UKBizDB.co.uk

COVENT GARDEN SUPPLY LIMITED

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

This company is commonly known as Covent Garden Supply Limited. The company was founded 16 years ago and was given the registration number 06404420. The firm's registered office is in LONDON. You can find them at Units D139/142 Fruit & Vegetable Market,, New Covent Garden Market, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COVENT GARDEN SUPPLY LIMITED
Company Number:06404420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2007
End of financial year:01 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Units D139/142 Fruit & Vegetable Market,, New Covent Garden Market, London, England, SW8 5JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units D139/142, Fruit & Vegetable Market,, New Covent Garden Market, London, England, SW8 5JJ

Director01 January 2018Active
Units D139/142, Fruit & Vegetable Market,, New Covent Garden Market, London, England, SW8 5JJ

Director01 January 2018Active
The Tithe Barn, The Street, ME14 3JU

Secretary19 October 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary19 October 2007Active
The Tithe Barn, The Street, Detling, ME14 3JU

Director19 October 2007Active
66, Frederick Street, London, WC1X 0ND

Director13 August 2008Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director19 October 2007Active

People with Significant Control

Premier Fruits (Catering) Limited
Notified on:31 December 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 2 Interim Distribution Units, New Covent Garden Market, London, United Kingdom, SW8 5EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Paul William Whyman
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:66 Frederick Street, Kings Cross, London, United Kingdom, WC1X 0ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alfred Edward Johnson
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:The Tithe Barn, The Street,Detling, Maidstone, United Kingdom, ME14 3JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type dormant.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type small.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type small.

Download
2021-01-12Gazette

Gazette filings brought up to date.

Download
2021-01-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-12-14Gazette

Gazette filings brought up to date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-03-05Accounts

Change account reference date company current extended.

Download
2018-11-12Address

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

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type full.

Download
2018-09-11Persons with significant control

Notification of a person with significant control.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-03-22Address

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

Download
2018-03-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.