UKBizDB.co.uk

DIRECT DELIVERED PRODUCE LIMITED

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

This company is commonly known as Direct Delivered Produce Limited. The company was founded 42 years ago and was given the registration number 01614912. The firm's registered office is in LONDON. You can find them at B59-64 New Covent Garden Market, Nine Elms Lane, London, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:DIRECT DELIVERED PRODUCE LIMITED
Company Number:01614912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1982
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:B59-64 New Covent Garden Market, Nine Elms Lane, London, SW8 5HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Green Lane, Bovingdon, Hemel Hempstead, United Kingdom, HP3 0LA

Director01 February 2006Active
B59-64 New Covent Garden Market, Nine Elms Lane, London, SW8 5HH

Director03 April 2022Active
29 High Street North, Stewkley, LU7 0EZ

Secretary-Active
Oakley Lodge Ringshall Road, Dagnall, Berkhamsted, HP4 1RN

Director-Active
29 High Street North, Stewkley, LU7 0EZ

Director-Active

People with Significant Control

Mr Paul James Grimshaw
Notified on:25 July 2022
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:75, Green Lane, Hemel Hempstead, United Kingdom, HP3 0LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Carole Ann Grimshaw
Notified on:24 February 2022
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:United Kingdom
Address:B59-64, New Covent Garden Market, London, United Kingdom, SW8 5HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James William Grimshaw
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:B59-64 New Covent Garden Market, Nine Elms Lane, London, SW8 5HH
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-10-04Confirmation statement

Confirmation statement.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Address

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

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Officers

Change person director company with change date.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Resolution

Resolution.

Download
2018-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.