UKBizDB.co.uk

FIRST4FRUIT LIMITED

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

This company is commonly known as First4fruit Limited. The company was founded 9 years ago and was given the registration number NI627236. The firm's registered office is in PORTSTEWART. You can find them at 64 Strand Road, , Portstewart, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:FIRST4FRUIT LIMITED
Company Number:NI627236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2014
End of financial year:31 October 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:64 Strand Road, Portstewart, BT55 7LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loughanhill Industrial Estate, Gateside Road, Coleraine, Northern Ireland, BT52 2NR

Director22 May 2023Active
Loughanhill Industrial Estate, Gateside Road, Coleraine, Northern Ireland, BT52 2NR

Director22 May 2023Active
Loughanhill Industrial Estate, Gateside Road, Coleraine, Northern Ireland, BT52 2NR

Director22 May 2023Active
Unit 3, Loguestown Industrial Estate, Coleraine, United Kingdom, BT52 2NS

Director14 October 2014Active
Unit 3, Loguestown Industrial Estate, Coleraine, United Kingdom, BT52 2NS

Director14 October 2014Active
Unit 3, Loguestown Industrial Estate, Coleraine, United Kingdom, BT52 2NS

Director14 October 2014Active

People with Significant Control

Sarcon (No. 388) Limited
Notified on:22 May 2023
Status:Active
Country of residence:Northern Ireland
Address:Loughanhill Industrial Estate, Gateside Road, Coleraine, Northern Ireland, BT52 2NR
Nature of control:
  • Voting rights 75 to 100 percent
Mr Christopher John Lundy
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:Northern Ireland
Address:1, Agherton Halls, Portstewart, Northern Ireland, BT55 7RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ann Lundy
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:Northern Ireland
Address:7, Newlands Crescent, Portstewart, Northern Ireland, BT55 7JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Kevin Lundy
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:Northern Ireland
Address:7, Newlands Crescent, Portstewart, Northern Ireland, BT55 7JJ
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-05-23Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Address

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

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-23Officers

Termination director company with name termination date.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.