This company is commonly known as H. Prins Limited. The company was founded 93 years ago and was given the registration number 00250041. The firm's registered office is in WISBECH. You can find them at 27-29 Old Market, , Wisbech, Cambridgeshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | H. PRINS LIMITED |
---|---|---|
Company Number | : | 00250041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1930 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27-29 Old Market, Wisbech, Cambridgeshire, PE13 1NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27-29 Old Market, Wisbech, England, PE13 1NE | Secretary | 11 April 2004 | Active |
Floral Farm, Osborne Road, Wisbech, England, PE14 7AA | Director | 17 November 1998 | Active |
27-29 Old Market, Wisbech, England, PE13 1NE | Director | 17 November 1998 | Active |
Leiden House, 57 Clarkson Avenue, Wisbech, PE13 2EG | Secretary | 31 May 2001 | Active |
Yew Tree Farm Moulton Common, Spalding, PE12 6LF | Secretary | - | Active |
The Manor House, Graby, Sleaford, NE34 0HS | Director | - | Active |
Floral Farm, Osborne Road, Wisbech, England, PE14 7AA | Director | - | Active |
Yew Tree Farm Moulton Common, Spalding, PE12 6LF | Director | - | Active |
Mrs Jannette Tateson | ||
Notified on | : | 24 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27-29 Old Market, Wisbech, United Kingdom, PE13 1NE |
Nature of control | : |
|
Mr James Pieter Kooreman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Floral Lodge, Osborne Road, Wisbech, United Kingdom, PE14 7AA |
Nature of control | : |
|
Mr Jan Edward Kooreman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27-29 Old Market, Wisbech, England, PE13 1NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-27 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.