Pissarro's Hastings Limited BEXHILL


Founded in 2011, Pissarro's Hastings, classified under reg no. 07549845 is an active company. Currently registered at Unit 2.02 High Weald House TN39 5ES, Bexhill the company has been in the business for thirteen years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on 30th March 2022.

The firm has 3 directors, namely Kerry E., Matej C. and Derek M.. Of them, Derek M. has been with the company the longest, being appointed on 6 April 2017 and Kerry E. and Matej C. have been with the company for the least time - from 23 March 2023. As of 15 May 2024, there were 3 ex directors - Claudio G., Gianluca V. and others listed below. There were no ex secretaries.

Pissarro's Hastings Limited Address / Contact

Office Address Unit 2.02 High Weald House
Office Address2 Glovers End
Town Bexhill
Post code TN39 5ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 07549845
Date of Incorporation Thu, 3rd Mar 2011
Industry Licensed restaurants
Industry Public houses and bars
End of financial Year 30th March
Company age 13 years old
Account next due date Sat, 30th Dec 2023 (137 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Kerry E.

Position: Director

Appointed: 23 March 2023

Matej C.

Position: Director

Appointed: 23 March 2023

Derek M.

Position: Director

Appointed: 06 April 2017

Claudio G.

Position: Director

Appointed: 03 March 2011

Resigned: 20 February 2018

Gianluca V.

Position: Director

Appointed: 03 March 2011

Resigned: 23 March 2023

Timothy B.

Position: Director

Appointed: 03 March 2011

Resigned: 01 February 2012

People with significant control

The register of PSCs who own or control the company includes 8 names. As we established, there is Matej C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Derek M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kerry M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Matej C.

Notified on 20 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Derek M.

Notified on 20 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Kerry M.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Claudio G.

Notified on 6 April 2016
Ceased on 20 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Italian Way Limited

30-34 North Street, Hailsham, East Sussex, BN27 1DW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 00693311
Notified on 6 April 2016
Ceased on 20 February 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Derek M.

Notified on 6 April 2017
Ceased on 7 April 2017
Nature of control: 25-50% voting rights
25-50% shares

The Italian Way Limited

25 Castle Street, Hastings, TN34 3DY, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Gianluca V.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-302020-03-302021-03-302022-03-302023-03-30
Net Worth-80 943-80 598-78 779       
Balance Sheet
Cash Bank In Hand9001 300793       
Cash Bank On Hand  7937937679 229 452 8045 507
Current Assets25 93322 18517 98029 63952 69780 09878 65278 652115 29834 866
Debtors8 5326 5711011 66932 17751 36959 152156 717102 89417 359
Net Assets Liabilities      52 50852 5084 709-115 032
Other Debtors  102 4102 41010 2277752 9131 654 
Property Plant Equipment  25 63832 51927 17326 89722 61518 52517 34814 578
Stocks Inventory16 50114 31417 177       
Tangible Fixed Assets17 38226 46325 638       
Total Inventories  17 17717 17719 75319 50019 5002 5009 60012 000
Reserves/Capital
Called Up Share Capital100100200       
Profit Loss Account Reserve-81 043-80 698-78 979       
Shareholder Funds-80 943-80 598-78 779       
Other
Accrued Liabilities Deferred Income  4 8993 3001 4001 413 1 4131 2131 013
Accumulated Depreciation Impairment Property Plant Equipment  21 07925 92431 27036 29640 89844 98849 28453 390
Average Number Employees During Period  1010151313132318
Bank Borrowings Overdrafts  9 41510 04510 474 1 20310 00010 00010 000
Creditors  122 397127 351132 299147 730153 775153 77532 37622 787
Creditors Due Within One Year124 258129 246122 397       
Increase From Depreciation Charge For Year Property Plant Equipment   4 8455 3465 0264 602 4 2964 106
Merchandise  17 17717 17719 75319 50019 5002 5009 60012 000
Net Current Assets Liabilities-98 325-107 061-104 417-97 712-79 602-67 63275 12375 12319 737-106 823
Number Shares Allotted 100100       
Number Shares Issued Fully Paid    100100100 100100
Other Creditors  582  18 55747 020   
Other Taxation Social Security Payable  485  17 07910 836 2 3677 458
Par Value Share 11 111 11
Prepayments   9 259 9 452    
Profit Loss    12 764   -401-119 741
Property Plant Equipment Gross Cost  46 71758 44358 44363 19363 51363 51366 63267 968
Recoverable Value-added Tax       8841 702 
Share Capital Allotted Called Up Paid100100200       
Tangible Fixed Assets Additions 14 2794 433       
Tangible Fixed Assets Cost Or Valuation28 00542 28446 717       
Tangible Fixed Assets Depreciation10 62315 82121 079       
Tangible Fixed Assets Depreciation Charged In Period 5 1985 258       
Total Additions Including From Business Combinations Property Plant Equipment   11 726 4 750320 3 1191 336
Total Assets Less Current Liabilities-80 943-80 598-78 779-65 193-52 429-40 73552 50852 50837 085-92 245
Trade Creditors Trade Payables  10 52133 92021 49131 10025 18829 47125 21024 326
Fixed Assets      22 61522 615  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 23rd March 2023
filed on: 4th, April 2023
Free Download (4 pages)

Company search