UKBizDB.co.uk

WESTFALIA FRUIT INTERNATIONAL LIMITED

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

This company is commonly known as Westfalia Fruit International Limited. The company was founded 30 years ago and was given the registration number 02853156. The firm's registered office is in KINGS HILL. You can find them at 42 Kings Hill Avenue, , Kings Hill, West Malling. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WESTFALIA FRUIT INTERNATIONAL LIMITED
Company Number:02853156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:42 Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Kings Hill Avenue, Kings Hill, West Malling, Kent, England, ME19 4AJ

Secretary16 February 2022Active
42, Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4AJ

Director24 January 2020Active
42, Kings Hill Avenue, Kings Hill, United Kingdom, ME19 4AJ

Director14 June 2023Active
42, Kings Hill Avenue, Kings Hill, United Kingdom, ME19 4AJ

Director04 January 2024Active
42, Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4AJ

Director24 January 2020Active
42, Kings Hill Avenue, Kings Hill, United Kingdom, ME19 4AJ

Director24 August 2011Active
42, Kings Hill Avenue, Kings Hill, United Kingdom, ME19 4AJ

Director17 June 2023Active
76 Grove Gardens, Tring, HP23 5PY

Secretary01 December 2002Active
5th Floor Market Towers, 1 Nine Elms Lane, London, SW8 5NQ

Secretary27 July 1998Active
Park House, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9AD

Secretary31 May 2016Active
St Johns House, 37-41 Spital Street, Dartford, DA1 2DR

Secretary03 September 2008Active
42, Kings Hill Avenue, Kings Hill, United Kingdom, ME19 4AJ

Secretary24 January 2020Active
Ember House, 35-37 Creek Road, East Molesey, KT8 9BE

Corporate Secretary17 September 1999Active
Ember House, 35-37 Creek Road, East Molesey, KT8 9BE

Corporate Secretary14 September 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 September 1993Active
49 Elgin Road, Vandia Grove, South Africa,

Director03 November 1993Active
42, Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4AJ

Director24 January 2020Active
42, Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4AJ

Director24 January 2020Active
42, Kings Hill Avenue, Kings Hill, United Kingdom, ME19 4AJ

Director15 February 2023Active
42, Kings Hill Avenue, Kings Hill, United Kingdom, ME19 4AJ

Director16 February 2022Active
42, Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4AJ

Director24 January 2020Active
42, Kings Hill Avenue, Kings Hill, United Kingdom, ME19 4AJ

Director18 April 2023Active
42, Kings Hill Avenue, Kings Hill, United Kingdom, ME19 4AJ

Director17 February 2022Active
78 Boulevard Maurice Barres, 92200 Neuilly Sur Seine, France,

Director03 November 1993Active
42, Kings Hill Avenue, Kings Hill, United Kingdom, ME19 4AJ

Director31 January 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 September 1993Active
175 Frederick Drive, Northcliff 2195, South Africa,

Director03 November 1993Active
206 Surrey Avenue, Ferndale, South Africa, FOREIGN

Director31 March 1996Active
42, Kings Hill Avenue, Kings Hill, United Kingdom, ME19 4AJ

Director24 January 2020Active
42, Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4AJ

Director24 January 2020Active
6 14th Avenue, Houghton, Johannesburg, South Africa, 2198

Director01 September 1995Active
St Johns House, 37-41 Spital Street, Dartford, DA1 2DR

Director01 July 1998Active
Flat 47 Jane Seymour House, Queens Reach, East Molesey, KT8 9DE

Director14 September 1993Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2022-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.