About

Registered Number: 05300331
Date of Incorporation: 30/11/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Stanley's Farm Great Drove, Yaxley, Peterborough, PE7 3TW,

 

Having been setup in 2004, Produce World (Ebt Trustees) Ltd have registered office in Peterborough, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 12 December 2019
TM01 - Termination of appointment of director 11 December 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 15 March 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 08 January 2018
AD01 - Change of registered office address 07 December 2017
CS01 - N/A 07 December 2017
AD01 - Change of registered office address 03 April 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 24 March 2016
CH01 - Change of particulars for director 03 March 2016
AR01 - Annual Return 22 December 2015
AD01 - Change of registered office address 22 December 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 15 December 2011
AP01 - Appointment of director 21 July 2011
TM01 - Termination of appointment of director 21 July 2011
TM02 - Termination of appointment of secretary 21 July 2011
AA - Annual Accounts 16 March 2011
AD01 - Change of registered office address 23 February 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 27 December 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 26 September 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
363a - Annual Return 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
AA - Annual Accounts 04 August 2005
RESOLUTIONS - N/A 15 February 2005
RESOLUTIONS - N/A 15 February 2005
RESOLUTIONS - N/A 15 February 2005
225 - Change of Accounting Reference Date 15 February 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
NEWINC - New incorporation documents 30 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.