Warning: file_put_contents(c/839a51b7a7aa384ecb82729469fd411a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Watts Farms (sales) Limited, ME20 7NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WATTS FARMS (SALES) LIMITED

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

This company is commonly known as Watts Farms (sales) Limited. The company was founded 21 years ago and was given the registration number 04731663. The firm's registered office is in AYLESFORD. You can find them at Section A Unit 14 Mills Road, Quarry Wood Industrial Estate, Aylesford, Kent. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:WATTS FARMS (SALES) LIMITED
Company Number:04731663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Section A Unit 14 Mills Road, Quarry Wood Industrial Estate, Aylesford, Kent, United Kingdom, ME20 7NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Section A Unit 14, Mills Road, Quarry Wood Industrial Estate, Aylesford, United Kingdom, ME20 7NA

Director06 November 2009Active
Section A Unit 14, Mills Road, Quarry Wood Industrial Estate, Aylesford, United Kingdom, ME20 7NA

Director11 April 2003Active
Section A Unit 14, Mills Road, Quarry Wood Industrial Estate, Aylesford, United Kingdom, ME20 7NA

Director20 November 2012Active
Section A Unit 14, Mills Road, Quarry Wood Industrial Estate, Aylesford, United Kingdom, ME20 7NA

Director11 April 2003Active
Sondix House, Sandpit Road, Dartford, United Kingdom, DA1 5BU

Secretary11 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 April 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 April 2003Active

People with Significant Control

Watts Farms Fresh Produce Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Section A, Unit 14, Mills Road, Aylesford, England, ME20 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-06-23Accounts

Change account reference date company previous shortened.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-09-26Accounts

Change account reference date company previous shortened.

Download
2022-06-30Accounts

Change account reference date company previous shortened.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-11Accounts

Accounts with accounts type full.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Officers

Change person director company with change date.

Download
2020-03-23Persons with significant control

Change to a person with significant control.

Download
2019-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2019-05-28Address

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

Download
2019-04-26Mortgage

Mortgage satisfy charge full.

Download
2019-04-26Mortgage

Mortgage satisfy charge full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.