This company is commonly known as Trevor Cope Seeds Limited. The company was founded 21 years ago and was given the registration number 04627917. The firm's registered office is in SLEAFORD. You can find them at The Seed House, Pride Parkway, Sleaford, Lincolnshire. This company's SIC code is 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds.
Name | : | TREVOR COPE SEEDS LIMITED |
---|---|---|
Company Number | : | 04627917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Seed House, Pride Parkway, Sleaford, Lincolnshire, England, NG34 8GL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Seed House, Pride Parkway, Sleaford, England, NG34 8GL | Secretary | 30 March 2011 | Active |
The Seed House, Pride Parkway, Sleaford, England, NG34 8GL | Director | 30 March 2011 | Active |
The Seed House, Pride Parkway, Sleaford, England, NG34 8GL | Director | 03 January 2003 | Active |
2 Cuthbert Close, Quarrington, Sleaford, NG34 8WS | Secretary | 04 January 2003 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 03 January 2003 | Active |
Provenance Ag Holdings Ltd | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Seed House, Pride Parkway, Sleaford, England, NG34 8GL |
Nature of control | : |
|
Mrs Gemma Louise Clarke | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Seed House, Pride Parkway, Sleaford, England, NG34 8GL |
Nature of control | : |
|
Trevor Michael Cope | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Seed House, Pride Parkway, Sleaford, England, NG34 8GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-30 | Address | Change sail address company with old address new address. | Download |
2023-10-30 | Address | Move registers to sail company with new address. | Download |
2023-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-11 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Officers | Change person secretary company with change date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Address | Move registers to registered office company with new address. | Download |
2021-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2019-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.