This company is commonly known as Avalon Produce Limited. The company was founded 30 years ago and was given the registration number 02862369. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Number 22, Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | AVALON PRODUCE LIMITED |
---|---|---|
Company Number | : | 02862369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1993 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Number 22, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riley House Unit 6, Forli Strada, Alwalton, Peterborough, England, PE7 3HH | Secretary | 06 July 2021 | Active |
Riley House Unit 6, Forli Strada, Alwalton, Peterborough, England, PE7 3HH | Director | 06 July 2021 | Active |
Riley House Unit 6, Forli Strada, Alwalton, Peterborough, England, PE7 3HH | Director | 28 July 2021 | Active |
58 Mount Ephraim Lane, London, SW16 1JD | Secretary | 11 October 1999 | Active |
24 Moat Hall Villas, The Green Bearsted, Maidstone, ME14 4EB | Secretary | 10 January 1994 | Active |
Friday Street Farm, Friday Street, East Sutton, Maidstone, United Kingdom, ME17 3DD | Secretary | 01 November 2016 | Active |
The Apple Shed, Friday Street Farm, East Sutton, Maidstone, England, ME17 3DD | Secretary | 09 January 2004 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 14 October 1993 | Active |
The Apple Shed, Friday Street, East Sutton, Maidstone, England, ME17 3DD | Director | 28 April 2015 | Active |
The Apple Shed, Friday Street Farm, East Sutton, Maidstone, England, ME17 3DD | Director | 01 September 1997 | Active |
Riley House Unit 6, Forli Strada, Alwalton, Peterborough, England, PE7 3HH | Director | 06 July 2021 | Active |
The Apple Shed, Friday Street Farm, East Sutton, Maidstone, United Kingdom, ME17 3DD | Director | 28 April 2015 | Active |
Riley House Unit 6, Forli Strada, Alwalton, Peterborough, England, PE7 3HH | Director | 06 July 2021 | Active |
The Apple Shed, Friday Street Farm, East Sutton, Maidstone, United Kingdom, ME17 3DD | Director | 28 April 2015 | Active |
The Apple Shed, Friday Street Farm, East Sutton, Maidstone, United Kingdom, ME17 3DD | Director | 28 April 2015 | Active |
24 Moat Hall Villas, The Green Bearsted, Maidstone, ME14 4EB | Director | 10 January 1994 | Active |
27 Le Temple Road, Paddock Wood, Tonbridge, TN12 6HY | Director | 01 September 1997 | Active |
Lambourne House, Goudhurst Road, Marden, TN12 9NB | Director | 01 July 2005 | Active |
32 Alliance Way, Paddock Wood, Tonbridge, TN12 6TY | Director | 10 January 1994 | Active |
Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS | Director | 06 July 2021 | Active |
Little Woodberrie, Broad Street, Icklesham, Winchelsea, England, TN36 4AS | Director | 01 September 1997 | Active |
The Apple Shed, Friday Street Farm, East Sutton, Maidstone, United Kingdom, ME17 3DD | Director | 28 April 2015 | Active |
1 New Cottages, Sheephurst Lane, Marden, Tonbridge, TN12 9NY | Director | 01 September 1997 | Active |
36, Meadow Road, Rushthall, Tunbridge Wells, TN4 8UL | Director | 04 April 2009 | Active |
Apricus Cripple Street, Maidstone, ME15 6BA | Director | 10 January 1994 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 14 October 1993 | Active |
Am Fresh Group Uk Limited | ||
Notified on | : | 02 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Riley House Unit 6, Forli Strada, Peterborough, England, PE7 3HH |
Nature of control | : |
|
Avalon Growers Producer Organisation Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bga House, Nottingham Road, Louth, United Kingdom, LN11 0WB |
Nature of control | : |
|
Creative Produce Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Riley House Unit 6, Forli Strada, Peterborough, England, PE7 3HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-07 | Accounts | Accounts with accounts type small. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Accounts | Accounts with accounts type small. | Download |
2022-01-12 | Accounts | Accounts with accounts type small. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-31 | Capital | Capital name of class of shares. | Download |
2021-07-31 | Resolution | Resolution. | Download |
2021-07-31 | Capital | Capital name of class of shares. | Download |
2021-07-31 | Incorporation | Memorandum articles. | Download |
2021-07-30 | Address | Change registered office address company with date old address new address. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Resolution | Resolution. | Download |
2021-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.