This company is commonly known as C.scruton (produce) Limited. The company was founded 25 years ago and was given the registration number 03689286. The firm's registered office is in LEEDS. You can find them at Yorkshire Produce Centre, Pontefract Lane, Leeds, West Yorkshire. This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | C.SCRUTON (PRODUCE) LIMITED |
---|---|---|
Company Number | : | 03689286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1998 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Yorkshire Produce Centre, Pontefract Lane, Leeds, West Yorkshire, LS9 0PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Yorkshire Produce Centre, Pontefract Lane, Leeds, LS9 0PX | Secretary | 20 May 2016 | Active |
9 Stone Brig Lane, Rothwell, Leeds, LS26 0UD | Director | 01 September 1999 | Active |
Yorkshire Produce Centre, Pontefract Lane, Leeds, LS9 0PX | Director | 20 May 2016 | Active |
Yorkshire Produce Centre, Pontefract Lane, Leeds, LS9 0PX | Director | 20 May 2016 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Secretary | 29 December 1998 | Active |
33 Darton Lane, Darton, Barnsley, S75 5AH | Secretary | 31 October 1999 | Active |
26 Elmete Avenue, Leeds, LS8 2QN | Secretary | 02 March 1999 | Active |
3 Skelbrooke Drive, Pontefract, WF8 3SQ | Director | 01 October 2000 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Director | 29 December 1998 | Active |
3 Hertford Chase, Colton, Leeds, LS15 9EP | Director | 01 September 1999 | Active |
33 Darton Lane, Darton, Barnsley, S75 5AH | Director | 01 March 2001 | Active |
Fernside, Hillcrest, Collingham, Wetherby, United Kingdom, LS22 5DN | Director | 02 March 1999 | Active |
Fernside, Hillcrest, Collingham, Wetherby, United Kingdom, LS22 5DN | Director | 01 August 2001 | Active |
Gilbert Thompson (Leeds) Ltd | ||
Notified on | : | 27 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Yorkshire Produce Centre, Pontefract Lane, Leeds, England, LS9 0PX |
Nature of control | : |
|
C. Scruton & Sons Limited | ||
Notified on | : | 29 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Yorkshire Produce Centre, Pontefract Lane, Leeds, England, LS9 0PX |
Nature of control | : |
|
Mr Daniel Charles Thompson | ||
Notified on | : | 20 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Address | : | Yorkshire Produce Centre, Pontefract Lane, Leeds, LS9 0PX |
Nature of control | : |
|
Mr Richard James Thompson | ||
Notified on | : | 20 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Address | : | Yorkshire Produce Centre, Pontefract Lane, Leeds, LS9 0PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Gazette | Gazette notice voluntary. | Download |
2024-05-07 | Dissolution | Dissolution application strike off company. | Download |
2024-05-02 | Officers | Termination director company with name termination date. | Download |
2024-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type small. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-09 | Accounts | Accounts with accounts type small. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type small. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type small. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type small. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type small. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-08 | Accounts | Accounts with accounts type small. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.