General information

Name:

Price Fallows Limited

Office Address:

C/o Cba Business Solutions Limited 126 New Walk LE1 7JA Leicester

Number: 08210308

Incorporation date: 2012-09-11

Dissolution date: 2021-11-21

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Price Fallows began its business in the year 2012 as a Private Limited Company registered with number: 08210308. The firm's office was situated in Leicester at C/o Cba Business Solutions Limited. This Price Fallows Ltd firm had been operating in this business field for at least nine years. The name of this business got changed in 2017 to Price Fallows Ltd. The enterprise previous business name was P F Agricultural.

Our information describing this enterprise's MDs implies that the last four directors were: Daniel P., Fredrick P., Andrew P. and Richard P. who were appointed on 19th March 2018, 11th September 2012.

Executives who controlled the firm include: Andrew P. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Richard P. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Price Fallows Ltd 2017-11-10
  • P F Agricultural Limited 2012-09-11

Financial data based on annual reports

Company staff

Daniel P.

Role: Director

Appointed: 19 March 2018

Latest update: 11 March 2024

Fredrick P.

Role: Director

Appointed: 19 March 2018

Latest update: 11 March 2024

Andrew P.

Role: Director

Appointed: 11 September 2012

Latest update: 11 March 2024

Richard P.

Role: Director

Appointed: 11 September 2012

Latest update: 11 March 2024

People with significant control

Andrew P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Richard P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 01 November 2020
Confirmation statement last made up date 20 September 2019
Annual Accounts 21 May 2014
Start Date For Period Covered By Report 2012-09-11
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 21 May 2014
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 10 October 2014
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 27 January 2016
Annual Accounts 6 February 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 6 February 2017
Annual Accounts 16 April 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 16 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
9
Company Age

Closest Companies - by postcode