UKBizDB.co.uk

ROBERTS FRESH FRUIT AND VEG LIMITED

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

This company is commonly known as Roberts Fresh Fruit And Veg Limited. The company was founded 12 years ago and was given the registration number 07924399. The firm's registered office is in MITCHAM. You can find them at Unit 15 Boundary Business Court, 92-94 Church Road, Mitcham, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:ROBERTS FRESH FRUIT AND VEG LIMITED
Company Number:07924399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Unit 15 Boundary Business Court, 92-94 Church Road, Mitcham, England, CR4 3TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
182, Mitcham Road, London, England, SW17 9NJ

Director06 October 2022Active
134 A, Central Road, Worcester Park, England, KT4 8HT

Director22 February 2022Active
459, Garratt Lane, London, England, SW18 4SL

Director08 April 2013Active
13 Boundary Business Court, 91-92 Church Road, Mitcham, England, CR4 3TD

Director04 January 2016Active
13, Boundary Business Court, 91 - 92 Church Road, Mitcham, England, CR4 3TD

Director26 April 2017Active
Unit 15, Boundary Business Court, 92-94 Church Road, Mitcham, England, CR4 3TD

Director15 September 2017Active
13, Boundary Business Court, 91-92 Church Road, Mitcham, United Kingdom, CR4 3TD

Director26 January 2012Active

People with Significant Control

Mr Thangavelautham Suthakaran
Notified on:06 October 2022
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:182, Mitcham Road, London, England, SW17 9NJ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Thillainathan Iranganathan
Notified on:22 February 2022
Status:Active
Date of birth:August 1972
Nationality:Sri Lankan
Country of residence:England
Address:134 A, Central Road, Worcester Park, England, KT4 8HT
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Thevaki Suthakaran
Notified on:19 September 2018
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:Unit 15, Church Road, Mitcham, England, CR4 3TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ramachandiran Sasikumar
Notified on:26 April 2017
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:13 Boundary Business Court, 91-92 Church Road, Mitcham, England, CR4 3TD
Nature of control:
  • Ownership of shares 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
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Address

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

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download
2018-09-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.