G.T.PRYCE (FARMS) LIMITED

  • Company statusliquidation
  • Company No03195848
  • Age29 years 2 months Incorporated 8 May 1996
  • Officers2

Address

11th Floor One Temple Row, Birmingham, B2 5LG

G.T.PRYCE (FARMS) LIMITED is an liquidation company incorporated on 8 May 1996 and based in Birmingham. The company was registered 29 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate, 01450

  • Accounts

    Available to 30 June 2025. Next accounts due by 31 March 2026

See filing history on Companies House


Monitor

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

0 Months Ago on 16 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

8 Months Ago on 04 Nov 2024

Liquidation Voluntary Appointment Of Liquidator

9 Months Ago on 30 Oct 2024

Resolution

9 Months Ago on 30 Oct 2024

Liquidation Voluntary Declaration Of Solvency

9 Months Ago on 30 Oct 2024

Accounts With Accounts Type Total Exemption Full

10 Months Ago on 13 Sep 2024

Change To A Person With Significant Control

11 Months Ago on 05 Aug 2024

Notification Of A Person With Significant Control

1 Year Ago on 29 Jul 2024

Notification Of A Person With Significant Control

1 Year Ago on 29 Jul 2024

Termination Director Company With Name Termination Date

1 Year Ago on 25 Jul 2024

Change Account Reference Date Company Previous Extended

1 Year Ago on 09 Jul 2024

Confirmation Statement With Updates

1 Year Ago on 30 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 14 May 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 21 Dec 2023

Confirmation Statement With No Updates

2 Years Ago on 15 Jul 2023

Change Person Secretary Company With Change Date

2 Years Ago on 11 May 2023

Change Person Director Company With Change Date

2 Years Ago on 11 May 2023

Change Person Director Company With Change Date

2 Years Ago on 11 May 2023

Change To A Person With Significant Control

2 Years Ago on 11 May 2023

Change Person Director Company With Change Date

2 Years Ago on 11 May 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 28 Dec 2022

Change Person Director Company With Change Date

3 Years Ago on 15 Jul 2022

Change Person Director Company With Change Date

3 Years Ago on 15 Jul 2022

Change To A Person With Significant Control

3 Years Ago on 15 Jul 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 15 Jul 2022

People

Officers2

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
PRYCE, Simon Charles Conradsecretary 08 May 2022
PRYCE, Simon Charles Conraddirector Dec 196101 Oct 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr George Terry Pryce Mar 193406 Apr 2016
Mrs Thurza Elizabeth Pryce Oct 193506 Apr 2016
Mr Wayne Stannard May 195906 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.