CLEMENTS PREMIER PRODUCE LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 3XA
Company number 04701180
Status Active
Incorporation Date 18 March 2003
Company Type Private Limited Company
Address PADDOCK HOUSE, BEAR LANE PINCHBECK, SPALDING, LINCOLNSHIRE, PE11 3XA
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of CLEMENTS PREMIER PRODUCE LIMITED are www.clementspremierproduce.co.uk, and www.clements-premier-produce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Clements Premier Produce Limited is a Private Limited Company. The company registration number is 04701180. Clements Premier Produce Limited has been working since 18 March 2003. The present status of the company is Active. The registered address of Clements Premier Produce Limited is Paddock House Bear Lane Pinchbeck Spalding Lincolnshire Pe11 3xa. The company`s financial liabilities are £10.44k. It is £-2.94k against last year. The cash in hand is £0k. It is £-1.28k against last year. And the total assets are £54.67k, which is £15.77k against last year. HOLLAND, Jason George is a Secretary of the company. HOLLAND, Jason George is a Director of the company. Nominee Secretary CHICK, Lesley Anne has been resigned. Secretary TAILORED ACCOUNTANCY SERVICES LIMITED has been resigned. Director HOLLAND, Sally Marie has been resigned. Director HOULDERSHAW, Gary Ivan has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Wholesale of fruit and vegetables".


clements premier produce Key Finiance

LIABILITIES £10.44k
-22%
CASH £0k
-100%
TOTAL ASSETS £54.67k
+40%
All Financial Figures

Current Directors

Secretary
HOLLAND, Jason George
Appointed Date: 18 March 2003

Director
HOLLAND, Jason George
Appointed Date: 18 March 2003
55 years old

Resigned Directors

Nominee Secretary
CHICK, Lesley Anne
Resigned: 18 March 2003
Appointed Date: 18 March 2003

Secretary
TAILORED ACCOUNTANCY SERVICES LIMITED
Resigned: 19 March 2015
Appointed Date: 06 May 2009

Director
HOLLAND, Sally Marie
Resigned: 06 May 2009
Appointed Date: 07 April 2003
57 years old

Director
HOULDERSHAW, Gary Ivan
Resigned: 07 April 2003
Appointed Date: 18 March 2003
64 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 18 March 2003
Appointed Date: 18 March 2003
73 years old

Persons With Significant Control

Mr Jason George Holland
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

CLEMENTS PREMIER PRODUCE LIMITED Events

27 Mar 2017
Confirmation statement made on 18 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

29 Mar 2016
Termination of appointment of Tailored Accountancy Services Limited as a secretary on 19 March 2015
29 Mar 2016
Termination of appointment of Tailored Accountancy Services Limited as a secretary on 19 March 2015
...
... and 37 more events
06 Apr 2003
Director resigned
06 Apr 2003
New secretary appointed;new director appointed
06 Apr 2003
New director appointed
06 Apr 2003
Registered office changed on 06/04/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
18 Mar 2003
Incorporation