Pix Pintxo Bars Limited HOVE


Pix Pintxo Bars started in year 2008 as Private Limited Company with registration number 06759990. The Pix Pintxo Bars company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Hove at First Floor Redington Court. Postal code: BN3 2BB.

The firm has one director. John T., appointed on 27 November 2008. There are currently no secretaries appointed. As of 29 May 2024, there were 4 ex directors - Timothy H., Timothy H. and others listed below. There were no ex secretaries.

Pix Pintxo Bars Limited Address / Contact

Office Address First Floor Redington Court
Office Address2 69 Church Road
Town Hove
Post code BN3 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06759990
Date of Incorporation Thu, 27th Nov 2008
Industry Licensed restaurants
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Oct 2023 (2023-10-19)
Last confirmation statement dated Wed, 5th Oct 2022

Company staff

John T.

Position: Director

Appointed: 27 November 2008

Timothy H.

Position: Director

Appointed: 05 November 2019

Resigned: 23 August 2021

Timothy H.

Position: Director

Appointed: 27 September 2017

Resigned: 08 August 2018

Harriet T.

Position: Director

Appointed: 21 August 2013

Resigned: 09 November 2019

John T.

Position: Director

Appointed: 28 January 2010

Resigned: 06 March 2013

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Pix Holdings Limited from Hove, England. This PSC is classified as "a private limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares. The second entity in the PSC register is John T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Pix Holdings Limited

First Floor Redington Court, 69 Church Road, Hove, BN3 2BB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 14 July 2022
Nature of control: 50,01-75% shares

John T.

Notified on 6 April 2016
Ceased on 14 July 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand19 142104 6846 068 
Current Assets436 337466 297151 86478 371
Debtors417 195361 613145 79678 371
Net Assets Liabilities-313 994-380 974-794 094-432 387
Property Plant Equipment264 680197 330132 95320 887
Other
Accumulated Amortisation Impairment Intangible Assets49 72366 02277 67787 089
Accumulated Depreciation Impairment Property Plant Equipment530 285592 335659 962300 075
Average Number Employees During Period2222
Bank Borrowings637 741580 205620 297100 000
Creditors647 209594 955690 64794 600
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 000 372 074
Disposals Property Plant Equipment 6 000 471 953
Fixed Assets313 196229 547153 51532 037
Increase From Amortisation Charge For Year Intangible Assets 16 29911 6559 412
Increase From Depreciation Charge For Year Property Plant Equipment 68 05067 62712 187
Intangible Assets48 41632 11720 46211 050
Intangible Assets Gross Cost98 13998 13998 139 
Investments Fixed Assets100100100100
Net Current Assets Liabilities20 019-15 566-256 962-369 824
Property Plant Equipment Gross Cost794 965789 665792 915320 962
Total Additions Including From Business Combinations Property Plant Equipment 7003 250 
Total Assets Less Current Liabilities333 215213 981-103 447-337 787

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Revised accounts made up to Fri, 31st Dec 2021
filed on: 17th, October 2023
Free Download (7 pages)

Company search