UKBizDB.co.uk

WESTCOUNTRY FRUIT SALES LIMITED

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

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.

Company Information

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:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Fresh Produce Distribution Centr, Higher Argal Budock, Falmouth, Cornwall, TR11 5PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mount View, Croft Mitchell, Troon, Camborne, England, TR14 9JH

Secretary08 January 2009Active
Mount View, Croft Mitchell, Troon, Camborne, England, TR14 9JH

Director14 June 2016Active
S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, United Kingdom, NE29 7XJ

Director09 December 2022Active
S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, United Kingdom, NE29 7XJ

Director09 December 2022Active
S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, United Kingdom, NE29 7XJ

Director09 December 2022Active
S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, United Kingdom, NE29 7XJ

Director09 December 2022Active
Bottom Flat, Quarry Parc Creed Lane Grampound, Truro, TR2 4SJ

Secretary01 February 2002Active
Endsleigh House Carn Marth Lane, South Carnmarth, Redruth, TR16 5TA

Secretary01 January 1996Active
Oakland, Swanpool, Falmouth, TR11 5BD

Secretary-Active
7 Tresahar Road, Falmouth, TR11 4EE

Secretary30 September 1994Active
39, Tregea Close, Portreath, Redruth, England, TR16 4TR

Director03 April 2013Active
Tregarthen Vean, Mylor Downs, Falmouth, TR11 5UL

Director-Active
The Old Rectory, Albany Road, Falmouth, TR11 3RP

Director01 October 2000Active
Tregarthen Vean, Mylor Downs, Falmouth, TR11 5UL

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Officers

Termination director company with name termination date.

Download
2024-04-05Accounts

Accounts with accounts type full.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Change account reference date company previous shortened.

Download
2023-07-05Accounts

Accounts with accounts type full.

Download
2023-01-03Incorporation

Memorandum articles.

Download
2023-01-03Resolution

Resolution.

Download
2022-12-15Address

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

Download
2022-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-07-05Address

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

Download
2022-06-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.