Company NamePelle Bites Limited
DirectorsCarmen Milagros Pelle and Silvestro Pelle
Company StatusActive - Proposal to Strike off
Company Number08106589
CategoryPrivate Limited Company
Incorporation Date15 June 2012(11 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Carmen Milagros Pelle
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed15 June 2012(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address96 Capitol Suare
4-6 Church Street
Epsom
Surrey
KT17 4NR
Director NameMr Silvestro Pelle
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Capitol Suare
4-6 Church Street
Epsom
Surrey
KT17 4NR

Contact

Websitepellebites.co.uk

Location

Registered Address96 Capitol Suare
4-6 Church Street
Epsom
Surrey
KT17 4NR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

60 at £1Carmen Milagros Pelle
60.00%
Ordinary
40 at £1Silvestro Pelle
40.00%
Ordinary

Financials

Year2014
Net Worth-£10,914
Cash£125
Current Liabilities£29,304

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2021 (2 years, 10 months ago)
Next Return Due29 June 2022 (overdue)

Filing History

11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
1 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
4 December 2020Compulsory strike-off action has been discontinued (1 page)
3 December 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
19 November 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
26 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
25 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
31 October 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
18 July 2017Notification of Carmen Pelle as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Carmen Pelle as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
20 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 July 2016Director's details changed for Mrs Carmen Milagros Pelle on 29 July 2016 (2 pages)
29 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
29 July 2016Director's details changed for Mrs Carmen Milagros Pelle on 29 July 2016 (2 pages)
29 July 2016Director's details changed for Mr Silvestro Pelle on 29 July 2016 (2 pages)
29 July 2016Director's details changed for Mr Silvestro Pelle on 29 July 2016 (2 pages)
29 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
21 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
13 March 2015Registered office address changed from Flat 03 58 St Augustines Avenue South Croydon Surrey CR2 6JJ to 96 Capitol Suare 4-6 Church Street Epsom Surrey KT17 4NR on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Flat 03 58 St Augustines Avenue South Croydon Surrey CR2 6JJ to 96 Capitol Suare 4-6 Church Street Epsom Surrey KT17 4NR on 13 March 2015 (1 page)
22 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
13 November 2013Amended accounts made up to 30 June 2013 (11 pages)
13 November 2013Amended accounts made up to 30 June 2013 (11 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
15 June 2012Incorporation (18 pages)
15 June 2012Incorporation (18 pages)