PRODUCE PEOPLE RECRUITMENT LIMITED

C/O Grit Financials Limited Dartford Business Park C/O Grit Financials Limited Dartford Business Park, Dartford, DA1 5FS, Kent, England
StatusACTIVE
Company No.11025548
CategoryPrivate Limited Company
Incorporated23 Oct 2017
Age6 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

PRODUCE PEOPLE RECRUITMENT LIMITED is an active private limited company with number 11025548. It was incorporated 6 years, 8 months, 14 days ago, on 23 October 2017. The company address is C/O Grit Financials Limited Dartford Business Park C/O Grit Financials Limited Dartford Business Park, Dartford, DA1 5FS, Kent, England.



Company Fillings

Change registered office address company with date old address new address

Date: 30 Mar 2024

Action Date: 30 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-30

Old address: 70 Water Street Lavenham Sudbury CO10 9RW England

New address: C/O Grit Financials Limited Dartford Business Park Victoria Road Dartford Kent DA1 5FS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Oct 2021

Category: Address

Type: AD02

Old address: 43a Northgate Street Bury St. Edmunds Suffolk IP33 1HQ England

New address: 43a Abbeygate Street Bury St. Edmunds IP33 1LW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-12

Old address: London (City Office) 63-66 Hatton Garden London EC1N 8LE England

New address: 70 Water Street Lavenham Sudbury CO10 9RW

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-10

Old address: Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England

New address: London (City Office) 63-66 Hatton Garden London EC1N 8LE

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-05

Old address: Suite 1 Stirling House 3 Abbeyfields Bury St. Edmunds Suffolk IP33 1AQ England

New address: Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-01

Old address: Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England

New address: Suite 1 Stirling House 3 Abbeyfields Bury St. Edmunds Suffolk IP33 1AQ

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-28

Officer name: Mrs Jennifer Sivyer-Gadenne

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-28

Psc name: Mrs Jennifer Sivyer-Gadenne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-22

Old address: Suite 1 Stirling House, 3 Abbeyfields Abbeyfields Bury St. Edmunds Suffolk IP33 1AQ England

New address: Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Apr 2019

Category: Address

Type: AD03

New address: 43a Northgate Street Bury St. Edmunds Suffolk IP33 1HQ

Documents

View document PDF

Change sail address company with new address

Date: 17 Apr 2019

Category: Address

Type: AD02

New address: 43a Northgate Street Bury St. Edmunds Suffolk IP33 1HQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-17

Old address: Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England

New address: Suite 1 Stirling House, 3 Abbeyfields Abbeyfields Bury St. Edmunds Suffolk IP33 1AQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-17

Old address: Saxon House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY United Kingdom

New address: Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-22

Psc name: Mrs Jennifer Sivyer-Gadenne

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-22

Officer name: Mrs Jennifer Sivyer-Gadenne

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jun 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-18

Officer name: Mrs Jennifer Sivyer-Gadenne

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-18

Psc name: Mrs Jennifer Sivyer-Gadenne

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-05

Officer name: Mrs Jennifer Sivyer-Gadenne

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-05

Psc name: Mrs Jennifer Sivyer-Gadenne

Documents

View document PDF

Incorporation company

Date: 23 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELDERWOOD CARE LIMITED

PIGGOTTS FARM,WARE,SG11 2HS

Number:05251797
Status:ACTIVE
Category:Private Limited Company

FLEETMIX LIMITED

320C HIGH ROAD,BENFLEET,SS7 5HB

Number:01731581
Status:ACTIVE
Category:Private Limited Company

J.C. INSTRUMENTS LIMITED

CAPITAL HOUSE 272 MANCHESTER ROAD,MANCHESTER,M43 6PW

Number:02448649
Status:ACTIVE
Category:Private Limited Company

MARGINBLOCK RESIDENTS MANAGEMENT LIMITED

WINDSOR HOUSE,NOTTINGHAMSHIRE,NG23 5JR

Number:02686667
Status:ACTIVE
Category:Private Limited Company

ROCK BUILDING & CARPENTRY LTD

117 LOWER DRAYTON LANE,PORTSMOUTH,PO6 2LB

Number:11182578
Status:ACTIVE
Category:Private Limited Company

SMD FILMS LTD

21 MEADOWLARK HOUSE,LONDON,NW9 7DL

Number:11084115
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source