About

Registered Number: 03795391
Date of Incorporation: 24/06/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Fleet Estate Office, Manor Farm, Holbeach Hurn, Spalding, Lincs, PE12 8LR

 

Founded in 1999, Bqv Produce Ltd have registered office in Spalding, it's status in the Companies House registry is set to "Active". This organisation has 7 directors listed as Henson, Mark Richard, Blatherwick, Antony James, Thomas, Alan Philip, Wilson, Ericka, Miley, Lee, Pile, Gary John, Vassall, Michael Leonard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILEY, Lee 02 March 2015 09 December 2015 1
PILE, Gary John 30 July 1999 22 August 2001 1
VASSALL, Michael Leonard 02 August 1999 22 August 2001 1
Secretary Name Appointed Resigned Total Appointments
HENSON, Mark Richard 01 September 2017 - 1
BLATHERWICK, Antony James 12 July 2011 23 June 2017 1
THOMAS, Alan Philip 20 May 2004 24 April 2006 1
WILSON, Ericka 30 July 1999 20 May 2004 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AP01 - Appointment of director 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
CH01 - Change of particulars for director 10 June 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 27 February 2018
RP04AP01 - N/A 15 November 2017
RP04TM02 - N/A 20 October 2017
RP04TM01 - N/A 20 October 2017
AP01 - Appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM02 - Termination of appointment of secretary 05 September 2017
AP03 - Appointment of secretary 05 September 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 13 August 2016
AR01 - Annual Return 02 August 2016
AA01 - Change of accounting reference date 11 April 2016
AUD - Auditor's letter of resignation 14 March 2016
TM01 - Termination of appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
CERTNM - Change of name certificate 17 December 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 28 August 2015
TM01 - Termination of appointment of director 02 March 2015
AP01 - Appointment of director 02 March 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 19 September 2011
AP01 - Appointment of director 17 September 2011
TM01 - Termination of appointment of director 17 September 2011
AP01 - Appointment of director 08 September 2011
AP03 - Appointment of secretary 08 September 2011
TM02 - Termination of appointment of secretary 08 September 2011
AR01 - Annual Return 04 August 2011
AP01 - Appointment of director 30 May 2011
TM01 - Termination of appointment of director 30 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 20 August 2010
AP01 - Appointment of director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH03 - Change of particulars for secretary 20 August 2010
TM01 - Termination of appointment of director 26 February 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 06 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
MEM/ARTS - N/A 27 November 2006
CERTNM - Change of name certificate 16 November 2006
363s - Annual Return 20 July 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 05 May 2005
288a - Notice of appointment of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
363s - Annual Return 06 July 2003
AA - Annual Accounts 30 June 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 26 April 2002
288a - Notice of appointment of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 11 July 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 04 May 2000
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
395 - Particulars of a mortgage or charge 16 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
287 - Change in situation or address of Registered Office 08 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
RESOLUTIONS - N/A 06 August 1999
RESOLUTIONS - N/A 06 August 1999
MEM/ARTS - N/A 06 August 1999
MEM/ARTS - N/A 06 August 1999
225 - Change of Accounting Reference Date 06 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1999
123 - Notice of increase in nominal capital 06 August 1999
CERTNM - Change of name certificate 23 July 1999
NEWINC - New incorporation documents 24 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.