Warning: file_put_contents(c/b627772438a24f0015a2668a54f5638a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Perkier Foods Limited, SL1 7JP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PERKIER FOODS LIMITED

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

This company is commonly known as Perkier Foods Limited. The company was founded 12 years ago and was given the registration number 07974955. The firm's registered office is in BURNHAM. You can find them at Burnham Business Centre Dorney House, 46-48a High Street, Burnham, Buckinghamshire. This company's SIC code is 10612 - Manufacture of breakfast cereals and cereals-based food.

Company Information

Name:PERKIER FOODS LIMITED
Company Number:07974955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10612 - Manufacture of breakfast cereals and cereals-based food
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
  • 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Office Address & Contact

Registered Address:Burnham Business Centre Dorney House, 46-48a High Street, Burnham, Buckinghamshire, United Kingdom, SL1 7JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 101, Regus Building, 268 Bath Road, Slough, United Kingdom, SL1 4DX

Director24 January 2022Active
Suite 101, 268 Bath Road, Slough, United Kingdom, SL1 4DX

Director21 January 2022Active
Suite 101, Regus Building, 268 Bath Road, Slough, United Kingdom, SL1 4DX

Director05 March 2012Active
Suite 101, Regus Building, 268 Bath Road, Slough, United Kingdom, SL1 4DX

Director05 March 2012Active

People with Significant Control

Miss Ann Elizabeth Perkins
Notified on:05 March 2017
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:Suite 101, Regus Building, Slough, United Kingdom, SL1 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Steven Christopher Turner
Notified on:05 March 2017
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Suite 101, Regus Building, Slough, United Kingdom, SL1 4DX
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Capital

Capital allotment shares.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-05Capital

Capital allotment shares.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Resolution

Resolution.

Download
2022-12-21Incorporation

Memorandum articles.

Download
2022-03-23Resolution

Resolution.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-03-17Capital

Capital allotment shares.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Capital

Capital allotment shares.

Download
2021-11-16Capital

Capital alter shares subdivision.

Download
2021-11-16Incorporation

Memorandum articles.

Download
2021-11-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.