UKBizDB.co.uk

G.W.PRICE LIMITED

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

This company is commonly known as G.w.price Limited. The company was founded 67 years ago and was given the registration number 00580195. The firm's registered office is in SHEFFIELD. You can find them at 13 High Street, Eckington, Sheffield, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:G.W.PRICE LIMITED
Company Number:00580195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1957
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:13 High Street, Eckington, Sheffield, S21 4DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Vale Cottage, Troway, Via Sheffield, S21 5RR

Secretary01 April 1995Active
6 Heathfield Close, Wingerworth, S42 6RW

Director01 April 1995Active
1, Waters Reach, Rotherside Road, Eckington, Sheffield, England, S21 4HL

Director14 December 2021Active
6 Vale Cttage, Troway, Sheffield, S21 5RR

Director26 March 1996Active
6 Vale Cottage, Troway, Via Sheffield, S21 5RR

Director-Active
1, Waters Reach, Rotherside Road, Eckington, Sheffield, England, S21 4HL

Director08 November 2011Active
1, Waters Reach, Rotherside Road, Eckington, Sheffield, England, S21 4HL

Director01 September 2012Active
2, Hunsdon Road, Eckington, Sheffield, S21 4GG

Director18 August 2008Active
7 Auckland Drive, Halfway, Sheffield, S19 5TP

Secretary-Active
33 Dale Bank Crescent, New Whittington, Chesterfield, S43 2DN

Director13 May 2002Active
8 Camerory Way, New Whittington, Chesterfield, S43 2QF

Director01 April 1995Active
7 Auckland Drive, Halfway, Sheffield, S19 5TP

Director-Active

People with Significant Control

Mr John Andrew Plant
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:United Kingdom
Country of residence:England
Address:1, Waters Reach, Rotherside Road, Sheffield, England, S21 4HL
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Address

Change registered office address company with date old address new address.

Download
2023-10-30Address

Change registered office address company with date old address new address.

Download
2023-08-18Capital

Capital name of class of shares.

Download
2023-08-18Resolution

Resolution.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Address

Change registered office address company with date old address new address.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type full.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-10Accounts

Accounts with accounts type medium.

Download
2015-08-04Capital

Capital variation of rights attached to shares.

Download
2015-08-04Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.