QUALITY POTATO SEEDS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB3 0LB

Company number 03138509
Status Active
Incorporation Date 15 December 1995
Company Type Private Limited Company
Address 184 HUNTINGDON ROAD, CAMBRIDGE, ENGLAND, CB3 0LB
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 16 December 2016 with updates; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-03-17 GBP 5 . The most likely internet sites of QUALITY POTATO SEEDS LIMITED are www.qualitypotatoseeds.co.uk, and www.quality-potato-seeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Quality Potato Seeds Limited is a Private Limited Company. The company registration number is 03138509. Quality Potato Seeds Limited has been working since 15 December 1995. The present status of the company is Active. The registered address of Quality Potato Seeds Limited is 184 Huntingdon Road Cambridge England Cb3 0lb. The company`s financial liabilities are £1022.82k. It is £149.79k against last year. And the total assets are £157.7k, which is £157.7k against last year. ALLEN, Eric James is a Secretary of the company. ALLEN, Eric James is a Director of the company. LOVELL, Christopher Charles is a Director of the company. SMITH, Christopher Morgan is a Director of the company. Secretary LAWTON, Robert Noyes has been resigned. Secretary STEWART, James Graham Ogilvie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LAWTON, Robert Noyes has been resigned. Director STEWART, James Graham Ogilvie has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


quality potato seeds Key Finiance

LIABILITIES £1022.82k
+17%
CASH n/a
TOTAL ASSETS £157.7k
All Financial Figures

Current Directors

Secretary
ALLEN, Eric James
Appointed Date: 31 December 2013

Director
ALLEN, Eric James
Appointed Date: 15 December 1995
82 years old

Director
LOVELL, Christopher Charles
Appointed Date: 23 February 2001
62 years old

Director
SMITH, Christopher Morgan
Appointed Date: 15 December 1995
88 years old

Resigned Directors

Secretary
LAWTON, Robert Noyes
Resigned: 31 December 2013
Appointed Date: 18 December 1999

Secretary
STEWART, James Graham Ogilvie
Resigned: 18 December 1999
Appointed Date: 15 December 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 December 1995
Appointed Date: 15 December 1995

Director
LAWTON, Robert Noyes
Resigned: 31 December 2013
Appointed Date: 15 December 1995
84 years old

Director
STEWART, James Graham Ogilvie
Resigned: 18 December 1999
Appointed Date: 15 December 1995
89 years old

Persons With Significant Control

Mr Eric James Allen
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mr Christopher Morgan Smith
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

QUALITY POTATO SEEDS LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 April 2016
26 Jan 2017
Confirmation statement made on 16 December 2016 with updates
17 Mar 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 5

17 Mar 2016
Registered office address changed from Little Acre Farm Buildings Stock Lane Aldbourne Marlborough Wiltshire SN8 2LB to 184 Huntingdon Road Cambridge CB3 0LB on 17 March 2016
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 53 more events
20 Dec 1996
Particulars of mortgage/charge
31 Jan 1996
Accounting reference date notified as 30/04
31 Jan 1996
Ad 15/12/95--------- £ si 2@1=2 £ ic 2/4
20 Dec 1995
Secretary resigned
15 Dec 1995
Incorporation

QUALITY POTATO SEEDS LIMITED Charges

13 December 1996
Debenture deed
Delivered: 20 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…