UKBizDB.co.uk

SUNCROP PRODUCE LIMITED

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

This company is commonly known as Suncrop Produce Limited. The company was founded 27 years ago and was given the registration number 03255798. The firm's registered office is in HARLOW. You can find them at Chilterns, Commonside Road, Harlow, Essex. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:SUNCROP PRODUCE LIMITED
Company Number:03255798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Chilterns, Commonside Road, Harlow, Essex, CM18 7EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chilterns, Commonside Road, Harlow, CM18 7EZ

Secretary02 January 2014Active
Chilterns, Commonside Road, Harlow, CM18 7EZ

Director14 March 2024Active
Brookside, Bran End, Stebbing, CM6 3RJ

Director30 September 1996Active
Chilterns, Commonside Road, Harlow, CM18 7EZ

Director01 October 2006Active
18 Branksome Close, Hemel Hempstead, HP2 7AG

Secretary30 September 1996Active
256 Felmongers, Harlow, CM20 3DR

Secretary03 November 1996Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary27 September 1996Active
Chilterns, Commonside Road, Harlow, CM18 7EZ

Director01 January 2004Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director27 September 1996Active

People with Significant Control

Mrs Nicola Lynch
Notified on:01 January 2019
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Brookside, Bran End, Stebbing, United Kingdom, CM6 3RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Russell Lynch
Notified on:27 September 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Brookside, Bran End, Dunmow, England, CM6 3RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-14Officers

Appoint person director company with name date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Persons with significant control

Change to a person with significant control.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Accounts

Accounts with accounts type full.

Download
2019-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type full.

Download
2018-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type full.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type medium.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.