This company is commonly known as Premier Gourmet Foods Ltd. The company was founded 11 years ago and was given the registration number 08513016. The firm's registered office is in HAILSHAM. You can find them at 30 North Street, , Hailsham, East Sussex. This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | PREMIER GOURMET FOODS LTD |
---|---|---|
Company Number | : | 08513016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 North Street, Hailsham, East Sussex, BN27 1DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, North Street, Hailsham, United Kingdom, BN27 1DW | Director | 01 May 2013 | Active |
30, North Street, Hailsham, United Kingdom, BN27 1DW | Director | 01 May 2013 | Active |
30, North Street, Hailsham, United Kingdom, BN27 1DW | Director | 01 May 2013 | Active |
Mr Terrance Burt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | 30, North Street, Hailsham, BN27 1DW |
Nature of control | : |
|
Mr David Christopher Burt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Address | : | 30, North Street, Hailsham, BN27 1DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-17 | Officers | Change person director company with change date. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Gazette | Gazette filings brought up to date. | Download |
2017-07-25 | Gazette | Gazette notice compulsory. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-18 | Officers | Change person director company with change date. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.