UKBizDB.co.uk

PREMIER FRUITS (WESTERN INTERNATIONAL) LIMITED

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

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.

Company Information

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:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:P73 - 74 Hayes Road, Southall, England, UB2 5XJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Sedgmor Gardens, Sedgmoor Gardens, Flackwell Heath, High Wycombe, England, HP10 9AR

Director25 July 2014Active
The Lodge, University Close Bushey, Watford, WD23 3AL

Director01 November 2005Active
8 Heather Drive, Enfield, EN2 8LQ

Secretary01 November 2005Active
Park Hill, Orchard Park, Ivybridge, PL21 9PA

Secretary01 September 1998Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary04 September 1997Active
8 Heather Drive, Enfield, EN2 8LQ

Director01 November 2005Active
8 Heather Drive, Enfield, EN2 8LQ

Director18 December 1999Active
14 Jennys Way, Coulsdon, CR5 1RP

Director01 November 2005Active
14 Jennys Way, Coulsdon, CR5 1RP

Director18 December 1999Active
Park Hill, Orchard Park, Ivybridge, PL21 9PA

Director10 November 1997Active
Park Hill, Orchard Park, Ivybridge, PL21 9PA

Director10 November 1997Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director04 September 1997Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Address

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

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-01-20Address

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

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption full.

Download
2016-01-23Gazette

Gazette filings brought up to date.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Gazette

Gazette notice compulsory.

Download
2015-08-11Accounts

Accounts with accounts type total exemption full.

Download
2014-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.