About

Registered Number: 05620457
Date of Incorporation: 11/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Central Chambers, 45-47 Albert Street, Rugby, Warwickshire, CV21 2SG

 

Established in 2005, Park Farm Roasts Ltd have registered office in Rugby, it's status is listed as "Active". This organisation has no directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 19 November 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 21 November 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 14 October 2016
CH01 - Change of particulars for director 28 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 16 December 2014
MR01 - N/A 25 July 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 17 December 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 07 December 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 02 November 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
AA - Annual Accounts 28 December 2007
363a - Annual Return 17 December 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 07 December 2006
353 - Register of members 07 December 2006
225 - Change of Accounting Reference Date 28 March 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2006
NEWINC - New incorporation documents 11 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.