UKBizDB.co.uk

PRO-VEG SEEDS LIMITED

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

This company is commonly known as Pro-veg Seeds Limited. The company was founded 33 years ago and was given the registration number 02548017. The firm's registered office is in CAMBRIDGE. You can find them at 6 Shingay Lane, Sawston, Cambridge, . This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:PRO-VEG SEEDS LIMITED
Company Number:02548017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1990
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers
  • 01240 - Growing of pome fruits and stone fruits
  • 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Office Address & Contact

Registered Address:6 Shingay Lane, Sawston, Cambridge, CB22 3SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 24, Cambridgeshire Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH

Director14 September 2020Active
Unit 24, Cambridgeshire Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH

Director01 August 2021Active
27 Crabbe Crescent, Chesham, HP5 3DD

Secretary07 February 1995Active
63 Lindum Road, Cleethorpes, DN35 0BN

Secretary-Active
Unit N Peek House, Grove Road, Sawston, Cambridge, England, CB22 3TJ

Director14 September 2020Active
6 Shingay Lane, Sawston, Cambridge, CB22 3SS

Director01 August 2010Active
6 Shingay Lane, Sawston, CB2 4SS

Director-Active

People with Significant Control

Miss Kate Elizabeth Burrows
Notified on:07 March 2022
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:Unit 24, Cambridgeshire Business Park, Babraham Road, Cambridge, England, CB22 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John David Burrows
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Unit N Peek House, Grove Road, Cambridge, England, CB22 3TJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Address

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

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-06-16Address

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

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts amended with accounts type total exemption full.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption full.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.