Warning: file_put_contents(c/39f5772e98a25f5268af0bb0b011f8ff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pw Foodline Ltd, BB11 1TQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PW FOODLINE LTD

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

This company is commonly known as Pw Foodline Ltd. The company was founded 8 years ago and was given the registration number 10037064. The firm's registered office is in BURNLEY. You can find them at Unit 2 Trafalger Mill, Trafalger Street, Burnley, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:PW FOODLINE LTD
Company Number:10037064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2016
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 46320 - Wholesale of meat and meat products
  • 46390 - Non-specialised wholesale of food, beverages and tobacco
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 2 Trafalger Mill, Trafalger Street, Burnley, England, BB11 1TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Lunan Place, Leeds, England, LS8 4ES

Director03 June 2019Active
Unit 2, Trafalger Mill, Trafalger Street, Burnley, United Kingdom, BB11 1TQ

Director03 December 2018Active
Unit 2, Trafalger Mill, Trafalger Street, Burnley, England, BB11 1TQ

Director28 March 2019Active
Unit 2, Trafalger Mill, Trafalger Street, Burnley, England, BB11 1TQ

Director31 May 2019Active
Unit 2, Trafalger Mill, Trafalger Street, Burnley, England, BB11 1TQ

Director01 June 2019Active
20, Grandidge Street, Rochdale, England, OL11 3SA

Director02 March 2016Active
20, Grandidge Street, Rochdale, England, OL11 3SA

Director01 August 2018Active

People with Significant Control

Miss Marinela Dumitru
Notified on:28 March 2019
Status:Active
Date of birth:June 1994
Nationality:Romanian
Country of residence:England
Address:Unit 2, Trafalger Mill, Burnley, England, BB11 1TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Terence Birchall
Notified on:02 January 2019
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Trafalger Mill, Burnley, United Kingdom, BB11 1TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ugis Pukitis
Notified on:06 April 2016
Status:Active
Date of birth:March 1988
Nationality:Estonian
Country of residence:United Kingdom
Address:20, Grandidge Street, Rochdale, United Kingdom, OL11 3SA
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 (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
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2022-05-05Gazette

Gazette filings brought up to date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Address

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

Download
2021-06-23Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-04-19Officers

Termination director company with name termination date.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Persons with significant control

Notification of a person with significant control.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-10Resolution

Resolution.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-07-04Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.