Warning: file_put_contents(c/02f3a3d375496b204bb021cf5b3449e9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Park Vale Foods Limited, WF4 3ND Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARK VALE FOODS LIMITED

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

This company is commonly known as Park Vale Foods Limited. The company was founded 7 years ago and was given the registration number 10291300. The firm's registered office is in WAKEFIELD. You can find them at 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:PARK VALE FOODS LIMITED
Company Number:10291300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, England, WF4 3ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
531, Denby Dale Road West, Calder Grove, Wakefield, England, WF4 3ND

Director31 July 2018Active
Apartment 67, Plaza Quarter 2, Fitzwilliam Street, Barnsley, United Kingdom, S70 2RH

Director22 July 2016Active

People with Significant Control

Philip Shirtliff
Notified on:31 July 2018
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:531, Denby Dale Road West, Wakefield, England, WF4 3ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gordon Shirtliff
Notified on:22 July 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:531, Denby Dale Road West, Wakefield, England, WF4 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-24Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download
2020-01-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-10-29Persons with significant control

Change to a person with significant control.

Download
2018-10-29Persons with significant control

Change to a person with significant control.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2016-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-25Address

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

Download

Copyright © 2024. All rights reserved.