P. & R. PRODUCE LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO50 9PD

Company number 02625898
Status Active
Incorporation Date 2 July 1991
Company Type Private Limited Company
Address FLEMING COURT, LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9PD
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Director's details changed for Peter Antony Sweetingham on 18 November 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of P. & R. PRODUCE LIMITED are www.prproduce.co.uk, and www.p-r-produce.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Shawford Rail Station is 3.9 miles; to Romsey Rail Station is 5.5 miles; to Redbridge Rail Station is 5.7 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P R Produce Limited is a Private Limited Company. The company registration number is 02625898. P R Produce Limited has been working since 02 July 1991. The present status of the company is Active. The registered address of P R Produce Limited is Fleming Court Leigh Road Eastleigh Hampshire So50 9pd. . GRANTHAM, Nigel is a Secretary of the company. SWEETINGHAM, Peter Antony is a Director of the company. Secretary KENYON, Roger Anthony has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director KENYON, Roger Anthony has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
GRANTHAM, Nigel
Appointed Date: 21 December 2005

Director
SWEETINGHAM, Peter Antony
Appointed Date: 02 July 1991
60 years old

Resigned Directors

Secretary
KENYON, Roger Anthony
Resigned: 21 December 2005
Appointed Date: 02 July 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 02 July 1991
Appointed Date: 02 July 1991

Director
KENYON, Roger Anthony
Resigned: 21 December 2005
Appointed Date: 02 July 1991
54 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 02 July 1991
Appointed Date: 02 July 1991

P. & R. PRODUCE LIMITED Events

16 Mar 2017
Director's details changed for Peter Antony Sweetingham on 18 November 2016
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

05 Feb 2016
Previous accounting period extended from 31 August 2015 to 31 December 2015
24 Sep 2015
Satisfaction of charge 026258980005 in full
...
... and 67 more events
21 Sep 1991
Particulars of mortgage/charge

14 Aug 1991
Ad 01/08/91--------- £ si 98@1=98 £ ic 2/100

14 Aug 1991
Accounting reference date notified as 30/09

12 Jul 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jul 1991
Incorporation

P. & R. PRODUCE LIMITED Charges

14 March 2014
Charge code 0262 5898 0005
Delivered: 19 March 2014
Status: Satisfied on 24 September 2015
Persons entitled: Peter Sweetingham as Trustee of the P & R Produce Limited Retirement Benefit Scheme NO2 Rowanmoor Trustees Limited as Trustee of the P & R Produce Limited Retirement Benefit Scheme NO2
Description: Notification of addition to or amendment of charge…
31 December 2005
Fixed and floating charge
Delivered: 17 January 2006
Status: Satisfied on 26 February 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
13 March 1992
Debenture
Delivered: 17 March 1992
Status: Satisfied on 9 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 1991
Memorandum of cash deposit
Delivered: 21 November 1991
Status: Satisfied on 26 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £5,000 credited to account no 11919804.
1 September 1991
Debenture
Delivered: 21 September 1991
Status: Satisfied on 5 February 1992
Persons entitled: Gerald D. Kenyon
Description: Floating charge on all the assets of the company & the…