UKBizDB.co.uk

NORTH PERROTT FRUIT FARM LIMITED

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

This company is commonly known as North Perrott Fruit Farm Limited. The company was founded 12 years ago and was given the registration number 08009604. The firm's registered office is in LONDON. You can find them at 6th Floor, 33 Holborn, London, England. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:NORTH PERROTT FRUIT FARM LIMITED
Company Number:08009604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2012
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:6th Floor, 33 Holborn, London, England, England, EC1N 2HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 33 Holborn, London, England, EC1N 2HT

Corporate Secretary15 November 2018Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director15 January 2021Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director17 April 2019Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary25 October 2017Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary07 August 2013Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary14 June 2017Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary16 May 2016Active
20, Old Bailey, London, United Kingdom, EC4M 7AN

Secretary24 December 2012Active
6th Floor, 33 Holborn, London, EC1N 2HT

Secretary01 May 2015Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director21 March 2014Active
6th Floor, 33 Holborn, London, EC1N 2HT

Director19 June 2015Active
20, Old Bailey, London, United Kingdom, EC4M 7AN

Director24 December 2012Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director06 August 2018Active
33, Holborn, London, England, EC1N 2HT

Director12 December 2016Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director15 January 2021Active
33, Holborn, London, England, EC1N 2HT

Director21 December 2018Active
6th Floor, 33 Holborn, London, EC1N 2HT

Director16 September 2015Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director17 October 2014Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director20 June 2016Active
20, Old Bailey, London, United Kingdom, EC4M 7AN

Director28 March 2012Active
Suite C, Third Floor, 3 Harbour Exchange Square, Canary Wharf, London, United Kingdom, E14 9GE

Director20 June 2016Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director06 August 2018Active
6th Floor, 33 Holborn, London, EC1N 2HT

Director23 February 2016Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director20 June 2016Active
6th Floor, 33 Holborn, London, EC1N 2HT

Director21 July 2015Active
Beechwood House, Horsecombe Vale, Bath, United Kingdom, BA2 5QR

Director28 March 2012Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Corporate Director18 August 2015Active

People with Significant Control

Viners Energy Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-07Officers

Termination director company with name termination date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-28Accounts

Legacy.

Download
2023-03-28Other

Legacy.

Download
2023-03-28Other

Legacy.

Download
2022-04-26Officers

Change corporate secretary company with change date.

Download
2022-04-14Auditors

Auditors resignation company.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-14Accounts

Legacy.

Download
2022-03-14Other

Legacy.

Download
2022-03-14Other

Legacy.

Download
2022-02-23Officers

Change person director company with change date.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-24Officers

Appoint person director company with name date.

Download
2021-01-24Officers

Appoint person director company with name date.

Download
2021-01-24Officers

Termination director company with name termination date.

Download
2021-01-24Officers

Termination director company with name termination date.

Download
2021-01-24Officers

Termination director company with name termination date.

Download
2020-10-30Accounts

Accounts with accounts type small.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.