UKBizDB.co.uk

BARE NECKED FRUITCROW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Corporate Secretary07 July 2009Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director26 March 2020Active
The Carlson Suite, Aspen Building, Vantage Point Business Village, Gloucester, GL17 0DD

Director19 September 2014Active
The Carlson Suite, Aspen Building, Vantage Point Business Village, Gloucester, GL17 0DD

Director28 November 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director28 June 2016Active
The Carlson Suite, Aspen Building, Vantage Point Business Village, Gloucester, GL17 0DD

Director13 December 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director17 December 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 August 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 January 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director24 July 2018Active
The Carlson Suite, Aspen Building, Vantage Point Business Village, Gloucester, GL17 0DD

Director05 August 2013Active
The Carlson Suite, Aspen Building, Vantage Point Business Village, Gloucester, GL17 0DD

Director19 September 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director28 June 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 November 2016Active
The Carlson Suite, Aspen Building, Vantage Point Business Village, Gloucester, GL17 0DD

Director20 March 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director17 April 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 October 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director01 April 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 September 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 September 2018Active
The Carlson Suite, Aspen Building, Vantage Point Business Village, Gloucester, GL17 0DD

Director29 July 2013Active
The Carlson Suite, Aspen Building, Vantage Point Business Village, Gloucester, GL17 0DD

Director03 March 2014Active
The Carlson Suite, Aspen Building, Vantage Point Business Village, Gloucester, GL17 0DD

Director03 March 2014Active
The Carlson Suite, Aspen Building, Vantage Point Business Village, Gloucester, GL17 0DD

Director08 November 2010Active
The Carlson Suite, Aspen Building, Vantage Point Business Village, Gloucester, GL17 0DD

Director19 September 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 July 2016Active
The Carlson Suite, Aspen Building, Vantage Point Business Village, Gloucester, GL17 0DD

Director19 October 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director26 September 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director12 April 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director28 June 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 November 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 October 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director27 June 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director26 June 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 December 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-09Dissolution

Dissolution application strike off company.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-09-05Persons with significant control

Notification of a person with significant control.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.