You are here: bizstats.co.uk > a-z index > P list > PI list

Pifuk Old Co Limited GRIFFITHS WAY, ST. ALBANS


Founded in 1936, Pifuk Old, classified under reg no. 00314272 is a active - proposal to strike off company. Currently registered at Premier House AL1 2RE, Griffiths Way, St. Albans the company has been in the business for 88 years. Its financial year was closed on 31st March and its latest financial statement was filed on April 3, 2021. Since April 22, 2022 Pifuk Old Co Limited is no longer carrying the name Premier International Foods Uk.

Pifuk Old Co Limited Address / Contact

Office Address Premier House
Office Address2 Centrium Business Park
Town Griffiths Way, St. Albans
Post code AL1 2RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00314272
Date of Incorporation Mon, 18th May 1936
Industry Activities of head offices
End of financial Year 31st March
Company age 88 years old
Account next due date Sat, 31st Dec 2022 (515 days after)
Account last made up date Sat, 3rd Apr 2021
Next confirmation statement due date Sat, 15th Jul 2023 (2023-07-15)
Last confirmation statement dated Fri, 1st Jul 2022

Company staff

Simon R.

Position: Director

Appointed: 12 November 2018

Simon W.

Position: Director

Appointed: 05 April 2015

Duncan L.

Position: Director

Appointed: 12 January 2015

Simon W.

Position: Secretary

Appointed: 28 December 2007

Kasey M.

Position: Director

Appointed: 23 May 2018

Resigned: 12 November 2018

Emmett M.

Position: Director

Appointed: 20 April 2012

Resigned: 12 January 2015

Andrew M.

Position: Director

Appointed: 15 November 2011

Resigned: 23 May 2018

Jim H.

Position: Director

Appointed: 21 July 2011

Resigned: 05 April 2015

Antony S.

Position: Director

Appointed: 21 July 2011

Resigned: 20 April 2012

Paul L.

Position: Director

Appointed: 22 September 2010

Resigned: 30 June 2011

Mark H.

Position: Director

Appointed: 31 August 2009

Resigned: 22 September 2010

Suzanne W.

Position: Director

Appointed: 02 March 2009

Resigned: 15 November 2011

Paul L.

Position: Director

Appointed: 02 March 2009

Resigned: 31 August 2009

Andrew P.

Position: Director

Appointed: 15 January 2009

Resigned: 21 July 2011

Michael C.

Position: Director

Appointed: 15 January 2009

Resigned: 22 September 2010

Timothy K.

Position: Director

Appointed: 16 September 2008

Resigned: 22 September 2010

Robert L.

Position: Director

Appointed: 11 April 2008

Resigned: 30 June 2009

Dominic B.

Position: Director

Appointed: 01 September 2004

Resigned: 10 October 2005

Ian C.

Position: Director

Appointed: 10 February 2003

Resigned: 29 December 2006

Paul T.

Position: Director

Appointed: 13 June 2002

Resigned: 31 August 2009

Stephen B.

Position: Director

Appointed: 13 June 2002

Resigned: 11 April 2008

Ian Y.

Position: Director

Appointed: 13 June 2002

Resigned: 22 September 2010

Howard B.

Position: Director

Appointed: 13 June 2002

Resigned: 31 May 2008

Robert S.

Position: Director

Appointed: 02 January 2002

Resigned: 22 September 2010

Jean J.

Position: Director

Appointed: 01 June 2001

Resigned: 17 March 2003

Ivor H.

Position: Director

Appointed: 05 February 2001

Resigned: 31 January 2002

Anthony O.

Position: Director

Appointed: 22 January 2001

Resigned: 30 May 2003

Robin B.

Position: Director

Appointed: 22 January 2001

Resigned: 31 December 2001

Stephen M.

Position: Director

Appointed: 09 May 2000

Resigned: 30 April 2002

John N.

Position: Director

Appointed: 14 January 2000

Resigned: 21 January 2002

Andrew B.

Position: Director

Appointed: 22 November 1999

Resigned: 09 August 2000

Paul H.

Position: Director

Appointed: 13 September 1999

Resigned: 03 March 2000

Andrew R.

Position: Director

Appointed: 06 August 1999

Resigned: 10 February 2003

Paul L.

Position: Director

Appointed: 06 August 1999

Resigned: 29 December 1999

Rosalind C.

Position: Director

Appointed: 06 August 1999

Resigned: 29 December 1999

Alan W.

Position: Director

Appointed: 05 October 1998

Resigned: 21 September 1999

Gareth E.

Position: Director

Appointed: 01 January 1998

Resigned: 31 January 2001

Richard J.

Position: Director

Appointed: 01 January 1998

Resigned: 18 September 1998

Timothy E.

Position: Director

Appointed: 01 January 1998

Resigned: 01 November 1999

Philip M.

Position: Director

Appointed: 01 January 1998

Resigned: 03 March 2000

Michael H.

Position: Director

Appointed: 07 November 1997

Resigned: 25 May 2000

Michael T.

Position: Director

Appointed: 18 March 1996

Resigned: 31 December 1997

Stephen O.

Position: Director

Appointed: 17 November 1994

Resigned: 31 December 1997

Roger C.

Position: Director

Appointed: 30 June 1994

Resigned: 15 March 1996

Bruce H.

Position: Director

Appointed: 02 March 1993

Resigned: 07 November 1997

Christine H.

Position: Secretary

Appointed: 28 August 1992

Resigned: 31 December 2007

Rajiv W.

Position: Director

Appointed: 18 August 1992

Resigned: 28 January 2000

Patrick D.

Position: Director

Appointed: 18 August 1992

Resigned: 30 April 1993

William B.

Position: Director

Appointed: 18 August 1992

Resigned: 29 October 1993

Joseph B.

Position: Director

Appointed: 18 August 1992

Resigned: 26 November 1993

Alexander R.

Position: Director

Appointed: 18 August 1992

Resigned: 31 July 1994

Philip S.

Position: Director

Appointed: 24 July 1992

Resigned: 28 August 1992

Pierre R.

Position: Director

Appointed: 24 July 1992

Resigned: 31 December 1997

Bart C.

Position: Director

Appointed: 24 July 1992

Resigned: 30 June 1994

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Premier Foods (Holdings) Limited from St Albans, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Premier Financing Limited that entered St. Albans, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Premier Foods (Holdings) Limited

Premier House Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 971448
Notified on 11 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Premier Financing Limited

Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 03716362
Notified on 6 April 2016
Ceased on 11 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Premier International Foods Uk April 22, 2022
Premier Brands U.k March 7, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to April 3, 2021
filed on: 2nd, November 2021
Free Download (16 pages)

Company search

Advertisements