PW FOODS LIMITED
SANQUHAR MM&S (5170) LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG4 6RB

Company number SC311281
Status Active
Incorporation Date 1 November 2006
Company Type Private Limited Company
Address KELLOHOLM INDUSTRIAL ESTATE, KIRKCONNEL, SANQUHAR, DUMFRIESSHIRE, DG4 6RB
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of PW FOODS LIMITED are www.pwfoods.co.uk, and www.pw-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Pw Foods Limited is a Private Limited Company. The company registration number is SC311281. Pw Foods Limited has been working since 01 November 2006. The present status of the company is Active. The registered address of Pw Foods Limited is Kelloholm Industrial Estate Kirkconnel Sanquhar Dumfriesshire Dg4 6rb. . GODFREY, Susan Mary is a Secretary of the company. GODFREY, Susan Mary is a Director of the company. GODFREY, Wayne is a Director of the company. HILL, Alan George is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director GODFREY, Martyn has been resigned. Director RUTHERFORD, David has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
GODFREY, Susan Mary
Appointed Date: 08 November 2006

Director
GODFREY, Susan Mary
Appointed Date: 08 November 2006
66 years old

Director
GODFREY, Wayne
Appointed Date: 01 May 2007
53 years old

Director
HILL, Alan George
Appointed Date: 16 July 2015
57 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 08 November 2006
Appointed Date: 01 November 2006

Director
GODFREY, Martyn
Resigned: 02 August 2010
Appointed Date: 08 November 2006
75 years old

Director
RUTHERFORD, David
Resigned: 30 November 2008
Appointed Date: 20 April 2007
56 years old

Nominee Director
VINDEX LIMITED
Resigned: 08 November 2006
Appointed Date: 01 November 2006

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 08 November 2006
Appointed Date: 01 November 2006

Persons With Significant Control

Browns Food Group
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PW FOODS LIMITED Events

10 Nov 2016
Confirmation statement made on 1 November 2016 with updates
26 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
26 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
26 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
26 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 42 more events
17 Nov 2006
New secretary appointed;new director appointed
17 Nov 2006
New director appointed
17 Nov 2006
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

17 Nov 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

01 Nov 2006
Incorporation

PW FOODS LIMITED Charges

18 August 2015
Charge code SC31 1281 0001
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: N/A…