-
G & C PRODUCE LIMITED - Lakeview Nursery, Dobbs Weir Road, Roydon, Essex, United Kingdom
Company Information
- Company registration number
- 10345252
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lakeview Nursery
- Dobbs Weir Road
- Roydon
- Essex
- CM19 5JX Lakeview Nursery, Dobbs Weir Road, Roydon, Essex, CM19 5JX UK
Management
- Managing Directors
- CAPPALONGA, Giuseppe
- CAPPALONGA, Marina
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-08-25
- Age Of Company 2016-08-25 7 years
- SIC/NACE
- 56290
Ownership
- Beneficial Owners
- Mr Giuseppe Cappalonga
- Mrs Marina Cappalonga
- Mr Giuseppe Cappalonga
- Mrs Marina Cappalonga
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- GMG SALADS LIMITED
- Filing of Accounts
- Due Date: 2024-08-31
- Last Date: 2022-11-30
- Annual Return
- Due Date: 2023-09-07
- Last Date: 2022-08-24
-
G & C PRODUCE LIMITED Company Description
- G & C PRODUCE LIMITED is a ltd registered in United Kingdom with the Company reg no 10345252. Its current trading status is "live". It was registered 2016-08-25. It was previously called GMG SALADS LIMITED. It has declared SIC or NACE codes as "56290". It has 2 directors The latest accounts are filed up to 2022-11-30.It can be contacted at Lakeview Nursery .
Get G & C PRODUCE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: G & C Produce Limited - Lakeview Nursery, Dobbs Weir Road, Roydon, Essex, United Kingdom
- 2016-08-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for G & C PRODUCE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-08-31) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-08-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-08-31) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-09-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-07) - MR01
-
withdrawal-of-a-person-with-significant-control-statement (2020-07-09) - PSC09
-
confirmation-statement-with-no-updates (2020-09-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-30) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-28) - AA
keyboard_arrow_right 2018
-
resolution (2018-11-30) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2018-08-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-25) - AA
-
change-account-reference-date-company-previous-extended (2018-03-09) - AA01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-09-20) - PSC01
-
confirmation-statement-with-updates (2017-09-20) - CS01
-
notification-of-a-person-with-significant-control (2017-09-11) - PSC01
-
change-sail-address-company-with-new-address (2017-09-11) - AD02
keyboard_arrow_right 2016
-
incorporation-company (2016-08-25) - NEWINC
-
termination-director-company-with-name-termination-date (2016-09-21) - TM01
-
capital-allotment-shares (2016-09-21) - SH01
-
appoint-person-director-company-with-name-date (2016-09-16) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-16) - AD01