This company is commonly known as Bare Necked Fruitcrow Limited. The company was founded 14 years ago and was given the registration number 06955019. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BARE NECKED FRUITCROW LIMITED |
---|---|---|
Company Number | : | 06955019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 2009 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Corporate Secretary | 07 July 2009 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 26 March 2020 | Active |
The Carlson Suite, Aspen Building, Vantage Point Business Village, Gloucester, GL17 0DD | Director | 19 September 2014 | Active |
The Carlson Suite, Aspen Building, Vantage Point Business Village, Gloucester, GL17 0DD | Director | 28 November 2013 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 28 June 2016 | Active |
The Carlson Suite, Aspen Building, Vantage Point Business Village, Gloucester, GL17 0DD | Director | 13 December 2011 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 17 December 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 22 August 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 19 January 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 24 July 2018 | Active |
The Carlson Suite, Aspen Building, Vantage Point Business Village, Gloucester, GL17 0DD | Director | 05 August 2013 | Active |
The Carlson Suite, Aspen Building, Vantage Point Business Village, Gloucester, GL17 0DD | Director | 19 September 2014 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 28 June 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 14 November 2016 | Active |
The Carlson Suite, Aspen Building, Vantage Point Business Village, Gloucester, GL17 0DD | Director | 20 March 2014 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 17 April 2015 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 21 October 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 01 April 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 15 September 2015 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 11 September 2018 | Active |
The Carlson Suite, Aspen Building, Vantage Point Business Village, Gloucester, GL17 0DD | Director | 29 July 2013 | Active |
The Carlson Suite, Aspen Building, Vantage Point Business Village, Gloucester, GL17 0DD | Director | 03 March 2014 | Active |
The Carlson Suite, Aspen Building, Vantage Point Business Village, Gloucester, GL17 0DD | Director | 03 March 2014 | Active |
The Carlson Suite, Aspen Building, Vantage Point Business Village, Gloucester, GL17 0DD | Director | 08 November 2010 | Active |
The Carlson Suite, Aspen Building, Vantage Point Business Village, Gloucester, GL17 0DD | Director | 19 September 2014 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 14 July 2016 | Active |
The Carlson Suite, Aspen Building, Vantage Point Business Village, Gloucester, GL17 0DD | Director | 19 October 2012 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 26 September 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 12 April 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 28 June 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 06 November 2015 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 09 October 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 27 June 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 26 June 2015 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 21 December 2018 | Active |
Mrs Chloe Anne Hawkins | ||
Notified on | : | 05 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1996 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Jeremy Edward Townley | ||
Notified on | : | 26 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Vasile Barbu | ||
Notified on | : | 11 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | Romanian |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Eglis Kovalovs | ||
Notified on | : | 08 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | Latvian |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Ms Ndia Brocklyn Carlyle | ||
Notified on | : | 12 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1995 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mrs Charlotte Ann Brown | ||
Notified on | : | 13 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1993 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr James Bertram Cornelius Holder | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1998 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Miss Ashley Gray | ||
Notified on | : | 29 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Scott Fulke | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1992 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Ben Billington | ||
Notified on | : | 14 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1994 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mrs Katarina Velikovova | ||
Notified on | : | 06 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | Slovakian |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Ms Lisa Jasmine Ring | ||
Notified on | : | 27 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Vasile Ghita | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | Romanian |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-21 | Gazette | Gazette notice voluntary. | Download |
2021-12-09 | Dissolution | Dissolution application strike off company. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-06 | Officers | Appoint person director company with name date. | Download |
2019-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-05 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2019-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.