UKBizDB.co.uk

PRODUCE INVESTMENTS LIMITED

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

This company is commonly known as Produce Investments Limited. The company was founded 18 years ago and was given the registration number 05624995. The firm's registered office is in PETERBOROUGH. You can find them at C/o Greenvale Ap Limited, 7 The Forum Minerva Business Park, Lynch Wood, Peterborough, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PRODUCE INVESTMENTS LIMITED
Company Number:05624995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2005
End of financial year:27 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Greenvale Ap Limited, 7 The Forum Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Greenvale Ap Limited, Floods Ferry Road, Doddington, March, England, PE15 0UW

Director04 December 2018Active
C/O Greenvale Ap Limited, Floods Ferry Road, Doddington, March, England, PE15 0UW

Director04 December 2018Active
C/O Greenvale Ap Limited, Floods Ferry Road, Doddington, March, England, PE15 0UW

Director12 December 2018Active
C/O Greenvale Ap Limited, Floods Ferry Road, Doddington, March, England, PE15 0UW

Director20 February 2023Active
C/O Greenvale Ap Limited, 7 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Secretary17 July 2017Active
Ferneylea, Oldhamstocks, Cockburnspath, TD13 5YN

Secretary15 December 2008Active
The Granary Tunnel Hill Mews, Knock Lane Blisworth, Northampton, NN7 3DA

Secretary19 July 2006Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary16 November 2005Active
C/O Greenvale Ap Limited, Floods Ferry Road, Doddington, March, England, PE15 0UW

Director19 July 2006Active
Park Farm, Moorgate, Blickling, Norwich, England, NR11 6PU

Director26 February 2013Active
138 London Road, Chatteris, PE16 6SG

Director19 July 2006Active
Ashcroft, Sandlin, Malvern, WR13 5DN

Director09 March 2006Active
Greenvale Ap, Floods Ferry Road, Doddington, March, PE15 0UW

Director28 October 2016Active
Greenvale Ap, Floods Ferry Road, Doddington, March, PE15 0UW

Director09 June 2017Active
Flat 8/2, 12 Lancefield Quay, Glasgow, G3 8HR

Director09 March 2006Active
C/O Greenvale Ap Limited, 7 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director04 December 2018Active
175, Maplewell Road, Woodhouse Eaves, Loughborough, England, LE12 8QY

Director29 June 2015Active
Field House, Ford Heath, Shrewsbury, SY5 9GG

Director03 July 2007Active
2a Well Road, London, NW3 1LJ

Director03 February 2006Active
Greenvale Ap, Floods Ferry Road, Doddington, March, PE15 0UW

Director09 June 2017Active
Greenvale Ap, Floods Ferry Road, Doddington, March, PE15 0UW

Director11 June 2018Active
Greenvale Ap, Floods Ferry Road, Doddington, March, PE15 0UW

Director28 October 2016Active
Greenvale Ap, Floods Ferry Road, Doddington, March, PE15 0UW

Director01 January 2017Active
Ferneylea, Oldhamstocks, Cockburnspath, TD13 5YN

Director15 December 2008Active
Greenvale Ap, Floods Ferry Road, Doddington, March, PE15 0UW

Director18 November 2010Active
The Vines, 13 Severn Bank, Shrewsbury, SY1 2JD

Director19 July 2006Active
Mayfield, Tandlehill Road, Kilbarchan, PA10 2DD

Director22 January 2008Active
Mayfield, Tandlehill Road, Kilbarchan, PA10 2DD

Director05 December 2007Active
79a Shepherds Hill, Highgate, London, N6 5RG

Director03 February 2006Active
C/O Greenvale Ap Limited, 7 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director29 July 2019Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Director16 November 2005Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director16 November 2005Active

People with Significant Control

April (!983) Bidco Limited
Notified on:05 November 2018
Status:Active
Country of residence:Jersey
Address:13-14, Esplanade, Jersey, Jersey, JE1 1EE
Nature of control:
  • Ownership of shares 75 to 100 percent
April 1983 Bidco Limited
Notified on:05 November 2018
Status:Active
Country of residence:Jersey
Address:26, New Street, Jersey, Jersey, JE2 3RA
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 (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
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-08-04Address

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

Download
2023-05-16Accounts

Accounts with accounts type group.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-05-13Accounts

Accounts with accounts type group.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-08-12Mortgage

Mortgage satisfy charge full.

Download
2021-08-10Accounts

Accounts with accounts type group.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Termination secretary company with name termination date.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Accounts

Accounts with accounts type group.

Download
2020-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-24Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Capital

Capital statement capital company with date currency figure.

Download
2020-04-02Capital

Certificate capital reduction issued capital share premium cancellation share premiumn.

Download

Copyright © 2024. All rights reserved.