PREMIER CHEF FOODSERVICE LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 6BH

Company number 04912390
Status Active
Incorporation Date 26 September 2003
Company Type Private Limited Company
Address UNITS 3-4 ROBERTS DRIVE, TAUNTON ROAD, BRIDGWATER, SOMERSET, TA6 6BH
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PREMIER CHEF FOODSERVICE LIMITED are www.premiercheffoodservice.co.uk, and www.premier-chef-foodservice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Premier Chef Foodservice Limited is a Private Limited Company. The company registration number is 04912390. Premier Chef Foodservice Limited has been working since 26 September 2003. The present status of the company is Active. The registered address of Premier Chef Foodservice Limited is Units 3 4 Roberts Drive Taunton Road Bridgwater Somerset Ta6 6bh. The company`s financial liabilities are £86.94k. It is £11.45k against last year. The cash in hand is £81.09k. It is £17.63k against last year. And the total assets are £170.67k, which is £18.93k against last year. NORIE, Leychelle Frances is a Secretary of the company. NORIE, Neal Stewart is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Other food services".


premier chef foodservice Key Finiance

LIABILITIES £86.94k
+15%
CASH £81.09k
+27%
TOTAL ASSETS £170.67k
+12%
All Financial Figures

Current Directors

Secretary
NORIE, Leychelle Frances
Appointed Date: 26 September 2003

Director
NORIE, Neal Stewart
Appointed Date: 26 September 2003
69 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 26 September 2003
Appointed Date: 26 September 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 26 September 2003
Appointed Date: 26 September 2003

Persons With Significant Control

Mrs Leychelle Norie
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Stewart Norie
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIER CHEF FOODSERVICE LIMITED Events

31 Oct 2016
Confirmation statement made on 26 September 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 30 September 2016
27 Oct 2015
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2

06 Nov 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 25 more events
16 Oct 2003
Director resigned
16 Oct 2003
New secretary appointed
16 Oct 2003
New director appointed
16 Oct 2003
Registered office changed on 16/10/03 from: 12-14 saint mary's street newport shropshire TF10 7AB
26 Sep 2003
Incorporation