UKBizDB.co.uk

H. PRINS LIMITED

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

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.

Company Information

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:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:27-29 Old Market, Wisbech, Cambridgeshire, PE13 1NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27-29 Old Market, Wisbech, England, PE13 1NE

Secretary11 April 2004Active
Floral Farm, Osborne Road, Wisbech, England, PE14 7AA

Director17 November 1998Active
27-29 Old Market, Wisbech, England, PE13 1NE

Director17 November 1998Active
Leiden House, 57 Clarkson Avenue, Wisbech, PE13 2EG

Secretary31 May 2001Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 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
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Capital

Capital alter shares redemption statement of capital.

Download
2021-12-16Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Mortgage

Mortgage satisfy charge full.

Download
2021-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Mortgage

Mortgage satisfy charge full.

Download
2018-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.