UKBizDB.co.uk

PRODUCE WORLD (SUTTON BRIDGE) LIMITED

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

This company is commonly known as Produce World (sutton Bridge) Limited. The company was founded 21 years ago and was given the registration number 04594137. 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 99999 - Dormant Company.

Company Information

Name:PRODUCE WORLD (SUTTON BRIDGE) LIMITED
Company Number:04594137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

Secretary24 November 2011Active
Stanley's Farm, Great Drove, Yaxley, Peterborough, England, PE7 3TW

Director19 November 2002Active
Chinon, Manor Road, Folksworth, PE7 3SU

Secretary27 June 2003Active
11 Checker Street, Kings Lynn, PE30 5AS

Secretary01 July 2004Active
Orchard House Graeme Road, Sutton, Peterborough, PE5 7XE

Secretary19 November 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary19 November 2002Active
Chinon, Manor Road, Folksworth, PE7 3SU

Director27 June 2003Active
11 Checker Street, Kings Lynn, PE30 5AS

Director01 July 2004Active
Ferndale Cottage Ascott Road, Whichford, Shipston On Stour, CV36 5PE

Director19 November 2002Active
Churnet View, Farley Road, Oakamoor, Stoke-On-Trent, United Kingdom, ST10 3BB

Director24 November 2011Active
24, Dexter Way, Warmington, Peterborough, United Kingdom, PE8 6WH

Director06 April 2012Active
49 Rushley Drive, Dore, Sheffield, S17 3EL

Director06 November 2006Active
Cloderton House Grange Road, Duxford, Cambridge, CB2 4QF

Director27 June 2003Active
Walnut House, 41 Marshland Street, Terrington St Clement, PE34 4NE

Director01 October 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director19 November 2002Active

People with Significant Control

Produce World Group Ltd
Notified on:19 October 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type dormant.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type dormant.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Officers

Change person director company with change date.

Download
2017-04-25Officers

Change person secretary company with change date.

Download
2017-04-03Address

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

Download
2017-03-03Accounts

Accounts with accounts type dormant.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Officers

Termination director company with name termination date.

Download
2016-03-24Accounts

Accounts with accounts type dormant.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Address

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

Download
2015-04-15Accounts

Accounts with accounts type full.

Download
2014-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.