UKBizDB.co.uk

SOUTH YORKSHIRE FRESH PRODUCE AND FLOWER CENTRE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as South Yorkshire Fresh Produce And Flower Centre Management Company Limited. The company was founded 23 years ago and was given the registration number 04018797. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SOUTH YORKSHIRE FRESH PRODUCE AND FLOWER CENTRE MANAGEMENT COMPANY LIMITED
Company Number:04018797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN

Director18 May 2023Active
Unit 1 South Yorkshire Fresh Produce, Flower Centre Parkway Drive, Sheffield, S9 4WN

Corporate Director01 June 2001Active
Unit 2b South Yorkshire Fresh, Produce Flower Centre Parkway Drive, Sheffield, S9 4WN

Corporate Director01 June 2001Active
Pyewipe Farm, Aylesby Road, Great Coates, Grimsby, England, DN37 9NU

Corporate Director20 September 2019Active
Unit 2a Parkway Drive, Sheffield, S9 4WN

Corporate Director01 June 2001Active
6, Forest Road, Loughborough, England, LE11 3NP

Corporate Director01 June 2001Active
14 Base Green Avenue, Sheffield, S12 3FA

Secretary30 August 2000Active
20 Park House Drive, Dewsbury, WF12 0DQ

Secretary01 June 2001Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary21 June 2000Active
Robert House Unit 7 Acorn Business, Park Woodseats Close, Sheffield, S8 0TB

Corporate Secretary26 June 2008Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary05 January 2015Active
Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN

Director25 August 2015Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director21 June 2000Active
32, Whirlow Court Road, Ecclesall, Sheffield, S11 9NT

Director20 December 2010Active
Fairway House, Cecil Avenue, Halifax, HX3 8SN

Director20 November 2000Active
Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN

Director01 September 2022Active
High Ridge 115 Green Lane, Dronfield, Sheffield, S18 6FG

Director30 August 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director21 June 2000Active
The Wholesale Market, Checkers Road, Derby, DE21 6WT

Corporate Director01 June 2001Active
15 Grosvenor Gardens, London, SW1W 0BD

Corporate Director24 May 2004Active

People with Significant Control

Sologlade Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:49, Welbeck Street, London, England, W1G 9XN
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 (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
2024-01-31Address

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

Download
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2023-11-22Officers

Termination secretary company with name termination date.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Officers

Appoint corporate director company with name date.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Change corporate director company with change date.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type micro entity.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.