UKBizDB.co.uk

W W GILES (SMITHFIELD) LIMITED

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

This company is commonly known as W W Giles (smithfield) Limited. The company was founded 17 years ago and was given the registration number 05899173. The firm's registered office is in BESSBOROUGH ROAD, HARROW. You can find them at 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:W W GILES (SMITHFIELD) LIMITED
Company Number:05899173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22a, Horseshoe Business Park, Horseshoe Park Pangbourne, Reading, England, RG8 7JW

Secretary08 August 2006Active
22a, Horseshoe Business Park, Horseshoe Road Pangbourne, Reading, England, RG8 7JW

Director04 September 2013Active
22a, Horseshoe Park Horseshoe Road, Pangbourne, Reading, England, RG8 7JW

Director04 December 2012Active
22a, Horseshoe Business Park, Horseshoe Road, Pangbourne, England, RG8 7JW

Director08 August 2006Active
22a, Horseshoe Business Park, Horseshoe Road Pangbourne, Reading, England, RG8 7JW

Director14 September 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 August 2006Active
22a, Horseshoe Business Park, Horseshoe Road, Pangbourne, England, RG8 7JW

Director08 August 2006Active
22a, Horseshoe Business Park, Horseshoe Road, Pangbourne, England, RG8 7JW

Director08 August 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 August 2006Active

People with Significant Control

Mr Victor William Harmer
Notified on:08 August 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:1 Warner House, Bessborough Road, Harrow, HA1 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type full.

Download
2022-10-17Capital

Capital return purchase own shares.

Download
2022-09-30Capital

Capital cancellation shares.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type full.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type full.

Download
2018-01-04Capital

Capital cancellation shares.

Download
2018-01-04Resolution

Resolution.

Download
2018-01-04Capital

Capital return purchase own shares.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-03-22Accounts

Accounts with accounts type medium.

Download
2016-12-05Officers

Termination director company with name termination date.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type medium.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.