Pizzaexpress Limited UXBRIDGE


Pizzaexpress started in year 1978 as Private Limited Company with registration number 01404552. The Pizzaexpress company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Uxbridge at Hunton House Highbridge Estate. Postal code: UB8 1LX.

At the moment there are 3 directors in the the firm, namely Paula M., Mandeep S. and Joanne B.. In addition one secretary - Joanne B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pizzaexpress Limited Address / Contact

Office Address Hunton House Highbridge Estate
Office Address2 Oxford Road
Town Uxbridge
Post code UB8 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01404552
Date of Incorporation Mon, 11th Dec 1978
Industry Licensed restaurants
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Paula M.

Position: Director

Appointed: 06 June 2022

Mandeep S.

Position: Director

Appointed: 26 April 2021

Joanne B.

Position: Director

Appointed: 01 March 2021

Joanne B.

Position: Secretary

Appointed: 01 March 2021

Glen T.

Position: Secretary

Resigned: 23 May 2000

David C.

Position: Director

Appointed: 13 November 2020

Resigned: 13 October 2021

David M.

Position: Director

Appointed: 18 September 2017

Resigned: 26 April 2021

Nicola B.

Position: Director

Appointed: 18 September 2017

Resigned: 12 December 2022

Jinlong W.

Position: Director

Appointed: 06 June 2017

Resigned: 05 November 2020

Andrew P.

Position: Secretary

Appointed: 18 August 2014

Resigned: 28 February 2021

Andrew P.

Position: Director

Appointed: 25 April 2014

Resigned: 28 February 2021

Richard H.

Position: Director

Appointed: 01 July 2013

Resigned: 30 May 2017

Stephen E.

Position: Director

Appointed: 31 October 2011

Resigned: 14 September 2012

Mark A.

Position: Director

Appointed: 03 December 2007

Resigned: 11 July 2011

Nicholas C.

Position: Director

Appointed: 03 December 2007

Resigned: 18 August 2014

Jackie F.

Position: Director

Appointed: 02 January 2007

Resigned: 18 August 2014

Jackie F.

Position: Secretary

Appointed: 20 January 2006

Resigned: 18 August 2014

Julian S.

Position: Director

Appointed: 20 January 2006

Resigned: 22 December 2006

Chris H.

Position: Director

Appointed: 20 October 2005

Resigned: 22 December 2006

David R.

Position: Director

Appointed: 20 October 2005

Resigned: 20 January 2006

Harvey S.

Position: Director

Appointed: 19 November 2003

Resigned: 18 August 2014

Charles L.

Position: Secretary

Appointed: 31 October 2003

Resigned: 20 January 2006

Robert T.

Position: Director

Appointed: 16 July 2003

Resigned: 20 January 2006

Charles L.

Position: Director

Appointed: 16 July 2003

Resigned: 20 January 2006

Stephen R.

Position: Director

Appointed: 16 July 2003

Resigned: 20 January 2006

Manjit D.

Position: Director

Appointed: 16 July 2003

Resigned: 20 January 2006

Paul C.

Position: Director

Appointed: 01 March 2002

Resigned: 16 July 2003

Ian T.

Position: Director

Appointed: 01 January 2002

Resigned: 16 July 2003

David S.

Position: Director

Appointed: 05 February 2001

Resigned: 19 August 2003

Nicholas T.

Position: Director

Appointed: 05 February 2001

Resigned: 19 August 2003

James P.

Position: Director

Appointed: 05 February 2001

Resigned: 06 December 2002

Patrick H.

Position: Secretary

Appointed: 23 May 2000

Resigned: 31 October 2003

Janet W.

Position: Director

Appointed: 01 May 1999

Resigned: 16 July 2003

Nigel C.

Position: Director

Appointed: 01 September 1998

Resigned: 16 July 2003

Paul G.

Position: Director

Appointed: 07 November 1997

Resigned: 24 July 2000

Paul G.

Position: Director

Appointed: 13 January 1997

Resigned: 07 November 1997

John M.

Position: Director

Appointed: 17 February 1993

Resigned: 19 August 2003

Ian E.

Position: Director

Appointed: 17 February 1993

Resigned: 11 February 2002

Peter B.

Position: Director

Appointed: 17 February 1993

Resigned: 17 February 1996

David P.

Position: Director

Appointed: 17 February 1993

Resigned: 19 August 2003

Matthew A.

Position: Director

Appointed: 17 February 1993

Resigned: 23 July 2002

Luke J.

Position: Director

Appointed: 20 July 1992

Resigned: 05 May 1999

Hugh O.

Position: Director

Appointed: 20 July 1992

Resigned: 05 February 2001

Ronald B.

Position: Director

Appointed: 28 January 1992

Resigned: 17 February 1993

Steven N.

Position: Director

Appointed: 28 January 1992

Resigned: 06 January 1993

Jack S.

Position: Director

Appointed: 28 January 1992

Resigned: 18 January 1993

Michael B.

Position: Director

Appointed: 28 January 1992

Resigned: 21 September 1993

Glen T.

Position: Director

Appointed: 28 January 1992

Resigned: 01 March 2002

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Pizzaexpress Operations Limited from Uxbridge, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pizzaexpress Operations Limited

Hunton House Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 04836955
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 1st January 2023
filed on: 3rd, October 2023
Free Download (24 pages)

Company search

Advertisements