HEATHS FRESH PRODUCE LIMITED
WOLVERHAMPTON

Hellopages » Staffordshire » South Staffordshire » WV5 8HY

Company number 03817896
Status Active
Incorporation Date 2 August 1999
Company Type Private Limited Company
Address 2 CAMPION CLOSE, WOMBOURNE, WOLVERHAMPTON, WEST MIDLANDS, WV5 8HY
Home Country United Kingdom
Nature of Business 47210 - Retail sale of fruit and vegetables in specialised stores
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 1,000 . The most likely internet sites of HEATHS FRESH PRODUCE LIMITED are www.heathsfreshproduce.co.uk, and www.heaths-fresh-produce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Heaths Fresh Produce Limited is a Private Limited Company. The company registration number is 03817896. Heaths Fresh Produce Limited has been working since 02 August 1999. The present status of the company is Active. The registered address of Heaths Fresh Produce Limited is 2 Campion Close Wombourne Wolverhampton West Midlands Wv5 8hy. The company`s financial liabilities are £21.6k. It is £-2.49k against last year. The cash in hand is £22.73k. It is £2.07k against last year. And the total assets are £144.16k, which is £31.32k against last year. THOMPSON, Alan is a Secretary of the company. CASHMORE, Mark is a Director of the company. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director HEATH, David has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Retail sale of fruit and vegetables in specialised stores".


heaths fresh produce Key Finiance

LIABILITIES £21.6k
-11%
CASH £22.73k
+10%
TOTAL ASSETS £144.16k
+27%
All Financial Figures

Current Directors

Secretary
THOMPSON, Alan
Appointed Date: 02 August 1999

Director
CASHMORE, Mark
Appointed Date: 02 August 1999
57 years old

Resigned Directors

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 02 August 1999
Appointed Date: 02 August 1999

Director
HEATH, David
Resigned: 21 August 2003
Appointed Date: 02 August 1999
58 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 02 August 1999
Appointed Date: 02 August 1999

Persons With Significant Control

Mr Mark Cashmore
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachael Cashmore
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEATHS FRESH PRODUCE LIMITED Events

03 Aug 2016
Confirmation statement made on 2 August 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000

12 May 2015
Total exemption small company accounts made up to 31 August 2014
05 Aug 2014
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000

...
... and 36 more events
12 Aug 1999
Director resigned
12 Aug 1999
New director appointed
12 Aug 1999
New director appointed
12 Aug 1999
New secretary appointed
02 Aug 1999
Incorporation

HEATHS FRESH PRODUCE LIMITED Charges

20 September 2013
Charge code 0381 7896 0001
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…