UKBizDB.co.uk

PREMIER FOODS INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

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, AL1 2RE

Director12 January 2015Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director12 November 2018Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director05 April 2015Active
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Secretary29 April 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 April 2002Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director21 July 2011Active
38 Trevor Square, London, SW7 1DY

Director29 April 2002Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director14 October 2004Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director15 November 2011Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director20 April 2012Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director23 May 2018Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director02 March 2009Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director29 April 2002Active
Premier House, Centrium Business Park, Griffiths Ways, St. Albans, AL1 2RE

Director21 July 2011Active
Gladwyn House 5 Victoria Crescent, Sherwood, Nottingham, NG5 4DA

Director08 July 2004Active
Flat 4, 6 Chelsea Embankment, London, SW3 4LF

Director10 February 2003Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director02 March 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 April 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-14Accounts

Accounts with accounts type full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-08-18Mortgage

Mortgage charge part release with charge number.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Capital

Capital statement capital company with date currency figure.

Download
2021-12-13Insolvency

Legacy.

Download
2021-12-13Capital

Legacy.

Download
2021-12-13Resolution

Resolution.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Capital

Capital allotment shares.

Download
2021-03-19Capital

Legacy.

Download
2021-03-19Capital

Capital statement capital company with date currency figure.

Download
2021-03-19Insolvency

Legacy.

Download
2021-03-19Resolution

Resolution.

Download
2021-03-19Capital

Capital allotment shares.

Download
2021-03-19Resolution

Resolution.

Download
2021-01-26Capital

Capital allotment shares.

Download
2021-01-26Resolution

Resolution.

Download
2021-01-26Capital

Legacy.

Download
2021-01-26Capital

Capital statement capital company with date currency figure.

Download
2021-01-26Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.