UKBizDB.co.uk

WHOLESALE FRUIT CENTRE (CARDIFF) LIMITED

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

This company is commonly known as Wholesale Fruit Centre (cardiff) Limited. The company was founded 61 years ago and was given the registration number 00732323. The firm's registered office is in . You can find them at Bessemer Road,, Cardiff, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WHOLESALE FRUIT CENTRE (CARDIFF) LIMITED
Company Number:00732323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1962
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bessemer Road,, Cardiff, CF11 8BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Treoda Home Farm Duffryn, St Nicholas, Cardiff, CF5 6SU

Director-Active
Treoda, Dyffryn, Cardiff, CF5 6SU

Director30 January 2009Active
54 Windermere Avenue, Cardiff, CF23 5PS

Director06 February 2008Active
39, Pwllmelin Road, Cardiff, United Kingdom, CF5 2NG

Director10 March 2020Active
25 Llantrisant Road, Cardiff, CF5 2PU

Director17 January 2001Active
6, Gelliseren Close, Thomastown, Tonyrefail, Wales, CF39 8EF

Director21 June 2010Active
8 Druid Road, Stoke Bishop, Bristol, BS9 1LH

Director03 April 2002Active
128 Coedriglan Drive, Cardiff, United Kingdom, CF5 4UQ

Director17 January 2024Active
10 Sunnycroft Close, Dinas Powys, CF64 4QJ

Secretary-Active
59 Hampton Crescent West, Cyncoed, Cardiff, CF23 6RB

Secretary08 March 2002Active
5 Bryn Calch, Morganstown, Cardiff, CF4 8FD

Director30 May 1996Active
Tyrnant, Duffryn, St Nicholas, CF7 7SJ

Director-Active
13 Tair Heol, Penpedairheol, Hengoed, CF8 8DL

Director-Active
8 Dol Y Felin, Creigiau, Cardiff, CF4 8SN

Director22 September 1994Active
18, Tan-Y-Bryn, Beddau, Pontypridd, Wales, CF38 2AS

Director15 March 2016Active
6 St Fagans Drive, St Fagans, Cardiff, CF5 6EF

Director-Active
Kninkin, St. Hilary, Vale Of Glamorgan, CF71 7DP

Director-Active
52 Riverside Terrace, Ely, Cardiff, CF5 5AS

Director11 January 2006Active
16 Acer Avenue, Llantwit Fardre, Pontypridd, CF38 2JW

Director18 November 2003Active
3 Rolls Avenue, Forest Park Penpedairheol, Hengoed, CF82 8HP

Director18 September 2001Active
8 Cardigan Close, Dinas Powys, CF64 4PL

Director-Active
2 Heol Robart, Maes Y Felin, Pontyclun, CF72 9BH

Director08 March 2002Active
Trossachs, The Barton Corston, Bath, BA2 9AN

Director30 May 1996Active
19 Bwlch Road, Fairwater, Cardiff, CF5 3BX

Director26 January 1993Active
1 Fayre Oaks, Raglan, Usk, NP15 2HA

Director11 July 2000Active
15 Killams Green, Taunton, TA1 3YQ

Director14 February 1997Active
25, Maes-Y-Dderwen, Creigiau, Cardiff, Wales, CF15 9JS

Director14 September 2004Active

People with Significant Control

Ashfield Land (Cardiff) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Catherines Court, Berkeley Place, Bristol, England, BS8 1BQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Officers

Termination secretary company with name termination date.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Officers

Appoint person director company with name date.

Download
2016-03-17Officers

Termination director company with name termination date.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.