UKBizDB.co.uk

VILLAGE PORK (SMITHFIELD) LIMITED

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

This company is commonly known as Village Pork (smithfield) Limited. The company was founded 46 years ago and was given the registration number 01339668. The firm's registered office is in LONDON. You can find them at 43 Central Markets, West Market Building, London, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:VILLAGE PORK (SMITHFIELD) LIMITED
Company Number:01339668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:43 Central Markets, West Market Building, London, EC1A 9PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Parade, Lower Coombe Street, Croydon, United Kingdom, CR0 1AA

Secretary06 December 2005Active
Kings Parade, Lower Coombe Street, Croydon, CR0 1AA

Director06 December 2005Active
Kings Parade, Lower Coombe Street, Croydon, United Kingdom, CR0 1AA

Director06 December 2005Active
Kings Parade, Lower Coombe Street, Croydon, United Kingdom, CR0 1AA

Director06 December 2005Active
10 Rossendale Close, Enfield, EN2 9JG

Secretary-Active
36 St Marys Way, Longfield, DA3 7PD

Director-Active
Willoughby Camlet Way, Hadley Common, Barnet, EN4 0HJ

Director-Active
10 Rossendale Close, Enfield, EN2 9JG

Director-Active

People with Significant Control

Mr Edward Mark Murphy
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Dennis Richardson
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory Alfred Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Mark Edward Murphy
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2023-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2023-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2023-05-05Annual return

Second filing of annual return with made up date.

Download
2023-05-05Annual return

Second filing of annual return with made up date.

Download
2023-05-05Annual return

Second filing of annual return with made up date.

Download
2023-05-05Annual return

Second filing of annual return with made up date.

Download
2023-05-05Annual return

Second filing of annual return with made up date.

Download
2023-05-05Annual return

Second filing of annual return with made up date.

Download
2023-05-05Annual return

Second filing of annual return with made up date.

Download
2023-04-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Accounts

Change account reference date company current extended.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.