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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units D139/142, Fruit & Vegetable Market,, New Covent Garden Market, London, England, SW8 5JJ | Director | 01 January 2018 | Active |
Units D139/142, Fruit & Vegetable Market,, New Covent Garden Market, London, England, SW8 5JJ | Director | 01 January 2018 | Active |
The Tithe Barn, The Street, ME14 3JU | Secretary | 19 October 2007 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 19 October 2007 | Active |
The Tithe Barn, The Street, Detling, ME14 3JU | Director | 19 October 2007 | Active |
66, Frederick Street, London, WC1X 0ND | Director | 13 August 2008 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 19 October 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type small. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type small. | Download |
2021-01-12 | Gazette | Gazette filings brought up to date. | Download |
2021-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Gazette | Gazette notice compulsory. | Download |
2020-01-06 | Accounts | Accounts with accounts type full. | Download |
2019-12-14 | Gazette | Gazette filings brought up to date. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-03-05 | Accounts | Change account reference date company current extended. | Download |
2018-11-12 | Address | Change registered office address company with date old address new address. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type full. | Download |
2018-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-22 | Officers | Appoint person director company with name date. | Download |
2018-03-22 | Address | Change registered office address company with date old address new address. | Download |
2018-03-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.