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.
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 | : |
|
Registered Address | : | 64 Strand Road, Portstewart, BT55 7LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Loughanhill Industrial Estate, Gateside Road, Coleraine, Northern Ireland, BT52 2NR | Director | 22 May 2023 | Active |
Loughanhill Industrial Estate, Gateside Road, Coleraine, Northern Ireland, BT52 2NR | Director | 22 May 2023 | Active |
Loughanhill Industrial Estate, Gateside Road, Coleraine, Northern Ireland, BT52 2NR | Director | 22 May 2023 | Active |
Unit 3, Loguestown Industrial Estate, Coleraine, United Kingdom, BT52 2NS | Director | 14 October 2014 | Active |
Unit 3, Loguestown Industrial Estate, Coleraine, United Kingdom, BT52 2NS | Director | 14 October 2014 | Active |
Unit 3, Loguestown Industrial Estate, Coleraine, United Kingdom, BT52 2NS | Director | 14 October 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-23 | Address | Change registered office address company with date old address new address. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-23 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.