PRINCE FOODS (UK) LTD

53 Addison Way, Hayes, UB3 2DQ, Middlesex
StatusACTIVE
Company No.06213491
CategoryPrivate Limited Company
Incorporated16 Apr 2007
Age17 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

PRINCE FOODS (UK) LTD is an active private limited company with number 06213491. It was incorporated 17 years, 2 months, 14 days ago, on 16 April 2007. The company address is 53 Addison Way, Hayes, UB3 2DQ, Middlesex.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jan 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2023-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Termination secretary company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Varghese Njarakkal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Gazette notice compulsary

Date: 10 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-15

Officer name: Roy Peter Varghese

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Dec 2009

Action Date: 29 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-29

Old address: 61 Hunt Road Southall Middlesex UB2 4QB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 19/08/2008 from 53 addison way hayes middlesex UB3 2DQ

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/08; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 30/04/07 from: 128 east barnet road new barnet herts EN4 8RE

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIMD DIGITAL LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:10550267
Status:ACTIVE
Category:Private Limited Company

CLOVER FINANCIAL SOLUTIONS LIMITED

8 BARNES WALLIS ROAD,FAREHAM,PO15 5TU

Number:06692900
Status:ACTIVE
Category:Private Limited Company

DCR ALLOYS LTD

110 LANCASTER ROAD,BARNET,EN4 8AL

Number:11510169
Status:ACTIVE
Category:Private Limited Company

GPS ASSET MANAGEMENT LIMITED

62 MANOR ROAD,WALTON ON THAMES,KT12 2PH

Number:10040333
Status:ACTIVE
Category:Private Limited Company

NU SW LTD

52A SPRING GROVE ROAD,HOUNSLOW,TW3 4BN

Number:11557768
Status:ACTIVE
Category:Private Limited Company

R. S CARPETS AND FURNITURE LIMITED

18 KING STREET,DEVON,EX14 1AF

Number:04484487
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source