Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CENTRAL PRODUCE LTD
Company Information for

CENTRAL PRODUCE LTD

2 LORNSHILL COTTAGES, ALLOA, FK10 2EP,
Company Registration Number
SC349420
Private Limited Company
Active

Company Overview

About Central Produce Ltd
CENTRAL PRODUCE LTD was founded on 2008-10-02 and has its registered office in Alloa. The organisation's status is listed as "Active". Central Produce Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CENTRAL PRODUCE LTD
 
Legal Registered Office
2 LORNSHILL COTTAGES
ALLOA
FK10 2EP
Other companies in FK3
 
Filing Information
Company Number SC349420
Company ID Number SC349420
Date formed 2008-10-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/10/2022
Account next due 27/07/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB932796979  
Last Datalog update: 2024-04-06 20:42:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CENTRAL PRODUCE LTD
The following companies were found which have the same name as CENTRAL PRODUCE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRAL PRODUCE (ALLOA) LIMITED 5 STATION ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8DG Dissolved Company formed on the 2012-07-03
CENTRAL PRODUCERS (MARKETING) LIMITED Morton House 12 Appleton Gate Newark NG24 1JY Active Company formed on the 1983-08-11
CENTRAL PRODUCE CORP. 1694 BANYER PL 3B Bronx BRONX NY 10473 Active Company formed on the 2014-10-07
CENTRAL PRODUCE EQUIPMENT COMPANY Delaware Unknown
CENTRAL PRODUCE, INC. 7231 N.W. 54TH STREET MIAMI FL 33166 Inactive Company formed on the 1999-03-23
CENTRAL PRODUCE, INC. 2 S BISCAYNE BLVD MIAMI FL 33131 Inactive Company formed on the 1994-05-06
CENTRAL PRODUCE, INC. 210 SANTA ROSA DR. WINTER HAVEN FL 33884 Inactive Company formed on the 1988-10-31
CENTRAL PRODUCE COMPANY OF TEMPLE, TEXAS 2113 W AVENUE D TEMPLE TX 76504 Dissolved Company formed on the 1978-03-08
CENTRAL PRODUCER CORP 34-15 94TH STREET # A-14 Queens JACKSON HEIGHTS NY 11372 Active Company formed on the 2018-04-26
CENTRAL PRODUCE CO INC California Unknown
CENTRAL PRODUCE PACKING INCORPORATED California Unknown
CENTRAL PRODUCE AND SPICES INCORPORATED California Unknown
CENTRAL PRODUCE SALES INCORPORATED Michigan UNKNOWN
CENTRAL PRODUCE SALES INCORPORATED Michigan UNKNOWN
CENTRAL PRODUCE, LTD. Active Company formed on the 1994-01-14
CENTRAL PRODUCE COMPANY INC North Carolina Unknown
CENTRAL PRODUCE COMPANY Tennessee Unknown
CENTRAL PRODUCE COMPANY INC Tennessee Unknown
CENTRAL PRODUCE CO THE District of Columbia Unknown
CENTRAL PRODUCE CO INC Mississippi Unknown

