Hartburn
Stockton
Cleveland
TS18 5EQ
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jeanette French 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,492 |
Cash | £2,531 |
Current Liabilities | £29,237 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
27 March 2024 | Micro company accounts made up to 31 March 2023 (7 pages) |
---|---|
21 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
14 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
7 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
19 September 2019 | Amended micro company accounts made up to 31 March 2019 (7 pages) |
9 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
3 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page) |
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
21 April 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (2 pages) |
21 April 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (2 pages) |
19 April 2011 | Appointment of Jeanette French as a director (3 pages) |
19 April 2011 | Appointment of Jeanette French as a director (3 pages) |
17 April 2011 | Company name changed fresh fruit co (ne) LTD\certificate issued on 17/04/11
|
17 April 2011 | Company name changed fresh fruit co (ne) LTD\certificate issued on 17/04/11
|
7 April 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
7 April 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
6 April 2011 | Incorporation (22 pages) |
6 April 2011 | Incorporation (22 pages) |