This company is commonly known as Pgr Health Foods Limited. The company was founded 20 years ago and was given the registration number 05085765. The firm's registered office is in HODDESDON. You can find them at Unit 28/29 Plumpton House, Plumpton Road, Hoddesdon, Hertfordshire. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.
Name | : | PGR HEALTH FOODS LIMITED |
---|---|---|
Company Number | : | 05085765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 28/29 Plumpton House, Plumpton Road, Hoddesdon, Hertfordshire, England, EN11 0LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 28/29, Plumpton House, Plumpton Road, Hoddesdon, England, EN11 0LB | Secretary | 08 March 2018 | Active |
Unit 28/29, Plumpton House, Plumpton Road, Hoddesdon, England, EN11 0LB | Director | 08 March 2018 | Active |
The Brooms, 69 Lower Road, Great Amwell, Ware, England, SG12 9SZ | Director | 07 June 2004 | Active |
The Moat House, 228 Hertingfordbury Road Hertingbury, Hertford, SG14 2LB | Secretary | 26 March 2004 | Active |
The Moat House, Hertingfordbury, SG14 2LB | Director | 26 March 2004 | Active |
The Moat House, 228 Hertingfordbury Road Hertingbury, Hertford, SG14 2LB | Director | 26 March 2004 | Active |
Mrs Dawn Eileen Edwards | ||
Notified on | : | 08 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 28/29, Plumpton House, Hoddesdon, England, EN11 0LB |
Nature of control | : |
|
Mr Philip John Buckingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Address | : | Amwell House 19 Amwell Street, Hertfordshire, EN11 8TS |
Nature of control | : |
|
Mr Gavin George Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 28/29, Plumpton House, Hoddesdon, England, EN11 0LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-01 | Gazette | Gazette notice voluntary. | Download |
2023-07-20 | Dissolution | Dissolution application strike off company. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Accounts | Change account reference date company previous extended. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Officers | Appoint person secretary company with name date. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
2018-03-08 | Officers | Termination secretary company with name termination date. | Download |
2018-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.