This company is commonly known as Nene Potatoes Limited. The company was founded 21 years ago and was given the registration number 04517085. The firm's registered office is in SPALDING. You can find them at C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire. This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.
Name | : | NENE POTATOES LIMITED |
---|---|---|
Company Number | : | 04517085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 2002 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England, PE11 3YR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nene Potatoes Limited, Winters Lane, Long Sutton, Spalding, England, PE12 9BE | Director | 23 April 2013 | Active |
Winters Lane, Sutton Crosses, Long Sutton, Spalding, England, PE12 9BE | Director | 10 November 2016 | Active |
Fairford, Ely Road, Hilgay, Downham Market, England, PE38 0JN | Director | 11 November 2021 | Active |
Winters Lane, Sutton Crosses, Long Sutton, Spalding, England, PE12 9BE | Director | 05 November 2015 | Active |
Loosegate House, Sead End Road, Moulton Seas End, Spalding, United Kingdom, PE12 6JZ | Director | 24 August 2005 | Active |
Balaclava Farm, Terrington St. Clement, Kings Lynn, PE34 4JQ | Director | 16 October 2002 | Active |
56 Swallow Hill, Thurlby, Bourne, England, PE10 0JB | Director | 25 April 2018 | Active |
12a Commercial Road, Spalding, PE11 2HA | Secretary | 22 August 2002 | Active |
Milton View, Strathconon, Muir Of Ord, United Kingdom, IV6 7QQ | Secretary | 29 August 2002 | Active |
The Barn, Summers Lane, Long Sutton, Spalding, United Kingdom, PE12 9BL | Director | 16 October 2002 | Active |
Monmouth House, Monmouth Lane, Lutton, Spalding, United Kingdom, PE12 9LH | Director | 31 October 2008 | Active |
Mallings Rhoon Road, Terrington St Clement, Kings Lynn, PE34 4HZ | Director | 16 October 2002 | Active |
The Laurels Stockwell Gate, Whaplode, Spalding, PE12 6UE | Director | 22 August 2002 | Active |
Willow Tree Farms, Roman Bank Crosses, Long Sutton, Spalding, PE12 9AW | Director | 16 October 2002 | Active |
Onslow House, Saint James Road Long Sutton, Spalding, PE12 9AZ | Director | 16 October 2002 | Active |
33 High Street, Moulton, Spalding, PE12 6QB | Director | 29 August 2002 | Active |
1 The Stables, Heron Way, Wyberton, Boston, United Kingdom, PE21 7SH | Director | 16 October 2002 | Active |
Hurn Hall, Holbeach Hurn, Spalding, PE12 8JF | Director | 29 August 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type small. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-12 | Address | Move registers to sail company with new address. | Download |
2023-04-20 | Accounts | Accounts with accounts type small. | Download |
2023-03-02 | Officers | Change person director company with change date. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type small. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type small. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-30 | Address | Move registers to registered office company with new address. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-22 | Officers | Termination secretary company with name termination date. | Download |
2019-08-01 | Officers | Change person secretary company with change date. | Download |
2019-05-02 | Accounts | Accounts with accounts type small. | Download |
2018-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Officers | Change person director company with change date. | Download |
2018-05-18 | Officers | Appoint person director company with name date. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2017-11-17 | Accounts | Accounts with accounts type full. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.