UKBizDB.co.uk

COMPAGNIE FRUITIERE UK LIMITED

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

This company is commonly known as Compagnie Fruitiere Uk Limited. The company was founded 54 years ago and was given the registration number 00969262. The firm's registered office is in CROSSWAYS BUSINESS PARK. You can find them at 12 Newtons Court, Galleon Boulevard, Crossways Business Park, Dartford Kent. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:COMPAGNIE FRUITIERE UK LIMITED
Company Number:00969262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:12 Newtons Court, Galleon Boulevard, Crossways Business Park, Dartford Kent, DA2 6QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Tower View, Kings Hill, West Malling, ME19 4UY

Director03 November 2008Active
30, Tower View, Kings Hill, West Malling, ME19 4UY

Director05 November 2014Active
30, Tower View, Kings Hill, West Malling, ME19 4UY

Director12 June 2018Active
30, Tower View, Kings Hill, West Malling, ME19 4UY

Director29 February 2016Active
New Biddenden Green Farm, Lewd Lane, Smarden, TN27 8NP

Secretary14 April 2000Active
New Biddenden Green Farm, Lewd Lane, Smarden, TN27 8NP

Secretary14 March 1997Active
3 Warren Lodge Drive, Kingswood, KT20 6QN

Secretary04 July 1997Active
The Robins Borough Green Road, Ightham, Sevenoaks, TN15 9HS

Secretary-Active
12, Newtons Court, Galleon Boulevard, Crossways Business Park, DA2 6QL

Secretary07 April 2005Active
34 Tycehurst Hill, Loughton, IG10 1BU

Director-Active
3 Rue De Lasteyrie, Paris, France, 75116

Director06 May 1994Active
20a Firs Chase, West Mersea, Colchester, CO5 8NG

Director-Active
5820 Kanan Dume, Malibu California 90265, United States Of America,

Director17 October 2006Active
29 Millsborough Crescent, Kingston, West Indies, 6

Director06 May 1994Active
11659 Presilla Road, Camarillo, California, Usa,

Director17 October 2006Active
2785 Ladbrkko Way, Thousand Oaks, Usa, 91361

Director05 June 2007Active
2381 Stafford Road, Thousand Oaks, California, Usa, CA91360

Director06 May 1994Active
390, Chemin Du Roucas Blanc, Marseille, France,

Director03 November 2008Active
50 Rue Paul, Vaillant Couturier, Levallois Perret, France,

Director03 November 2008Active
53 Avenue Victor Hugo, Paris 75016, France,

Director06 May 1994Active
35, Cadogan Lane, London, England, SW1X 9DP

Director01 February 2007Active
8 Avenue Du Val, Saint Germain En Laye, France,

Director11 November 2003Active
27 Threshelford, Lee Chapel South, Basildon, SS16 5UB

Director01 October 2004Active
12, Newtons Court, Galleon Boulevard, Crossways Business Park, DA2 6QL

Director05 November 2014Active
11 Avenue Jean Jaures, Montrouge, France,

Director01 April 2004Active
300, Charmille De L'Aube, St Marc Jaumegarde, France,

Director15 September 2009Active
12, Newtons Court, Galleon Boulevard, Crossways Business Park, DA2 6QL

Director05 November 2014Active
Villa 9 12 Norbury Drive, Kingston, Jamaica,

Director11 November 2003Active
Villa 9 12 Norbury Drive, Norbrook, Kingston 8, Jamaica,

Director06 May 1994Active
13 Tavistock Terrace, Kingston, Jamaica,

Director06 May 1994Active
130 Avenue De Suffren, Paris 75015, France, FOREIGN

Director04 March 2002Active
26245 Ocean View Avenue, Carmel, Usa,

Director16 June 2001Active
18, Court Road, Tunbridge Wells, TN4 8ED

Director02 October 2013Active
54 Rue De Prony, Paris, 75017, France, FOREIGN

Director26 November 1998Active
Wensley Court 48 Barton Road, Torquay, TQ1 4DW

Director-Active

People with Significant Control

Mr Robert Elie Gabriel Fabre
Notified on:30 June 2016
Status:Active
Date of birth:December 1943
Nationality:French
Address:30, Tower View, West Malling, ME19 4UY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Officers

Change person director company.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-07-10Address

Change registered office address company with date old address new address.

Download
2020-12-02Accounts

Accounts with accounts type full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-01-18Officers

Termination secretary company with name termination date.

Download
2018-12-28Officers

Termination director company with name termination date.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type full.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2016-11-16Auditors

Auditors resignation company.

Download
2016-09-12Accounts

Accounts with accounts type full.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.