UKBizDB.co.uk

QUALITY NUT PRODUCTS LIMITED

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

This company is commonly known as Quality Nut Products Limited. The company was founded 52 years ago and was given the registration number 01047263. The firm's registered office is in NORTHAMPTON. You can find them at Cavalry Hill Industrial Park, Weedon, Northampton, . This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:QUALITY NUT PRODUCTS LIMITED
Company Number:01047263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1972
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:Cavalry Hill Industrial Park, Weedon, Northampton, NN7 4PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 High Street, Flore, Northampton, NN7 4LL

Secretary11 February 2005Active
44 High Street, Flore, Northampton, NN7 4LL

Director-Active
44 High Street, Flore, Northampton, NN7 4LL

Director-Active
Cavalry Hill Industrial Estate, Weedon, Northampton, England, NN7 4PP

Director-Active
Cavalry Hill Industrial Estate, Weedon, Northampton, NN7 4PP

Director18 March 2010Active
44 High Street, Flore, Northampton, NN7 4LL

Secretary-Active
44 High Street, Flore, Northampton, NN7 4LL

Director-Active

People with Significant Control

Mrs Linda Joan Blundell
Notified on:01 June 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:44 High Street, Flore, Northampton, United Kingdom, NN7 4LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Jennie Claire Shand
Notified on:01 June 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:10 Flore Hill, Flore, England, NN7 4NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham John Blundell
Notified on:01 June 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:United Kingdom
Address:44 High Street, Flore, Northampton, United Kingdom, NN7 4LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Address

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

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Officers

Change person director company with change date.

Download
2017-07-26Accounts

Accounts with accounts type small.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Officers

Change person director company with change date.

Download
2017-03-01Officers

Change person director company with change date.

Download
2016-08-03Accounts

Accounts with accounts type small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type small.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-07Accounts

Accounts with accounts type small.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.