UKBizDB.co.uk

GERMAIN'S(U.K.)LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Germain's(u.k.)limited. The company was founded 62 years ago and was given the registration number 00710860. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:GERMAIN'S(U.K.)LIMITED
Company Number:00710860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1961
End of financial year:26 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director17 December 2018Active
Weston Centre, 10 Grosvenor Street, London, W1K 4QY

Director03 November 2023Active
79b Huddleston Road, London, N7 0AE

Secretary14 July 2000Active
3 Branksome Way, Harrow, HA3 9SH

Secretary-Active
38 Chesterton Hall Crescent, Cambridge, CB4 1AP

Secretary-Active
Honey Cottage, Hatton Fields, Sutton Lane, Hilton, DE65 5GQ

Secretary24 July 2001Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary13 August 2001Active
34 Winkworth Road, Banstead, SM7 2QL

Secretary14 July 2006Active
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW

Secretary08 March 2001Active
1a Kingsfield Road, Oxhey, Watford, WD1 4PP

Secretary-Active
5, Thodays Close, Willingham, Cambridge, United Kingdom, CB24 5LE

Director18 January 2012Active
Dundrumin Back Street, Gayton, Kings Lynn, PE32 1QR

Director-Active
Pykerels House, St Marys Plain, Norwich, NR3 3AF

Director-Active
Clovercroft Main Street, Glapthorn, PE8 5BE

Director14 October 1992Active
48, Holland Villas Road, London, United Kingdom, W14 8DH

Director22 January 2010Active
Orchard House, High Street, Ketton, Stamford, PE9 3TA

Director-Active
8, Main Street, Woodnewton, Peterborough, United Kingdom, PE8 5EB

Director27 November 2009Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director21 March 2016Active
Boundary House, Southorp, Stamford, PE9 3BX

Director-Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director11 March 2016Active
7 School Lane, Elton, Peterborough, PE8 6RS

Director16 December 2004Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director16 October 2017Active
32, Tennyson Drive, Bourne, United Kingdom, PE10 9WD

Director31 May 2014Active
Milford House, Groomsdale Lane, Hawarden, Deeside, United Kingdom, CH5 3EH

Director06 May 2014Active
Mere Thatch Barn, Seething Street, Seething, NR15 1AL

Director08 October 2007Active
Sugar Way, Peterborough, United Kingdom, PE2 9AY

Director30 September 2012Active
11 Ashleigh, Orton Wistow, Peterborough, PE2 6FR

Director16 December 2004Active

People with Significant Control

A.B.F. Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-04-25Accounts

Accounts with accounts type dormant.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type dormant.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Accounts

Accounts with accounts type dormant.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Change account reference date company current shortened.

Download
2020-02-03Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-11Accounts

Accounts with accounts type dormant.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-06-08Officers

Change person director company with change date.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2018-02-15Accounts

Accounts with accounts type dormant.

Download
2017-10-16Officers

Appoint person director company with name date.

Download
2017-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.