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.
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 | : |
|
Registered Address | : | Stanley's Farm Great Drove, Yaxley, Peterborough, England, PE7 3TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanley's Farm, Great Drove, Yaxley, Peterborough, England, PE7 3TW | Secretary | 24 November 2011 | Active |
Stanley's Farm, Great Drove, Yaxley, Peterborough, England, PE7 3TW | Director | 19 November 2002 | Active |
Chinon, Manor Road, Folksworth, PE7 3SU | Secretary | 27 June 2003 | Active |
11 Checker Street, Kings Lynn, PE30 5AS | Secretary | 01 July 2004 | Active |
Orchard House Graeme Road, Sutton, Peterborough, PE5 7XE | Secretary | 19 November 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 19 November 2002 | Active |
Chinon, Manor Road, Folksworth, PE7 3SU | Director | 27 June 2003 | Active |
11 Checker Street, Kings Lynn, PE30 5AS | Director | 01 July 2004 | Active |
Ferndale Cottage Ascott Road, Whichford, Shipston On Stour, CV36 5PE | Director | 19 November 2002 | Active |
Churnet View, Farley Road, Oakamoor, Stoke-On-Trent, United Kingdom, ST10 3BB | Director | 24 November 2011 | Active |
24, Dexter Way, Warmington, Peterborough, United Kingdom, PE8 6WH | Director | 06 April 2012 | Active |
49 Rushley Drive, Dore, Sheffield, S17 3EL | Director | 06 November 2006 | Active |
Cloderton House Grange Road, Duxford, Cambridge, CB2 4QF | Director | 27 June 2003 | Active |
Walnut House, 41 Marshland Street, Terrington St Clement, PE34 4NE | Director | 01 October 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 19 November 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-25 | Officers | Change person director company with change date. | Download |
2017-04-25 | Officers | Change person secretary company with change date. | Download |
2017-04-03 | Address | Change registered office address company with date old address new address. | Download |
2017-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Officers | Termination director company with name termination date. | Download |
2016-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Address | Change registered office address company with date old address new address. | Download |
2015-04-15 | Accounts | Accounts with accounts type full. | Download |
2014-12-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.