Princes Gate Spring Water LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Nov 30, 2016)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Princes Gate Spring Water Limited |
|
Last balance sheet date | 2016-11-30 | |
Gross Profit | £6,690,151 | +18.72% |
Trade Debtors | £3,099,023 | -7.98% |
Employees | £46 | +6.52% |
Operating Profit | £697,274 | -44.81% |
Total assets | £8,695,796 | +5.10% |
PRINCES GATE SPRING WATER LIMITED
PRINCES GATE SPRING WATER LIMITED
Company type | Private Limited Company, Active |
Company Number | 04264396 |
Record last updated | Tuesday, June 20, 2023 7:45:49 AM UTC |
Official Address | New House Farm Lampeter Velfrey There are 9 companies registered at this street |
Postal Code | SA678JD |
Sector | Manufacture of soft drinks; production of mineral waters and other bottled waters |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jun 19, 2023 | Appointment of a man as Director and Factory Manager | |
Registry | Jun 19, 2023 | Appointment of a man as Director and Factory Manager 8756... | |
Registry | Feb 20, 2023 | Resignation of one General Manager and one Director (a man) | |
Registry | Feb 20, 2023 | Resignation of one Director (a man) | |
Registry | Jan 1, 2021 | Resignation of one Director (a man) 8756... | |
Registry | Jan 1, 2021 | Appointment of a man as Director and Beo | |
Registry | Jan 1, 2021 | Resignation of one Director (a man) | |
Registry | Sep 4, 2020 | Appointment of a man as General Manager and Director | |
Registry | Aug 31, 2020 | Resignation of one Director (a man) | |
Registry | Aug 31, 2020 | Resignation of one Director (a man) 8756... | |
Registry | Aug 21, 2018 | Appointment of a man as General Manager and Director | |
Registry | May 31, 2018 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) | |
Registry | May 31, 2018 | Resignation of 3 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights | |
Registry | May 31, 2018 | Resignation of 3 people: one Director (a man) | |
Registry | May 31, 2018 | Appointment of a man as Director and Factory Manager | |
Registry | May 31, 2018 | Appointment of a man as Factory Manager and Director | |
Registry | May 31, 2018 | Resignation of 4 people: a woman and 3 men | |
Registry | May 30, 2018 | Appointment of a woman | |
Registry | May 30, 2018 | Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Mar 8, 2017 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) | |
Registry | Mar 8, 2017 | Resignation of 2 people: one Shareholder (50-75%) | |
Registry | Aug 9, 2016 | Appointment of a man as Shareholder (50-75%) | |
Registry | Aug 9, 2016 | Resignation of 2 people: one Shareholder (50-75%) | |
Registry | Jun 30, 2016 | Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Jun 30, 2016 | Two appointments: 2 men | |
Registry | Jun 30, 2016 | Appointment of a man as Shareholder (25-50%) | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) | |
Registry | Dec 14, 2015 | Appointment of a woman as Director | |
Registry | Dec 14, 2015 | Resignation of one Director (a woman) | |
Registry | Jul 17, 2015 | Two appointments: 2 women,: 2 women | |
Registry | Dec 14, 2014 | Appointment of a woman as Director | |
Registry | Oct 31, 2013 | Three appointments: 3 men | |
Registry | Oct 10, 2013 | Change of name certificate | |
Registry | Aug 8, 2013 | Annual return | |
Financials | May 24, 2013 | Annual accounts | |
Registry | Oct 12, 2012 | Annual return | |
Registry | Oct 12, 2012 | Resignation of one Secretary | |
Financials | May 29, 2012 | Annual accounts | |
Registry | May 22, 2012 | Appointment of a man as Secretary | |
Registry | May 22, 2012 | Appointment of a person as Director | |
Registry | May 22, 2012 | Resignation of one Hotelier and one Secretary (a man) | |
Registry | May 17, 2012 | Appointment of a man as Secretary | |
Registry | Nov 10, 2011 | Particulars of a mortgage or charge | |
Registry | Aug 31, 2011 | Annual return | |
Financials | May 27, 2011 | Annual accounts | |
Registry | May 1, 2011 | Appointment of a man as Director and Food & Beverage | |
Registry | Mar 1, 2011 | Particulars of a mortgage or charge | |
Registry | Sep 9, 2010 | Annual return | |
Registry | Sep 9, 2010 | Change of particulars for secretary | |
Financials | Apr 30, 2010 | Annual accounts | |
Registry | Aug 21, 2009 | Annual return | |
Registry | Aug 21, 2009 | Notice of change of directors or secretaries or in their particulars | |
Financials | Jul 17, 2009 | Annual accounts | |
Registry | Sep 4, 2008 | Annual return | |
Registry | Jul 4, 2008 | Particulars of a mortgage or charge | |
Registry | Jul 4, 2008 | Particulars of a mortgage or charge 4264... | |
Financials | Jun 17, 2008 | Annual accounts | |
Registry | Jun 10, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jun 10, 2008 | Notice of increase in nominal capital | |
Registry | Jun 10, 2008 | £ nc 1000/1500000 | |
Registry | Sep 5, 2007 | Annual return | |
Financials | Jun 29, 2007 | Annual accounts | |
Registry | Aug 11, 2006 | Annual return | |
Financials | Jul 12, 2006 | Annual accounts | |
Registry | Jan 17, 2006 | Annual return | |
Registry | Dec 14, 2005 | Notice of increase in nominal capital | |
Registry | Dec 14, 2005 | £ nc 1000/1500000 | |
Registry | Nov 18, 2005 | Annual return | |
Financials | Jan 28, 2005 | Annual accounts | |
Registry | Jul 27, 2004 | Annual return | |
Registry | Apr 17, 2004 | Particulars of a mortgage or charge | |
Registry | Apr 7, 2004 | Particulars of a mortgage or charge 4264... | |
Financials | Apr 5, 2004 | Annual accounts | |
Financials | Sep 9, 2003 | Annual accounts 4264... | |
Registry | Aug 14, 2003 | Annual return | |
Registry | Dec 13, 2002 | Annual return 4264... | |
Registry | Sep 6, 2002 | Particulars of a mortgage or charge | |
Registry | Oct 12, 2001 | Appointment of a director | |
Registry | Oct 12, 2001 | Appointment of a director 4264... | |
Registry | Sep 14, 2001 | Change in situation or address of registered office | |
Registry | Sep 3, 2001 | Two appointments: 2 men | |
Registry | Aug 10, 2001 | Resignation of a director | |
Registry | Aug 10, 2001 | Resignation of a secretary | |
Registry | Aug 6, 2001 | Resignation of 2 people: one Nominee Secretary and one Nominee Director | |
Registry | Aug 3, 2001 | Two appointments: 2 companies | |