UKBizDB.co.uk

RIVIERA PRODUCE LIMITED

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

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.

Company Information

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:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Higher Trevaskis Farm, 14 Gwinear Road, Connor Downs, Hayle, United Kingdom, TR27 5JQ

Secretary18 September 1998Active
14, Gwinear Road, Higher Trevaskis Farm, Hayle, United Kingdom, TR26 5JQ

Director19 January 2021Active
Higher Trevaskis Farm, 14 Gwinear Road, Connor Downs, Hayle, United Kingdom, TR27 5JQ

Director13 November 1997Active
Higher Trevaskis Farm, 14 Gwinear Road, Connor Downs, Hayle, United Kingdom, TR27 5JQ

Director04 December 2006Active
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Director27 November 2019Active
Laithe Croft Farm, Bowling Green, Stainland, Halifax, United Kingdom, HX4 9ND

Director27 November 2019Active
31, Trevenson Park, Pool, Redruth, United Kingdom, TR15 3FA

Director27 November 2019Active
Moxhull House, St Agnes, TR5 0TD

Secretary13 November 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 October 1997Active
Moxhull House, St Agnes, TR5 0TD

Director13 November 1997Active
Higher Drym Cottage, Leedstown, Hayle, United Kingdom, TR27 6BW

Director27 November 2019Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 October 1997Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-09Resolution

Resolution.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Persons with significant control

Change to a person with significant control.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Capital

Capital allotment shares.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-03-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.