This company is commonly known as Riviera Produce Limited. The company was founded 26 years ago and was given the registration number 03456808. The firm's registered office is in HAYLE. You can find them at Higher Trevaskis Farm 14 Gwinear Road, Connor Downs, Hayle, Cornwall. This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | RIVIERA PRODUCE LIMITED |
---|---|---|
Company Number | : | 03456808 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Higher Trevaskis Farm 14 Gwinear Road, Connor Downs, Hayle, Cornwall, TR27 5JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Higher Trevaskis Farm, 14 Gwinear Road, Connor Downs, Hayle, United Kingdom, TR27 5JQ | Secretary | 18 September 1998 | Active |
14, Gwinear Road, Higher Trevaskis Farm, Hayle, United Kingdom, TR26 5JQ | Director | 19 January 2021 | Active |
Higher Trevaskis Farm, 14 Gwinear Road, Connor Downs, Hayle, United Kingdom, TR27 5JQ | Director | 13 November 1997 | Active |
Higher Trevaskis Farm, 14 Gwinear Road, Connor Downs, Hayle, United Kingdom, TR27 5JQ | Director | 04 December 2006 | Active |
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA | Director | 27 November 2019 | Active |
Laithe Croft Farm, Bowling Green, Stainland, Halifax, United Kingdom, HX4 9ND | Director | 27 November 2019 | Active |
31, Trevenson Park, Pool, Redruth, United Kingdom, TR15 3FA | Director | 27 November 2019 | Active |
Moxhull House, St Agnes, TR5 0TD | Secretary | 13 November 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 October 1997 | Active |
Moxhull House, St Agnes, TR5 0TD | Director | 13 November 1997 | Active |
Higher Drym Cottage, Leedstown, Hayle, United Kingdom, TR27 6BW | Director | 27 November 2019 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 October 1997 | Active |
Mrs Suzanne Claire Simmons | ||
Notified on | : | 27 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Higher Trevaskis Farm, 14 Gwinear Road, Hayle, United Kingdom, TR27 5JQ |
Nature of control | : |
|
Mr David John Simmons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | Higher Trevaskis Farm, 14 Gwinear Road, Hayle, TR27 5JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Officers | Change person director company with change date. | Download |
2021-03-05 | Officers | Change person director company with change date. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Officers | Change person director company with change date. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Resolution | Resolution. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-16 | Capital | Capital allotment shares. | Download |
2019-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Officers | Change person director company with change date. | Download |
2019-03-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.