UKBizDB.co.uk

PRIMROSE'S KITCHEN LIMITED

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

This company is commonly known as Primrose's Kitchen Limited. The company was founded 9 years ago and was given the registration number 09121978. The firm's registered office is in BUCKLAND NEWTON. You can find them at Unit 4 & 5 Eden Park, Millers Farm, Buckland Newton, . This company's SIC code is 10612 - Manufacture of breakfast cereals and cereals-based food.

Company Information

Name:PRIMROSE'S KITCHEN LIMITED
Company Number:09121978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2014
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 10612 - Manufacture of breakfast cereals and cereals-based food

Office Address & Contact

Registered Address:Unit 4 & 5 Eden Park, Millers Farm, Buckland Newton, United Kingdom, DT2 7DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, St John Street, London, EC1M 4JN

Director01 June 2018Active
82, St John Street, London, EC1M 4JN

Director09 April 2019Active
54, Hillbury Avenue, Harrow, England, HA3 8EW

Secretary20 May 2019Active
35a Newton Road, London, United Kingdom, W2 5JL

Director08 July 2014Active
2, Rose Cottage, Rampisham, United Kingdom, DT2 0PR

Director08 July 2014Active

People with Significant Control

Pk Ventures Limited
Notified on:09 April 2019
Status:Active
Country of residence:England
Address:Units 4 And 5 Eden Park, Millers Farm, Dorchester, England, DT2 7DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Primrose Eve Susan Patsy Matheson
Notified on:06 April 2016
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:2, Rose Cottage, Rampisham, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Charles Vere Matheson
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:Flat A, 35 Newton Road, London, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-09Address

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

Download
2023-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-13Insolvency

Liquidation disclaimer notice.

Download
2023-01-13Insolvency

Liquidation disclaimer notice.

Download
2022-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-05Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-12-31Address

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

Download
2021-12-24Address

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

Download
2021-12-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-24Resolution

Resolution.

Download
2021-12-24Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Address

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

Download
2020-12-21Address

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

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Officers

Termination secretary company with name termination date.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Officers

Appoint person secretary company with name date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.