D. PRING FAMILY BUTCHERS LIMITED

Hellopages » Cardiff » Cardiff » CF2 4NQ

Company number 01488190
Status Active
Incorporation Date 28 March 1980
Company Type Private Limited Company
Address 108 CRYWS ROAD, CARDIFF, CF2 4NQ
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of D. PRING FAMILY BUTCHERS LIMITED are www.dpringfamilybutchers.co.uk, and www.d-pring-family-butchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. D Pring Family Butchers Limited is a Private Limited Company. The company registration number is 01488190. D Pring Family Butchers Limited has been working since 28 March 1980. The present status of the company is Active. The registered address of D Pring Family Butchers Limited is 108 Cryws Road Cardiff Cf2 4nq. . MOGGRIDGE, Johanna Tegwyn is a Secretary of the company. MOGGRIDGE, Gareth Philip is a Director of the company. MOGGRIDGE, Johanna Tegwyn is a Director of the company. Secretary PRING, Avril Elizabeth has been resigned. Secretary WHITCOMBE, Christine has been resigned. Director PRING, Dennis has been resigned. Director WHITCOMBE, Christine has been resigned. Director WITCOMBE, Richard Henry has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


Current Directors

Secretary
MOGGRIDGE, Johanna Tegwyn
Appointed Date: 05 October 2011

Director
MOGGRIDGE, Gareth Philip
Appointed Date: 05 October 2011
49 years old

Director
MOGGRIDGE, Johanna Tegwyn
Appointed Date: 05 October 2011
45 years old

Resigned Directors

Secretary
PRING, Avril Elizabeth
Resigned: 05 October 2011
Appointed Date: 05 March 1994

Secretary
WHITCOMBE, Christine
Resigned: 05 March 1994

Director
PRING, Dennis
Resigned: 05 October 2011
78 years old

Director
WHITCOMBE, Christine
Resigned: 05 March 1994
79 years old

Director
WITCOMBE, Richard Henry
Resigned: 24 December 1993
84 years old

Persons With Significant Control

Mr Gareth Philip Moggridge
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Johanna Tegwyn Moggridge
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D. PRING FAMILY BUTCHERS LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 14 August 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 300

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 68 more events
26 Apr 1988
Return made up to 12/09/87; full list of members

06 Oct 1987
Accounts for a small company made up to 31 May 1987

27 Mar 1987
Accounting reference date extended from 30/04 to 31/05

26 Aug 1986
Accounts for a small company made up to 30 April 1986

26 Aug 1986
Return made up to 19/08/86; full list of members

D. PRING FAMILY BUTCHERS LIMITED Charges

14 May 1990
Mortgage debenture
Delivered: 21 May 1990
Status: Satisfied on 18 August 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 July 1988
Debenture
Delivered: 20 July 1988
Status: Satisfied on 18 August 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…