This company is commonly known as Westcountry Fruit Sales Limited. The company was founded 54 years ago and was given the registration number 00980586. The firm's registered office is in FALMOUTH. You can find them at Fresh Produce Distribution Centr, Higher Argal Budock, Falmouth, Cornwall. This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | WESTCOUNTRY FRUIT SALES LIMITED |
---|---|---|
Company Number | : | 00980586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1970 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fresh Produce Distribution Centr, Higher Argal Budock, Falmouth, Cornwall, TR11 5PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mount View, Croft Mitchell, Troon, Camborne, England, TR14 9JH | Secretary | 08 January 2009 | Active |
Mount View, Croft Mitchell, Troon, Camborne, England, TR14 9JH | Director | 14 June 2016 | Active |
S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, United Kingdom, NE29 7XJ | Director | 09 December 2022 | Active |
S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, United Kingdom, NE29 7XJ | Director | 09 December 2022 | Active |
S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, United Kingdom, NE29 7XJ | Director | 09 December 2022 | Active |
S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, United Kingdom, NE29 7XJ | Director | 09 December 2022 | Active |
Bottom Flat, Quarry Parc Creed Lane Grampound, Truro, TR2 4SJ | Secretary | 01 February 2002 | Active |
Endsleigh House Carn Marth Lane, South Carnmarth, Redruth, TR16 5TA | Secretary | 01 January 1996 | Active |
Oakland, Swanpool, Falmouth, TR11 5BD | Secretary | - | Active |
7 Tresahar Road, Falmouth, TR11 4EE | Secretary | 30 September 1994 | Active |
39, Tregea Close, Portreath, Redruth, England, TR16 4TR | Director | 03 April 2013 | Active |
Tregarthen Vean, Mylor Downs, Falmouth, TR11 5UL | Director | - | Active |
The Old Rectory, Albany Road, Falmouth, TR11 3RP | Director | 01 October 2000 | Active |
Tregarthen Vean, Mylor Downs, Falmouth, TR11 5UL | Director | - | Active |
Kitwave Limited | ||
Notified on | : | 09 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit S3, Narvik Way, North Shields, United Kingdom, NE29 7XJ |
Nature of control | : |
|
Mrs Sally Elizabeth Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Rectory, Albany Road, Falmouth, England, TR11 3RP |
Nature of control | : |
|
Mr Sean Harcourt Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Rectory, Albany Road, Falmouth, England, TR11 3RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-20 | Officers | Termination director company with name termination date. | Download |
2024-04-05 | Accounts | Accounts with accounts type full. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-05 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Incorporation | Memorandum articles. | Download |
2023-01-03 | Resolution | Resolution. | Download |
2022-12-15 | Address | Change registered office address company with date old address new address. | Download |
2022-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2022-06-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.