Company Officers of CENTRAL PRODUCE LTD

Current Directors
Officer Role Date Appointed
ANGELA MCDOWALL
Company Secretary 2008-10-02
ANDREW MICHAEL MCDOWALL
Director 2015-09-30
ANGELA MCDOWALL
Director 2008-10-02
MICHAEL ANDREW MCDOWALL
Director 2008-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
YOMTOV ELIEZER JACOBS
Director 2008-10-02 2008-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW MCDOWALL CENTRAL PRODUCE (ALLOA) LIMITED Director 2012-07-03 CURRENT 2012-07-03 Dissolved 2016-02-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0531/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-11DIRECTOR APPOINTED MISS MEGAN FFOULKES
2023-07-18CESSATION OF ANGELA MCDOWALL AS A PERSON OF SIGNIFICANT CONTROL
2023-07-18CESSATION OF MICHAEL ANDREW MCDOWALL AS A PERSON OF SIGNIFICANT CONTROL
2023-07-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICHAEL MCDOWALL
2023-07-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEGAN FFOULKES
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-07-18MICRO ENTITY ACCOUNTS MADE UP TO 27/10/22
2022-07-27AA01Previous accounting period shortened from 28/10/21 TO 27/10/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 28/10/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3494200001
2020-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3494200001
2020-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3494200002
2020-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3494200002
2020-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/20 FROM Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA United Kingdom
2020-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/10/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/18 FROM 2 Delph Road Tullibody Alloa Clackmannanshire FK10 2RH Scotland
2018-11-01AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27AA01Previous accounting period shortened from 29/10/17 TO 28/10/17
2017-12-30CH01Director's details changed for Mr Andrew Michael Mcdowall on 2017-12-30
2017-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/17 FROM Alloa Business Centre Office 83 the Whins Alloa Clackmannanshire FK10 3SA
2017-10-27AA29/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-07-27AA01Previous accounting period shortened from 30/10/16 TO 29/10/16
2016-10-29LATEST SOC29/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-29CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-10-29CH01Director's details changed for Angela Mcdowall on 2016-01-01
2016-10-29AA30/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29AA01PREVSHO FROM 31/10/2015 TO 30/10/2015
2016-07-29AA01PREVSHO FROM 31/10/2015 TO 30/10/2015
2015-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW MCDOWALL / 08/11/2015
2015-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MCDOWALL / 08/11/2015
2015-11-08CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA MCDOWALL on 2015-11-08
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-29AR0102/10/15 ANNUAL RETURN FULL LIST
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/15 FROM 5 Station Road Grangemouth Stirlingshire FK3 8DG
2015-10-28AP01DIRECTOR APPOINTED MR ANDREW MICHAEL MCDOWALL
2015-07-20AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0102/10/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22AR0102/10/13 ANNUAL RETURN FULL LIST
2013-11-22CH01Director's details changed for Angela Mcdowall on 2010-01-01
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-06AR0102/10/12 FULL LIST
2012-04-07AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-14AR0102/10/11 FULL LIST
2011-04-01AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-25AR0102/10/10 FULL LIST
2010-06-02AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-30AR0102/10/09 FULL LIST
2010-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2010 FROM C/O ALEXANDRA HOUSE STATION ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8DL
2008-10-30288aDIRECTOR APPOINTED MICHAEL ANDREW MCDOWALL
2008-10-30288aSECRETARY APPOINTED ANGELA MCDOWALL
2008-10-30288aDIRECTOR APPOINTED ANGELA MCDOWALL
2008-10-30287REGISTERED OFFICE CHANGED ON 30/10/2008 FROM C/O ALEXANDRA HOUSE STATION ROAD GRANGEMOUTH FK3 8DL
2008-10-3088(2)AD 02/10/08 GBP SI 30@1=30 GBP IC 70/100
2008-10-3088(2)AD 02/10/08 GBP SI 69@1=69 GBP IC 1/70
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2008-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to CENTRAL PRODUCE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL PRODUCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CENTRAL PRODUCE LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-10-31 £ 12,039
Creditors Due After One Year 2011-10-31 £ 35,109
Creditors Due Within One Year 2012-10-31 £ 185,807
Creditors Due Within One Year 2011-10-31 £ 153,422

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-30
Annual Accounts
2016-10-29
Annual Accounts
2018-10-28
Annual Accounts
2019-10-28
Annual Accounts
2020-10-28
Annual Accounts
2021-10-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAL PRODUCE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 15,369
Cash Bank In Hand 2011-10-31 £ 14,283
Current Assets 2012-10-31 £ 173,915
Current Assets 2011-10-31 £ 171,231
Debtors 2012-10-31 £ 154,546
Debtors 2011-10-31 £ 153,748
Shareholder Funds 2012-10-31 £ 19,473
Shareholder Funds 2011-10-31 £ 31,769
Stocks Inventory 2012-10-31 £ 4,000
Stocks Inventory 2011-10-31 £ 3,200
Tangible Fixed Assets 2012-10-31 £ 43,404
Tangible Fixed Assets 2011-10-31 £ 49,069

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CENTRAL PRODUCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL PRODUCE LTD
Trademarks
We have not found any records of CENTRAL PRODUCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL PRODUCE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as CENTRAL PRODUCE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL PRODUCE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL PRODUCE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRAL PRODUCE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode FK10 2EP