This company is commonly known as Grapes Direct Limited. The company was founded 24 years ago and was given the registration number 03853590. The firm's registered office is in MAIDSTONE. You can find them at Benover Road, Yalding, Maidstone, Kent. This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | GRAPES DIRECT LIMITED |
---|---|---|
Company Number | : | 03853590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Benover Road, Yalding, Maidstone, Kent, England, ME18 6ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grapes Direct, Benover Road, Yalding, Maidstone, England, ME18 6ET | Secretary | 04 October 2022 | Active |
Benover Road, Yalding, Maidstone, England, ME18 6ET | Director | 01 July 2019 | Active |
Benover Road, Yalding, Maidstone, England, ME18 6ET | Director | 01 December 2023 | Active |
Clock House, Heath Road, Coxheath, Maidstone, ME17 4PB | Secretary | 15 December 2005 | Active |
65 Hayes Road, Bromley, BR2 9AE | Secretary | 14 October 1999 | Active |
Thames House, Thames Road, Crayford, Dartford, England, DA1 4QP | Secretary | 08 June 2010 | Active |
Thames House, Thames Road, Crayford, Dartford, England, DA1 4QP | Secretary | 14 November 2011 | Active |
Little Compton, Rannoch Road, Crowborough, TN6 1RB | Secretary | 07 January 2000 | Active |
Benover Road, Yalding, Maidstone, England, ME18 6ET | Secretary | 26 January 2016 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 05 October 1999 | Active |
Benover Road, Yalding, Maidstone, England, ME18 6ET | Director | 05 May 2006 | Active |
Clock House, Heath Road, Coxheath, Maidstone, ME17 4PB | Director | 18 January 2000 | Active |
4 Airport Boulevard, Augrabies, South Africa, | Director | 05 October 1999 | Active |
Benover Road, Yalding, Maidstone, England, ME18 6ET | Director | 01 July 2019 | Active |
Rosebank Hillside Road, Tatsfield, Westerham, TN16 2NH | Director | 07 February 2000 | Active |
2 Old Wardsdown, Flimwell, Wadhurst, TN5 7NN | Director | 21 December 1999 | Active |
36 Estridge Way, Tonbridge, TN10 4JX | Director | 05 October 1999 | Active |
Benover Road, Yalding, Maidstone, England, ME18 6ET | Director | 07 August 2019 | Active |
18 Tite Street, London, SW3 4HZ | Director | 18 May 2000 | Active |
Little Compton, Rannoch Road, Crowborough, TN6 1RB | Director | 18 January 2000 | Active |
54 Ravenswood Avenue, Tunbridge Wells, TN2 3SQ | Director | 07 February 2000 | Active |
19, Athelstan Road, Faversham, England, ME13 8QL | Director | 30 September 2008 | Active |
18, Kingswood Place, Kingswood Road, Tunbridge Wells, TN2 4UJ | Director | 01 January 2007 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 05 October 1999 | Active |
Dauberton Limited | ||
Notified on | : | 20 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Rosebank, Hillside Road, Westerham, United Kingdom, TN16 2NH |
Nature of control | : |
|
Brookgrass Limited | ||
Notified on | : | 05 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rosebank, Hillside Road, Tatsfield, England, TN16 2NH |
Nature of control | : |
|
Hawkbit Trading Limited | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rosebank, Hillside Road, Westerham, England, TN16 2NH |
Nature of control | : |
|
Ag Thames Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Thames House, Thames Road, Dartford, England, DA1 4QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type full. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-25 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-04 | Officers | Appoint person secretary company with name date. | Download |
2022-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-12 | Accounts | Accounts with accounts type full. | Download |
2021-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-11 | Accounts | Accounts with accounts type full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-03 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-10-03 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-29 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.