Company NamePremium Thai Produce Ltd.
DirectorsAjaporn Leach and Mark Andrew Leach
Company StatusActive
Company Number05469638
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMrs Ajaporn Leach
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit A2, Prenton Way
North Cheshire Trading Estate
Prenton
Merseyside
CH43 3DU
Wales
Director NameMr Mark Andrew Leach
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit A2, Prenton Way
North Cheshire Trading Estate
Prenton
Merseyside
CH43 3DU
Wales
Secretary NameMark Andrew Leach
NationalityBritish
StatusCurrent
Appointed02 June 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2, Prenton Way
North Cheshire Trading Estate
Prenton
Merseyside
CH43 3DU
Wales

Contact

Websitewww.raanthai.co.uk

Location

Registered AddressUnit A2, Prenton Way
North Cheshire Trading Estate
Prenton
Merseyside
CH43 3DU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead

Financials

Year2013
Net Worth£110,733
Cash£71,043
Current Liabilities£101,600

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

10 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
12 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
7 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
13 October 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
23 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
10 February 2017Purchase of own shares. (3 pages)
10 February 2017Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 80
(4 pages)
10 February 2017Purchase of own shares. (3 pages)
10 February 2017Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 80
(4 pages)
11 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company shall not have an authorised share capital and the clause should cease to apply 27/09/2016
(41 pages)
11 November 2016Statement of company's objects (2 pages)
11 November 2016Statement of company's objects (2 pages)
11 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company shall not have an authorised share capital and the clause should cease to apply 27/09/2016
(41 pages)
6 November 2016Change of share class name or designation (2 pages)
6 November 2016Change of share class name or designation (2 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
10 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
15 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(4 pages)
7 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(4 pages)
7 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(4 pages)
6 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
2 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
2 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
25 January 2013Secretary's details changed for Mark Andrew Leach on 25 January 2013 (1 page)
25 January 2013Director's details changed for Ajaporn Leach on 25 January 2013 (2 pages)
25 January 2013Secretary's details changed for Mark Andrew Leach on 25 January 2013 (1 page)
25 January 2013Director's details changed for Mark Andrew Leach on 25 January 2013 (2 pages)
25 January 2013Director's details changed for Mark Andrew Leach on 25 January 2013 (2 pages)
25 January 2013Director's details changed for Ajaporn Leach on 25 January 2013 (2 pages)
16 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 June 2010Director's details changed for Mark Andrew Leach on 2 June 2010 (2 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Ajaporn Leach on 2 June 2010 (2 pages)
7 June 2010Director's details changed for Ajaporn Leach on 2 June 2010 (2 pages)
7 June 2010Director's details changed for Ajaporn Leach on 2 June 2010 (2 pages)
7 June 2010Director's details changed for Mark Andrew Leach on 2 June 2010 (2 pages)
7 June 2010Director's details changed for Mark Andrew Leach on 2 June 2010 (2 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 June 2009Return made up to 02/06/09; full list of members (4 pages)
5 June 2009Return made up to 02/06/09; full list of members (4 pages)
21 August 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
21 August 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
2 June 2008Return made up to 02/06/08; full list of members (4 pages)
2 June 2008Return made up to 02/06/08; full list of members (4 pages)
16 August 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
16 August 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
22 June 2007Registered office changed on 22/06/07 from: 2B st johns road wallasey merseyside CH45 3LU (1 page)
22 June 2007Return made up to 02/06/07; full list of members (3 pages)
22 June 2007Location of register of members (1 page)
22 June 2007Registered office changed on 22/06/07 from: 2B st johns road wallasey merseyside CH45 3LU (1 page)
22 June 2007Return made up to 02/06/07; full list of members (3 pages)
22 June 2007Location of debenture register (1 page)
22 June 2007Location of debenture register (1 page)
22 June 2007Location of register of members (1 page)
14 September 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
14 September 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
21 June 2006Return made up to 02/06/06; full list of members (2 pages)
21 June 2006Return made up to 02/06/06; full list of members (2 pages)
21 June 2006Registered office changed on 21/06/06 from: 136 norwich drive upton merseyside CH49 4GD (1 page)
21 June 2006Location of register of members (1 page)
21 June 2006Registered office changed on 21/06/06 from: 136 norwich drive upton merseyside CH49 4GD (1 page)
21 June 2006Location of debenture register (1 page)
21 June 2006Location of debenture register (1 page)
21 June 2006Location of register of members (1 page)
2 June 2005Incorporation (12 pages)
2 June 2005Incorporation (12 pages)