UKBizDB.co.uk

TOTAL WORLDFRESH LIMITED

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

This company is commonly known as Total Worldfresh Limited. The company was founded 36 years ago and was given the registration number 02208873. The firm's registered office is in SPALDING. You can find them at Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:TOTAL WORLDFRESH LIMITED
Company Number:02208873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Secretary30 May 2021Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director10 May 2021Active
Total Produce, 231 City Business Park, Dunmurry, Belfast, Northern Ireland, BT17 9HY

Director20 March 2015Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Director18 November 2013Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director02 October 1996Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Secretary13 June 2013Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Secretary20 May 1998Active
15 Lyndhurst Court, Sutton, SM2 6SS

Secretary-Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Secretary28 August 2012Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Secretary18 November 2013Active
21 White Beam Way, Tadworth, KT20 5DL

Secretary30 September 1992Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director02 October 1996Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director26 April 2007Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director11 January 2007Active
10 Kirkland Park, Strathaven, ML10 6AR

Director12 December 1994Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Director28 August 2012Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director11 January 2007Active
3 The Retreat, High Street Maxey, Peterborough, PE6 9ET

Director02 October 1996Active
133 Springfield Park, Johnstone, PA5 8JT

Director12 December 1994Active
21 White Beam Way, Tadworth, KT20 5DL

Director30 September 1992Active
29 Ulster Court The Albany, Albany Park Road, Kingston Upon Thames, KT2 5SS

Director-Active

People with Significant Control

Saybest Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Total Produce, Enterprise Way, Spalding, England, PE11 3YR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Change of name

Certificate change of name company.

Download
2022-11-18Change of name

Change of name notice.

Download
2022-10-28Change of name

Change of name notice.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-08-18Incorporation

Memorandum articles.

Download
2021-08-17Resolution

Resolution.

Download
2021-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Officers

Appoint person secretary company with name date.

Download
2021-06-11Officers

Termination secretary company with name termination date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-01-12Accounts

Accounts amended with accounts type full.

Download
2020-10-20Accounts

Accounts with accounts type full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type full.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2016-09-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.