Warning: file_put_contents(c/8f101297556e01ac024c4013d8411b41.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rose Produce Limited, PE13 1NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROSE PRODUCE LIMITED

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

This company is commonly known as Rose Produce Limited. The company was founded 7 years ago and was given the registration number 10405095. The firm's registered office is in WISBECH. You can find them at 27-29 Old Market, , Wisbech, Cambridgeshire. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:ROSE PRODUCE LIMITED
Company Number:10405095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:27-29 Old Market, Wisbech, Cambridgeshire, England, PE13 1NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mjs House, Wisbech Road, Westry, March, England, PE15 0BA

Director04 October 2016Active
Mjs House, Wisbech Road, Westry, March, England, PE15 0BA

Director01 October 2016Active
Munro House, Ringtail Court, Burscough Industrial Estate, Ormskirk, England, L40 8LB

Director06 September 2019Active
30-34, Commercial Road, March, England, PE15 8QP

Director04 October 2016Active

People with Significant Control

Mr Kevin Samuel Nicholas Shippey
Notified on:06 December 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:30-34 Commercial Road, March, England, PE15 8QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Palmer Bester
Notified on:06 December 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Mjs House, Wisbech Road, March, England, PE15 0BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin John Hodson
Notified on:01 October 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Mjs House, Wisbech Road, March, England, PE15 0BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Mortgage

Mortgage satisfy charge full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Capital

Capital alter shares reconversion.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Persons with significant control

Change to a person with significant control.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.