This company is commonly known as Premier Foods Investments Limited. The company was founded 22 years ago and was given the registration number 04426994. 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 70100 - Activities of head offices.
Name | : | PREMIER FOODS INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 04426994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2002 |
End of financial year | : | 01 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE | Secretary | 31 December 2007 | Active |
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE | Director | 12 January 2015 | Active |
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE | Director | 12 November 2018 | Active |
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE | Director | 05 April 2015 | Active |
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP | Secretary | 29 April 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 April 2002 | Active |
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE | Director | 21 July 2011 | Active |
38 Trevor Square, London, SW7 1DY | Director | 29 April 2002 | Active |
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE | Director | 14 October 2004 | Active |
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE | Director | 15 November 2011 | Active |
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE | Director | 20 April 2012 | Active |
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE | Director | 23 May 2018 | Active |
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE | Director | 02 March 2009 | Active |
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE | Director | 29 April 2002 | Active |
Premier House, Centrium Business Park, Griffiths Ways, St. Albans, AL1 2RE | Director | 21 July 2011 | Active |
Gladwyn House 5 Victoria Crescent, Sherwood, Nottingham, NG5 4DA | Director | 08 July 2004 | Active |
Flat 4, 6 Chelsea Embankment, London, SW3 4LF | Director | 10 February 2003 | Active |
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE | Director | 02 March 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 April 2002 | Active |
Premier Foods Plc | ||
Notified on | : | 11 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Premier House, Centrium Business Park, St Albans, United Kingdom, AL1 2RE |
Nature of control | : |
|
Premier Foods Investments No.1 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type full. | Download |
2022-08-18 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-13 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-13 | Insolvency | Legacy. | Download |
2021-12-13 | Capital | Legacy. | Download |
2021-12-13 | Resolution | Resolution. | Download |
2021-11-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Capital | Capital allotment shares. | Download |
2021-03-19 | Capital | Legacy. | Download |
2021-03-19 | Capital | Capital statement capital company with date currency figure. | Download |
2021-03-19 | Insolvency | Legacy. | Download |
2021-03-19 | Resolution | Resolution. | Download |
2021-03-19 | Capital | Capital allotment shares. | Download |
2021-03-19 | Resolution | Resolution. | Download |
2021-01-26 | Capital | Capital allotment shares. | Download |
2021-01-26 | Resolution | Resolution. | Download |
2021-01-26 | Capital | Legacy. | Download |
2021-01-26 | Capital | Capital statement capital company with date currency figure. | Download |
2021-01-26 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.