Warning: file_put_contents(c/f2c9360a2176313363295a7aebd8e09b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pgr Health Foods Limited, EN11 0LB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PGR HEALTH FOODS LIMITED

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

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.

Company Information

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:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 28/29, Plumpton House, Plumpton Road, Hoddesdon, England, EN11 0LB

Secretary08 March 2018Active
Unit 28/29, Plumpton House, Plumpton Road, Hoddesdon, England, EN11 0LB

Director08 March 2018Active
The Brooms, 69 Lower Road, Great Amwell, Ware, England, SG12 9SZ

Director07 June 2004Active
The Moat House, 228 Hertingfordbury Road Hertingbury, Hertford, SG14 2LB

Secretary26 March 2004Active
The Moat House, Hertingfordbury, SG14 2LB

Director26 March 2004Active
The Moat House, 228 Hertingfordbury Road Hertingbury, Hertford, SG14 2LB

Director26 March 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 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
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-20Dissolution

Dissolution application strike off company.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Accounts

Change account reference date company previous extended.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Address

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

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Officers

Appoint person secretary company with name date.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-03-08Officers

Termination secretary company with name termination date.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.