UKBizDB.co.uk

WINDY RIDGE VEG LIMITED

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

This company is commonly known as Windy Ridge Veg Limited. The company was founded 17 years ago and was given the registration number 06142582. The firm's registered office is in DOWNHAM MARKET. You can find them at 23 London Road, , Downham Market, Norfolk. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:WINDY RIDGE VEG LIMITED
Company Number:06142582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:23 London Road, Downham Market, Norfolk, England, PE38 9BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, London Road, Downham Market, England, PE38 9BJ

Secretary07 March 2007Active
23, London Road, Downham Market, England, PE38 9BJ

Director07 March 2007Active
23, London Road, Downham Market, England, PE38 9BJ

Director26 November 2020Active
23, London Road, Downham Market, England, PE38 9BJ

Director07 March 2007Active
23, London Road, Downham Market, England, PE38 9BJ

Director07 March 2007Active
17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Secretary07 March 2007Active
17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Director07 March 2007Active

People with Significant Control

Mrs Carol Elizabeth Nundy
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:23, London Road, Downham Market, England, PE38 9BJ
Nature of control:
  • Significant influence or control
Mr Michael William Nundy
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:23, London Road, Downham Market, England, PE38 9BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark William Nundy
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:23, London Road, Downham Market, England, PE38 9BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carol Elizabeth Nundy
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:23, London Road, Downham Market, England, PE38 9BJ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Officers

Change person director company with change date.

Download
2024-03-14Officers

Change person director company with change date.

Download
2024-03-14Officers

Change person director company with change date.

Download
2024-03-14Officers

Change person director company with change date.

Download
2024-03-14Officers

Change person secretary company with change date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Officers

Change person director company with change date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Officers

Change person secretary company with change date.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-06-04Address

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

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Resolution

Resolution.

Download
2020-03-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.