UKBizDB.co.uk

FOUR SEASONS HARVEST LIMITED

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

This company is commonly known as Four Seasons Harvest Limited. The company was founded 9 years ago and was given the registration number 09308883. The firm's registered office is in PETERBOROUGH. You can find them at Monkstone House,, City Road, Peterborough, . This company's SIC code is 46220 - Wholesale of flowers and plants.

Company Information

Name:FOUR SEASONS HARVEST LIMITED
Company Number:09308883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46220 - Wholesale of flowers and plants
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Monkstone House,, City Road, Peterborough, PE1 1JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Cotterill Road, Surbiton, England, KT6 7UW

Director13 November 2014Active
Total Produce Limited, Enterprise Way, Pinchbeck, Spalding, United Kingdom, PE11 3YR

Director13 November 2014Active
Total Produce Limited, Enterprise Way, Pinchbeck, Spalding, United Kingdom, PE11 3YR

Director13 November 2014Active
35, Ballards Lane, London, England, N3 1XW

Director13 November 2014Active
Total Produce Limited, Enterprise Way, Pinchbeck, Spalding, United Kingdom, PE11 3YR

Director13 November 2014Active

People with Significant Control

Dole Uk Limited
Notified on:07 June 2019
Status:Active
Country of residence:England
Address:Total Produce, Enterprise Way, Spalding, England, PE11 3YR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Saul Levison
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:99, Wood Vale, London, England, N10 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Symons
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:37 Cotterill Road, Cotterill Road, Surbiton, England, KT6 7UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Address

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

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Persons with significant control

Change to a person with significant control.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-01-12Accounts

Accounts amended with accounts type full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type full.

Download
2020-07-17Officers

Change person director company with change date.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Accounts

Accounts with accounts type full.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type full.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.