About

Registered Number: 09400138
Date of Incorporation: 21/01/2015 (9 years and 3 months ago)
Company Status: Active
Registered Address: The West End Neighbourhood Centre, Andrewes Street, Leicester, LE3 5PA,

 

Having been setup in 2015, Perfectly Edible Uk Cic have registered office in Leicester, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 10 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE SYLVA, Yvette Serena 13 August 2019 - 1
BROWN, Ashley 01 May 2017 13 August 2019 1
FLETCHER, Richard John 02 June 2016 17 March 2018 1
GILL-HARRISON, Raj Kamal 07 June 2020 03 August 2020 1
HAWKINS, Bobby James 21 January 2015 04 January 2019 1
MATHARU, Lakhwinder Kaur 31 December 2017 17 March 2018 1
ORTON, Gemma Louise 04 January 2019 01 April 2020 1
PRESTON, Alison Rachel 23 November 2015 04 January 2019 1
RUPAREL, Narendrakumar Vallabhdas 02 June 2016 17 July 2016 1
SAUNDERS, Matthew William 21 January 2015 23 November 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
PSC08 - N/A 16 June 2020
PSC07 - N/A 16 June 2020
AP01 - Appointment of director 16 June 2020
TM01 - Termination of appointment of director 01 April 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 19 November 2019
AD01 - Change of registered office address 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
CS01 - N/A 03 February 2019
RESOLUTIONS - N/A 07 January 2019
AP01 - Appointment of director 05 January 2019
AP01 - Appointment of director 05 January 2019
TM01 - Termination of appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
PSC01 - N/A 04 January 2019
AP01 - Appointment of director 04 January 2019
PSC07 - N/A 04 January 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 17 March 2018
TM01 - Termination of appointment of director 17 March 2018
TM01 - Termination of appointment of director 17 March 2018
AP01 - Appointment of director 31 December 2017
AA - Annual Accounts 23 November 2017
AD01 - Change of registered office address 18 September 2017
AP01 - Appointment of director 09 May 2017
DISS40 - Notice of striking-off action discontinued 26 April 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 28 October 2016
TM01 - Termination of appointment of director 21 August 2016
AP01 - Appointment of director 02 June 2016
AP01 - Appointment of director 02 June 2016
AR01 - Annual Return 25 January 2016
CH01 - Change of particulars for director 25 January 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
CH01 - Change of particulars for director 03 January 2016
TM01 - Termination of appointment of director 01 January 2016
AP01 - Appointment of director 31 December 2015
CICINC - N/A 21 January 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.