UKBizDB.co.uk

APG PRODUCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Apg Produce Limited. The company was founded 6 years ago and was given the registration number 11169396. The firm's registered office is in SPALDING. You can find them at The Bungalow Northgate, Pinchbeck, Spalding, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:APG PRODUCE LIMITED
Company Number:11169396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:The Bungalow Northgate, Pinchbeck, Spalding, England, PE11 3SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apg Produce Limited, The Bungalow, Northgate, Pinchbeck, Spalding, England, PE11 3SQ

Secretary07 August 2023Active
The Bungalow, Northgate, Pinchbeck, Spalding, England, PE11 3SQ

Director10 August 2018Active
The Bungalow, Northgate, Pinchbeck, Spalding, England, PE11 3SQ

Director10 August 2018Active
The Bungalow, Northgate, Pinchbeck, Spalding, England, PE11 3SQ

Secretary01 February 2022Active
Friday Street Farm, Friday Street, East Sutton, Maidstone, United Kingdom, ME17 3DD

Director25 January 2018Active
Avalon Produce Limited The Apple Shed, Friday Street, East Sutton, Maidstone, United Kingdom, ME17 3DD

Director25 January 2018Active

People with Significant Control

Fresh Hub Holdings Limited
Notified on:17 November 2021
Status:Active
Country of residence:United Kingdom
Address:201, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Parallel Uk Limited
Notified on:09 May 2018
Status:Active
Country of residence:England
Address:The Bungalow, Northgate, Spalding, England, PE11 3SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Avalon Produce Limited
Notified on:09 May 2018
Status:Active
Country of residence:England
Address:22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ashley Philip Bernhard
Notified on:25 January 2018
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:Avalon Produce Limited, Friday Street, Maidstone, United Kingdom, ME17 3DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Sean Barker
Notified on:25 January 2018
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:Avalon Produce, Friday Street Farm, Maidstone, United Kingdom, ME17 3DD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type small.

Download
2023-08-10Officers

Appoint person secretary company with name date.

Download
2023-08-10Officers

Termination secretary company with name termination date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Change person director company with change date.

Download
2022-09-02Accounts

Accounts with accounts type small.

Download
2022-02-07Officers

Appoint person secretary company with name date.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type small.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Address

Change registered office address company with date old address new address.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type small.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-08-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.