This company is commonly known as Perkins Foods Holdings Limited. The company was founded 23 years ago and was given the registration number 04108802. The firm's registered office is in SLOUGH. You can find them at 66 Talbot Avenue, , Slough, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PERKINS FOODS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04108802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2000 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Talbot Avenue, Slough, SL3 8DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66, Talbot Avenue, Slough, England, SL3 8DE | Director | 28 January 2014 | Active |
66, Talbot Avenue, Slough, England, SL3 8DE | Director | 28 January 2014 | Active |
66, Talbot Avenue, Slough, England, SL3 8DE | Director | 28 January 2014 | Active |
Hatchfield House, Epsom Road, West Horsley, Leatherhead, KT24 6DX | Secretary | 31 July 2009 | Active |
Hatchfield House, Epsom Road, West Horsley, Leatherhead, KT24 6DX | Secretary | 21 December 2006 | Active |
The Old School, The Causeway, West Wratting, CB21 5NA | Secretary | 08 February 2001 | Active |
46 Chaucer Close, Windsor, SL4 3ER | Secretary | 15 November 2007 | Active |
45 Sherrards Park Road, Welwyn Garden City, AL8 7LD | Secretary | 01 June 2002 | Active |
West Heath House, Lower Wokingham Road, Crowthorne, RG45 6BX | Secretary | 30 November 2000 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 16 November 2000 | Active |
Bridge End, 19 The Lane, West Deeping, Peterborough, PE6 9HS | Director | 08 February 2001 | Active |
Gerard Doulaan 30, Naarden, The Netherlands, | Director | 05 September 2006 | Active |
Hatchfield House, Epsom Road, West Horsley, Leatherhead, KT24 6DX | Director | 08 March 2002 | Active |
Hatchfield House, Epsom Road, West Horsley, Leatherhead, KT24 6DX | Director | 25 July 2009 | Active |
Overbrook, Naunton, GL54 3AX | Director | 30 November 2000 | Active |
G Bokellaan 22, 3054 Cc, Rotterdam, The Netherlands, FOREIGN | Director | 18 April 2001 | Active |
45 Sherrards Park Road, Welwyn Garden City, AL8 7LD | Director | 08 February 2001 | Active |
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX | Nominee Director | 16 November 2000 | Active |
9 Somes Close, Uffington, Stamford, PE9 4UE | Director | 08 February 2001 | Active |
135 High Street, Amersham, HP7 0DY | Director | 18 November 2005 | Active |
44 Princes Gate Mews, London, SW7 2PR | Director | 12 July 2001 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 16 November 2000 | Active |
West Heath House, Lower Wokingham Road, Crowthorne, RG45 6BX | Director | 30 November 2000 | Active |
25 Canning Road, London, N5 2JR | Director | 30 November 2000 | Active |
Zuider Stationweg 1, Bloemendaal, Netherlands, | Director | 30 January 2004 | Active |
Greystone, Bluehouse Lane, Oxted, RH8 0AP | Director | 05 March 2003 | Active |
Mrs Patricia Margaret Butt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Address | : | 66, Talbot Avenue, Slough, SL3 8DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-11 | Gazette | Gazette filings brought up to date. | Download |
2020-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Gazette | Gazette notice compulsory. | Download |
2019-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-24 | Officers | Termination director company with name termination date. | Download |
2014-07-24 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.