This company is commonly known as Premier Fruits (western International) Limited. The company was founded 26 years ago and was given the registration number 03429232. The firm's registered office is in SOUTHALL. You can find them at P73 - 74 Hayes Road, , Southall, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | PREMIER FRUITS (WESTERN INTERNATIONAL) LIMITED |
---|---|---|
Company Number | : | 03429232 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1997 |
End of financial year | : | 05 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | P73 - 74 Hayes Road, Southall, England, UB2 5XJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Sedgmor Gardens, Sedgmoor Gardens, Flackwell Heath, High Wycombe, England, HP10 9AR | Director | 25 July 2014 | Active |
The Lodge, University Close Bushey, Watford, WD23 3AL | Director | 01 November 2005 | Active |
8 Heather Drive, Enfield, EN2 8LQ | Secretary | 01 November 2005 | Active |
Park Hill, Orchard Park, Ivybridge, PL21 9PA | Secretary | 01 September 1998 | Active |
253 Bury Street West, Edmonton, London, N9 9JN | Secretary | 04 September 1997 | Active |
8 Heather Drive, Enfield, EN2 8LQ | Director | 01 November 2005 | Active |
8 Heather Drive, Enfield, EN2 8LQ | Director | 18 December 1999 | Active |
14 Jennys Way, Coulsdon, CR5 1RP | Director | 01 November 2005 | Active |
14 Jennys Way, Coulsdon, CR5 1RP | Director | 18 December 1999 | Active |
Park Hill, Orchard Park, Ivybridge, PL21 9PA | Director | 10 November 1997 | Active |
Park Hill, Orchard Park, Ivybridge, PL21 9PA | Director | 10 November 1997 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 04 September 1997 | Active |
Mr Blake Aaron Congerton | ||
Notified on | : | 20 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | P73 - 74, Hayes Road, Southall, England, UB2 5XJ |
Nature of control | : |
|
Mr Ian Howard Conn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | P73 - 74, Hayes Road, Southall, England, UB2 5XJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Address | Change registered office address company with date old address new address. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-20 | Address | Change registered office address company with date old address new address. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-23 | Gazette | Gazette filings brought up to date. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-19 | Gazette | Gazette notice compulsory. | Download |
2015-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.