UKBizDB.co.uk

CAPITAL FRESH PRODUCE LIMITED

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

This company is commonly known as Capital Fresh Produce Limited. The company was founded 5 years ago and was given the registration number 11727752. The firm's registered office is in BRADFORD. You can find them at 24-26-28 St. James's Market, Essex Street, Bradford, West Yorkshire. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:CAPITAL FRESH PRODUCE LIMITED
Company Number:11727752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:24-26-28 St. James's Market, Essex Street, Bradford, West Yorkshire, United Kingdom, BD4 7PQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 71, 38 Sunbridge Road, Bradford, England, BD1 2AA

Director01 April 2020Active
Suite 71, 38 Sunbridge Road, Bradford, England, BD1 2AA

Director17 September 2020Active
26-28, St James Market Essex Street, Bradford, England, BD4 7PQ

Director05 April 2023Active
118, Duchy Avenue, Bradford, England, BD9 5NB

Director17 September 2020Active
24-26-28, St. James's Market, Essex Street, Bradford, United Kingdom, BD4 7PQ

Director01 April 2020Active
24-26-28, St. James's Market, Essex Street, Bradford, United Kingdom, BD4 7PQ

Director01 April 2020Active
Units 24-26 St. James Market, Essex Street, Bradford, England, BD4 7PQ

Director14 December 2018Active
Units 24-26 St. James Market, Essex Street, Bradford, England, BD4 7PQ

Director14 December 2018Active
24-26-28, St. James's Market, Essex Street, Bradford, United Kingdom, BD4 7PQ

Director01 April 2020Active

People with Significant Control

Mr Hamad Adnan Raja
Notified on:03 April 2024
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Suite 71, 38 Sunbridge Road, Bradford, England, BD1 2AA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Wasim Ahmed Bhatti
Notified on:14 December 2018
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:Units 24-26 St. James Market, Essex Street, Bradford, England, BD4 7PQ
Nature of control:
  • Significant influence or control
Mr Shaukat Iqbal
Notified on:14 December 2018
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:Suite 71, 38 Sunbridge Road, Bradford, England, BD1 2AA
Nature of control:
  • Significant influence or control

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
2024-05-09Persons with significant control

Change to a person with significant control.

Download
2024-04-23Persons with significant control

Cessation of a person with significant control.

Download
2024-04-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Address

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

Download
2024-03-20Address

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

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Address

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

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-15Officers

Appoint person director company with name date.

Download
2023-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Address

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

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-01-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.