Pablo's Restaurant Limited LANCASHIRE


Pablo's Restaurant started in year 2004 as Private Limited Company with registration number 05258826. The Pablo's Restaurant company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Lancashire at Richard House, Winckley Square. Postal code: PR1 3HP.

There is a single director in the company at the moment - Linda T., appointed on 13 October 2004. In addition, a secretary was appointed - Linda T., appointed on 26 June 2022. Currenlty, the company lists one former director, whose name is Peter T. and who left the the company on 26 June 2022. In addition, there is one former secretary - Peter T. who worked with the the company until 26 June 2022.

Pablo's Restaurant Limited Address / Contact

Office Address Richard House, Winckley Square
Office Address2 Preston
Town Lancashire
Post code PR1 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05258826
Date of Incorporation Wed, 13th Oct 2004
Industry Licensed restaurants
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Linda T.

Position: Secretary

Appointed: 26 June 2022

Linda T.

Position: Director

Appointed: 13 October 2004

Peter T.

Position: Director

Appointed: 13 October 2004

Resigned: 26 June 2022

Peter T.

Position: Secretary

Appointed: 13 October 2004

Resigned: 26 June 2022

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Linda T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Peter T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Linda T.

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

Peter T.

Notified on 6 April 2016
Ceased on 26 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth50 50951 75847 12326 115      
Balance Sheet
Current Assets6 9859 31812 11310 37810 3748 3107 93511 46415 96216 261
Net Assets Liabilities   26 11528 56620 43717 1749 52710 331 
Cash Bank In Hand2 8404 1109 1227 444      
Debtors1 7902 853636579      
Intangible Fixed Assets74 84268 08961 33754 584      
Stocks Inventory2 3552 3552 3552 355      
Tangible Fixed Assets8 3587 1046 0385 133      
Reserves/Capital
Called Up Share Capital1111      
Profit Loss Account Reserve50 50851 75747 12226 114      
Shareholder Funds50 50951 75847 12326 115      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 6272 3751 435627150150
Average Number Employees During Period     76434
Creditors   43 98032 10430 95328 59234 32630 81126 844
Fixed Assets83 20075 19367 37559 71752 19444 78838 60132 67025 02217 373
Net Current Assets Liabilities-9 223-1 735-19 412-33 602-21 001-21 976-19 992-22 516-14 541 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   579729667665346308331
Total Assets Less Current Liabilities73 97773 45847 96326 11531 19322 81218 60910 15410 481 
Advances Credits Directors 2 219        
Advances Credits Made In Period Directors 3 091        
Advances Credits Repaid In Period Directors 8722 219       
Creditors Due After One Year22 62820 860        
Creditors Due Within One Year16 20811 05331 52543 980      
Intangible Fixed Assets Aggregate Amortisation Impairment60 20866 96173 71380 466      
Intangible Fixed Assets Amortisation Charged In Period 6 7536 7536 753      
Intangible Fixed Assets Cost Or Valuation 135 050135 050135 050      
Number Shares Allotted 111      
Par Value Share 111      
Provisions For Liabilities Charges840840840       
Share Capital Allotted Called Up Paid1111      
Tangible Fixed Assets Cost Or Valuation 32 32532 32532 325      
Tangible Fixed Assets Depreciation23 96725 22126 28627 192      
Tangible Fixed Assets Depreciation Charged In Period 1 2541 066906      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Wednesday 21st February 2024 director's details were changed
filed on: 21st, February 2024
Free Download (2 pages)

Company search

Advertisements