UKBizDB.co.uk

PREMIER FOODS GROUP LIFE PLAN TRUSTEES LIMITED

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

This company is commonly known as Premier Foods Group Life Plan Trustees Limited. The company was founded 21 years ago and was given the registration number 04735071. The firm's registered office is in GRIFFITHS WAY, ST. ALBANS. You can find them at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PREMIER FOODS GROUP LIFE PLAN TRUSTEES LIMITED
Company Number:04735071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2003
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Secretary31 December 2007Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, United Kingdom, AL1 2RE

Director26 August 2014Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director01 October 2018Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director23 March 2011Active
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Secretary06 June 2005Active
2 Greenlands, Hutton Rudby, Yarm, TS15 0JQ

Secretary09 May 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary15 April 2003Active
63 Bottrells Lane, Chalfont St. Giles, HP8 4EJ

Director22 November 2005Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director23 March 2011Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director31 December 2012Active
2 Greenlands, Hutton Rudby, Yarm, TS15 0JQ

Director22 November 2005Active
48 Langbaurgh Road, Hutton Rudby, Yarm, TS15 0HL

Director09 May 2003Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director23 March 2011Active
8, Station Road, Bletchingdon, Kidlington, United Kingdom, OX5 3DE

Director06 June 2005Active
108 Ellesborough Road, Wendover, Aylesbury, HP22 6EW

Director11 April 2008Active
Cherry Tree House, Davey Lane, Alderley Edge, SK9 7NZ

Director09 May 2003Active
Gladwyn House 5 Victoria Crescent, Sherwood, Nottingham, NG5 4DA

Director29 March 2007Active
Gladwyn House 5 Victoria Crescent, Sherwood, Nottingham, NG5 4DA

Director06 June 2005Active
Old Hall Farm, Old Hall Lane Old Kiln Lane Heaton, Bolton, BL1 7PZ

Director09 May 2003Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director22 September 2010Active
127, Queens Road, Richmond, United Kingdom, TW10 6HF

Director31 August 2009Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director15 April 2003Active

People with Significant Control

Premier Foods Group Services Limited
Notified on:26 July 2019
Status:Active
Country of residence:United Kingdom
Address:Premier House, Centrium Business Park, St Albans, United Kingdom, AL1 2RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malcolm Edward Connelly
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:Premier House, Griffiths Way, St. Albans, AL1 2RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Premier Foods Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Premier House, Centrium Business Park, St Albans, United Kingdom, AL1 2RE
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr John Andreas Yianni
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Premier House, Griffiths Way, St. Albans, AL1 2RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Accounts

Accounts with accounts type dormant.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type dormant.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Accounts

Accounts with accounts type dormant.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Accounts with accounts type dormant.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type dormant.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Accounts

Accounts with accounts type dormant.

Download
2014-10-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.