UKBizDB.co.uk

GINGER PIG LIMITED

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

This company is commonly known as Ginger Pig Limited. The company was founded 24 years ago and was given the registration number 03971587. The firm's registered office is in MILTON KEYNES. You can find them at C/o Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:GINGER PIG LIMITED
Company Number:03971587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products
  • 46320 - Wholesale of meat and meat products
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:C/o Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1FF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director30 October 2023Active
C/O Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director20 November 2018Active
C/O Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director20 November 2018Active
C/O Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director13 April 2000Active
Grange Farm, Levisham, Pickering, YO18 7NL

Secretary21 November 2016Active
Grange Farm, Levisham, Pickering, YO18 7NL

Secretary13 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 April 2000Active
Grange Farm, Levisham, Pickering, YO18 7NL

Director14 July 2015Active
C/O Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director21 November 2016Active
Grange Farm, Levisham, Pickering, YO18 7NL

Director21 November 2016Active
Grange Farm, Levisham, Pickering, YO18 7NL

Director01 November 2012Active
Grange Farm, Levisham, Pickering, YO18 7NL

Director31 July 2013Active
Grange Farm, Levisham, Pickering, YO18 7NL

Director28 January 2003Active

People with Significant Control

Mr Timothy Dudley Wilson
Notified on:14 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:C/O Mazars Llp, The Pinnacle, Milton Keynes, United Kingdom, MK9 1FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander James Birkett Smith
Notified on:14 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:C/O Mazars Llp, The Pinnacle, Milton Keynes, United Kingdom, MK9 1FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-08-31Accounts

Accounts with accounts type full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Officers

Change person director company with change date.

Download
2020-07-10Accounts

Accounts with accounts type full.

Download
2020-05-19Auditors

Auditors resignation company.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type full.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-11-11Accounts

Accounts with accounts type full.

Download
2019-04-27Officers

Change person director company with change date.

Download
2019-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-27Persons with significant control

Cessation of a person with significant control.

Download
2019-04-27Persons with significant control

Change to a person with significant control.

Download
2019-01-31Capital

Capital allotment shares.

Download
2018-12-06Resolution

Resolution.

Download
2018-12-03Persons with significant control

Change to a person with significant control.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-11-30Persons with significant control

Change to a person with significant control.

Download
2018-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.