About

Registered Number: 03445230
Date of Incorporation: 06/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Glanlliedi Business Park, Dafen, Llanelli, Carmarthenshire, SA14 8PD

 

Founded in 1997, Prima Foods U.K. Ltd has its registered office in Llanelli in Carmarthenshire. Gahagan, Christopher John, Gahagan, Christopher John, Rowe, Timothy David Mathias, Saunders, Gary, Delfino Rice, Peter John, Delfino, Dominic Michael Andrea, Donally, Christopher John are listed as directors of Prima Foods U.K. Ltd. Currently we aren't aware of the number of employees at the Prima Foods U.K. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAHAGAN, Christopher John 01 January 2014 - 1
ROWE, Timothy David Mathias 01 June 2009 - 1
SAUNDERS, Gary 01 July 2008 - 1
DELFINO, Dominic Michael Andrea 17 May 1998 28 March 2013 1
DONALLY, Christopher John 17 May 1998 23 November 2004 1
Secretary Name Appointed Resigned Total Appointments
GAHAGAN, Christopher John 29 October 2015 - 1
DELFINO RICE, Peter John 01 March 2002 29 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
MR04 - N/A 19 August 2020
MR04 - N/A 21 May 2020
MR04 - N/A 19 May 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 29 August 2017
CH01 - Change of particulars for director 21 October 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 29 October 2015
AP03 - Appointment of secretary 29 October 2015
TM02 - Termination of appointment of secretary 29 October 2015
AA - Annual Accounts 06 September 2015
SH06 - Notice of cancellation of shares 24 August 2015
SH03 - Return of purchase of own shares 24 August 2015
AR01 - Annual Return 13 November 2014
CH01 - Change of particulars for director 13 November 2014
AD01 - Change of registered office address 13 November 2014
CH01 - Change of particulars for director 13 November 2014
CH03 - Change of particulars for secretary 13 November 2014
CH01 - Change of particulars for director 13 November 2014
AA - Annual Accounts 11 June 2014
AP01 - Appointment of director 08 January 2014
AR01 - Annual Return 08 January 2014
SH08 - Notice of name or other designation of class of shares 02 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 January 2014
SH01 - Return of Allotment of shares 02 January 2014
AA01 - Change of accounting reference date 30 May 2013
MR01 - N/A 14 May 2013
TM01 - Termination of appointment of director 29 April 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 29 November 2010
AD01 - Change of registered office address 23 July 2010
AR01 - Annual Return 23 July 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
MG01 - Particulars of a mortgage or charge 09 February 2010
AA - Annual Accounts 08 February 2010
SH01 - Return of Allotment of shares 26 January 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
MG01 - Particulars of a mortgage or charge 05 November 2009
AP01 - Appointment of director 16 October 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 28 January 2009
287 - Change in situation or address of Registered Office 23 December 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 06 February 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 24 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
363s - Annual Return 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 04 March 2003
363s - Annual Return 17 October 2002
287 - Change in situation or address of Registered Office 17 October 2002
287 - Change in situation or address of Registered Office 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 15 October 1999
RESOLUTIONS - N/A 02 April 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 15 October 1998
225 - Change of Accounting Reference Date 03 June 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
287 - Change in situation or address of Registered Office 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
CERTNM - Change of name certificate 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
NEWINC - New incorporation documents 06 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2013 Outstanding

N/A

Chattel mortgage 05 March 2010 Fully Satisfied

N/A

Debenture 04 February 2010 Fully Satisfied

N/A

Guarantee and fixed and floating charge 29 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.