY LIMITED Director 2012-12-04 CURRENT 1992-03-20 Active
STEPHEN BRUCE COLOUR EXPRESS PRINTING LIMITED Director 2009-07-31 CURRENT 1990-08-10 Active
STEPHEN BRUCE FIRECREST DESIGN LIMITED Director 2009-04-01 CURRENT 1991-06-21 Active
STEPHEN BRUCE INTERPRINT LIMITED Director 2009-04-01 CURRENT 2007-09-12 Active
STEPHEN BRUCE INTERPRINT DOCUMENTS LIMITED Director 2009-04-01 CURRENT 1971-08-06 Active
NIGEL HOWARD GIFFEN TIG AGENCY LIMITED Director 2012-12-04 CURRENT 1992-03-20 Active
NIGEL HOWARD GIFFEN COLOUR EXPRESS PRINTING LIMITED Director 2009-07-31 CURRENT 1990-08-10 Active
NIGEL HOWARD GIFFEN FIRECREST DESIGN LIMITED Director 2009-04-01 CURRENT 1991-06-21 Active
NIGEL HOWARD GIFFEN INTERPRINT LIMITED Director 2009-04-01 CURRENT 2007-09-12 Active
ROBERT JOHN REEVE FIRECREST DESIGN LIMITED Director 2012-12-04 CURRENT 1991-06-21 Active
ROBERT JOHN REEVE COLOUR EXPRESS PRINTING LIMITED Director 2012-12-04 CURRENT 1990-08-10 Active
ROBERT JOHN REEVE INTERPRINT LIMITED Director 2009-06-29 CURRENT 2007-09-12 Active
ROBERT JOHN REEVE INTERPRINT DOCUMENTS LIMITED Director 2009-06-29 CURRENT 1971-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-11-28CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES
2023-06-08APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN REEVE
2023-03-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2022-05-25CH01Director's details changed for Mr Stephen Bruce on 2022-01-01
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2020-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2017 FROM LINGERFIELD BUSINESS PARK SCOTTON KNARESBOROUGH HG5 9JA ENGLAND
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2017 FROM MARKET FLAT LANE SCOTTON KNARESBOROUGH NORTH YORKSHIRE HG5 9JA
2017-05-23AA01Current accounting period shortened from 31/08/17 TO 30/06/17
2016-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-08-12CH01Director's details changed for Mr Stephen Bruce on 2016-07-26
2016-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-30AR0128/11/15 ANNUAL RETURN FULL LIST
2015-10-02CH01Director's details changed for Robert John Reeve on 2015-09-28
2014-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-02AR0128/11/14 ANNUAL RETURN FULL LIST
2014-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-28AR0128/11/13 ANNUAL RETURN FULL LIST
2013-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2013-02-12AP01DIRECTOR APPOINTED MR NIGEL HOWARD GIFFEN
2013-02-12AP01DIRECTOR APPOINTED MR STEPHEN BRUCE
2012-11-28AR0128/11/12 ANNUAL RETURN FULL LIST
2011-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-11-30AR0128/11/11 ANNUAL RETURN FULL LIST
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GERARD WOOD
2011-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2010-12-02AR0128/11/10 FULL LIST
2010-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-12-10AR0128/11/09 FULL LIST
2009-11-25AD02SAIL ADDRESS CREATED
2009-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-02-09363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-01-08363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2008-01-04353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-01-04190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2007-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-12-07363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-12-06363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-12-02363aRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-11-25288bDIRECTOR RESIGNED
2004-02-12AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-12-06363aRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-02-11AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-12-10363aRETURN MADE UP TO 28/11/02; NO CHANGE OF MEMBERS
2002-12-04288cDIRECTOR'S PARTICULARS CHANGED
2002-05-01AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-12-04363aRETURN MADE UP TO 28/11/01; CHANGE OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-12-04363aRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-04-27AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-12-07363aRETURN MADE UP TO 28/11/99; NO CHANGE OF MEMBERS
1999-02-22AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-12-08363aRETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS
1998-06-29AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-12-03363aRETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS
1997-11-19325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
1997-11-19353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1997-11-19190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
1997-05-28AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-04-25288aNEW DIRECTOR APPOINTED
1997-04-25288aNEW DIRECTOR APPOINTED
1997-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-12-20363sRETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS
1996-12-20288aNEW SECRETARY APPOINTED
1996-08-29225(1)ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/08
1996-08-29AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-03-07287REGISTERED OFFICE CHANGED ON 07/03/96 FROM: MARKET FLAT LANE SCOTTON KNARESBOROUGH HG5 9JA
1995-12-21363sRETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS
1995-08-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-08-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-07-07287REGISTERED OFFICE CHANGED ON 07/07/95 FROM: CARLTON TOWER 34 ST PAULS STREET LEEDS LS1 2QB
1995-06-26CERTNMCOMPANY NAME CHANGED PADDICO (138) LIMITED CERTIFICATE ISSUED ON 27/06/95
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PIZZA PRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PIZZA PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PIZZA PRINT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PIZZA PRINT LIMITED

Intangible Assets
Patents
We have not found any records of PIZZA PRINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIZZA PRINT LIMITED
Trademarks
We have not found any records of PIZZA PRINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIZZA PRINT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PIZZA PRINT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PIZZA PRINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIZZA PRINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIZZA PRINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.