This company is commonly known as Pazery Bouffard And Company Limited. The company was founded 96 years ago and was given the registration number 00229244. The firm's registered office is in WOODBRIDGE. You can find them at 4 Michaels Mount, Little Bealings, Woodbridge, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | PAZERY BOUFFARD AND COMPANY LIMITED |
---|---|---|
Company Number | : | 00229244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1928 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Michaels Mount, Little Bealings, Woodbridge, United Kingdom, IP13 6LS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
French Chamber Of Great Britain, Lincoln House, High Holborn, London, United Kingdom, WC1V 7JH | Director | 01 August 2017 | Active |
12 Shirley Avenue, Cheam, Sutton, SM2 7QR | Secretary | 01 January 2007 | Active |
4 The Dower House, Rocky Lane, Reigate, RH2 0TA | Secretary | - | Active |
French Chamber Of Great Britain, 300 High Holborn, London, United Kingdom, WC1V 7JH | Director | 01 January 2017 | Active |
12 Shirley Avenue, Cheam, Sutton, SM2 7QR | Director | - | Active |
4 The Dower House, Rocky Lane, Reigate, RH2 0TA | Director | 13 May 1997 | Active |
French Chamber Of Great Britain, Lincoln House, 300 High Holborn, London, United Kingdom, WC1V 7JH | Director | 03 July 2017 | Active |
Laure Pazery Guerci | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Michaels Mount, Woodbridge, United Kingdom, IP13 6LS |
Nature of control | : |
|
Mrs Jennifer Bouffard | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | French Chamber Of Great Britain, Lincoln House, London, United Kingdom, WC1V 7JH |
Nature of control | : |
|
Mr Michael Bouffard | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1930 |
Nationality | : | British |
Address | : | 4, Michaels Mount, Woodbridge, IP13 6LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-22 | Address | Change registered office address company with date old address new address. | Download |
2018-06-22 | Officers | Change person director company with change date. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-01 | Officers | Appoint person director company with name date. | Download |
2017-11-01 | Officers | Termination director company with name termination date. | Download |
2017-08-07 | Address | Change registered office address company with date old address new address. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-07 | Officers | Termination director company with name termination date. | Download |
2017-08-07 | Address | Change registered office address company with date old address new address. | Download |
2017-08-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.