UKBizDB.co.uk

CRIMSONFRUIT LIMITED

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

This company is commonly known as Crimsonfruit Limited. The company was founded 3 years ago and was given the registration number 13032406. The firm's registered office is in STOCKPORT. You can find them at Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CRIMSONFRUIT LIMITED
Company Number:13032406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom, SK7 2DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, England, FY4 5LZ

Director02 March 2021Active
11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, England, FY4 5LZ

Director02 March 2021Active
Fox Brothers, Whitehills Business Park, Unit 11 Neptune Ct. Hallam Way, Blackpool, United Kingdom, FY4 5LZ

Director02 March 2021Active
11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, England, FY4 5LZ

Director01 December 2023Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH

Director19 November 2020Active

People with Significant Control

Mr Paul Fox
Notified on:02 March 2021
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:Fox Brothers, Whitehills Business Park, Blackpool, United Kingdom, FY4 5LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Claire Ann Machin Rogers
Notified on:19 November 2020
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:Carpenter Court, 1 Maple Road, Stockport, United Kingdom, SK7 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Address

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

Download
2021-12-14Accounts

Change account reference date company previous shortened.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Persons with significant control

Change to a person with significant control.

Download
2021-10-24Incorporation

Memorandum articles.

Download
2021-10-24Resolution

Resolution.

Download
2021-10-24Capital

Capital name of class of shares.

Download
2021-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Address

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

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-03Capital

Capital allotment shares.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.