Pauleys Produce Limited ASHFORD


Pauleys Produce Limited was dissolved on 2022-06-14. Pauleys Produce was a private limited company that was located at Enterprise House, Eureka Business Park, Ashford, TN25 4AG, Kent, UNITED KINGDOM. The company (formed on 2014-11-07) was run by 2 directors and 1 secretary.
Director Peter J. who was appointed on 01 March 2022.
Director Sarah W. who was appointed on 23 February 2015.
Among the secretaries, we can name: Sarah W. appointed on 23 February 2015.

The company was classified as "wholesale of fruit and vegetables" (46310). As stated in the Companies House records, there was a name change on 2015-03-20, their previous name was Keypy. The most recent confirmation statement was sent on 2021-11-07 and last time the annual accounts were sent was on 28 June 2020. 2015-11-07 was the date of the latest annual return.

Pauleys Produce Limited Address / Contact

Office Address Enterprise House
Office Address2 Eureka Business Park
Town Ashford
Post code TN25 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09301354
Date of Incorporation Fri, 7th Nov 2014
Date of Dissolution Tue, 14th Jun 2022
Industry Wholesale of fruit and vegetables
End of financial Year 30th June
Company age 8 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Sun, 28th Jun 2020
Next confirmation statement due date Mon, 21st Nov 2022
Last confirmation statement dated Sun, 7th Nov 2021

Company staff

Peter J.

Position: Director

Appointed: 01 March 2022

Sarah W.

Position: Director

Appointed: 23 February 2015

Sarah W.

Position: Secretary

Appointed: 23 February 2015

Rajesh T.

Position: Director

Appointed: 01 September 2016

Resigned: 01 March 2022

Adam U.

Position: Director

Appointed: 23 February 2015

Resigned: 15 September 2016

David B.

Position: Director

Appointed: 23 February 2015

Resigned: 01 September 2016

Philip W.

Position: Director

Appointed: 18 February 2015

Resigned: 23 February 2015

Colin H.

Position: Director

Appointed: 09 December 2014

Resigned: 23 February 2015

Nigel H.

Position: Director

Appointed: 09 December 2014

Resigned: 23 February 2015

Kennedy M.

Position: Director

Appointed: 11 November 2014

Resigned: 23 February 2015

Adrian W.

Position: Director

Appointed: 11 November 2014

Resigned: 20 November 2014

Abogado Custodians Limited

Position: Corporate Director

Appointed: 07 November 2014

Resigned: 11 November 2014

Luciene J.

Position: Director

Appointed: 07 November 2014

Resigned: 11 November 2014

Abogado Nominees Limited

Position: Corporate Director

Appointed: 07 November 2014

Resigned: 11 November 2014

People with significant control

Brake Bros Limited

Enterprise House Eureka Business Park, Ashford, Kent, TN25 4AG, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2035315
Notified on 30 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cucina Fresh Investments Limited

Enterprise House Eureka Business Park, Ashford, Kent, TN25 4AG, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09410125
Notified on 28 July 2021
Ceased on 30 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cucina Fresh Finance Limited

Enterprise House Eureka Business Park, Ashford, Kent, TN25 4AG, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09300710
Notified on 24 March 2021
Ceased on 28 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fresh Direct Group Limited

Enterprise House Eureka Business Park, Ashford, Kent, TN25 4AG, England

Legal authority Companies Acts
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Register Of Companies
Registration number 09301324
Notified on 6 April 2016
Ceased on 24 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Keypy March 20, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 1st March 2022
filed on: 11th, March 2022
Free Download (1 page)

Company search

Advertisements