UKBizDB.co.uk

PRODUCE WORLD GROUP LTD

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

This company is commonly known as Produce World Group Ltd. The company was founded 28 years ago and was given the registration number 03117070. The firm's registered office is in PETERBOROUGH. You can find them at Stanley's Farm Great Drove, Yaxley, Peterborough, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:PRODUCE WORLD GROUP LTD
Company Number:03117070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1995
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Stanley's Farm Great Drove, Yaxley, Peterborough, England, PE7 3TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanley's Farm, Great Drove, Yaxley, Peterborough, England, PE7 3TW

Secretary20 February 2023Active
Stanley's Farm, Great Drove, Yaxley, Peterborough, England, PE7 3TW

Director01 January 2017Active
Stanley's Farm, Great Drove, Yaxley, Peterborough, England, PE7 3TW

Director07 May 2019Active
Stanley's Farm, Great Drove, Yaxley, Peterborough, England, PE7 3TW

Director19 November 2007Active
Stanley's Farm, Great Drove, Yaxley, Peterborough, England, PE7 3TW

Director20 March 2019Active
Stanley's Farm, Great Drove, Yaxley, Peterborough, England, PE7 3TW

Director30 September 2021Active
Stanley's Farm, Great Drove, Yaxley, Peterborough, England, PE7 3TW

Director01 September 2020Active
Stanley's Farm, Great Drove, Yaxley, Peterborough, England, PE7 3TW

Director30 September 2021Active
Chinon, Manor Road, Folksworth, PE7 3SU

Secretary19 November 2007Active
Stanley's Farm, Great Drove, Yaxley, Peterborough, England, PE7 3TW

Secretary01 September 2020Active
Church House Main Road, Sibsey, Boston, PE22 0RX

Secretary23 October 1995Active
32 Kesteven Drive, Market Deeping, Peterborough, PE6 8DU

Secretary10 January 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 October 1995Active
70 Bexwell Road, Downham Market, PE38 9LH

Director21 November 2007Active
Stanley's Farm, Great Drove, Yaxley, Peterborough, England, PE7 3TW

Director01 December 2018Active
Chinon, Manor Road, Folksworth, PE7 3SU

Director19 November 2007Active
Trandlemere, Holme Road Yaxley, Peterborough, PE7 3NA

Director16 June 2009Active
Stanley's Farm, Great Drove, Yaxley, Peterborough, England, PE7 3TW

Director08 May 2018Active
The Nightins, Wyberton West Road, Wyberton, Boston, PE21 7JL

Director23 October 1995Active
Church House Main Road, Sibsey, Boston, PE22 0RX

Director23 October 1995Active
Iona 30 West End Road, Wyberton, Boston, PE21 7LS

Director23 October 1995Active
The Grange, Old Leake, Boston, PE22 9NS

Director23 October 1995Active
1, Commerce Road, Lynch Wood, Peterborough, United Kingdom, PE2 6LR

Director10 February 2015Active
1, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR

Director10 February 2015Active
Churnet View, Farley Road, Oakamoor, Stoke-On-Trent, United Kingdom, ST10 3BB

Director30 March 2012Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 October 1995Active
Langrick Grange Ferry Road, Langrick, Boston, PE22 7AH

Director23 October 1995Active
24, Dexter Way, Warmington, Peterborough, United Kingdom, PE8 6WH

Director06 April 2012Active
32 Kesteven Drive, Market Deeping, Peterborough, PE6 8DU

Director10 January 2008Active
Stanley's Farm, Great Drove, Yaxley, Peterborough, England, PE7 3TW

Director30 September 2021Active
Stanley's Farm, Great Drove, Yaxley, Peterborough, England, PE7 3TW

Director01 January 2017Active
Perlena Monument Road, Bicker, Boston, PE20 3DJ

Director23 October 1995Active

People with Significant Control

Produce World Investments Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:1, Commerce Road, Peterborough, England, PE2 6LR
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 (6 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
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Appoint person secretary company with name date.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-10-03Officers

Termination secretary company with name termination date.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2021-10-24Capital

Capital statement capital company with date currency figure.

Download
2021-10-06Capital

Legacy.

Download
2021-10-06Insolvency

Legacy.

Download
2021-10-06Resolution

Resolution.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-06-30Accounts

Change account reference date company previous extended.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Appoint person secretary company with name date.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type full.

Download
2019-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.