About

Registered Number: 03927178
Date of Incorporation: 15/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Parkfresh Smithy Lane, Friskney, Boston, Lincolnshire, PE22 8NE

 

Founded in 2000, Parkfresh Vegetables Ltd has its registered office in Boston. This company has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARKER, Christine Mary 15 February 2000 01 November 2007 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 18 February 2011
TM02 - Termination of appointment of secretary 23 August 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 20 May 2008
353 - Register of members 20 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 16 June 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 09 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
363s - Annual Return 09 March 2001
225 - Change of Accounting Reference Date 31 January 2001
395 - Particulars of a mortgage or charge 10 May 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
287 - Change in situation or address of Registered Office 22 February 2000
NEWINC - New incorporation documents 15 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.