This company is commonly known as Fruit Of The Loom Limited. The company was founded 43 years ago and was given the registration number 01542207. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | FRUIT OF THE LOOM LIMITED |
---|---|---|
Company Number | : | 01542207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13th Floor, One Angel Court,, London, United Kingdom, EC2R 7HJ | Corporate Secretary | 22 September 2009 | Active |
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Director | 31 May 2019 | Active |
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Director | 31 May 2019 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 02 August 1992 | Active |
Carrowtrasna, Green Castle, County Donegal, | Director | 31 October 2002 | Active |
Woodland, Wellington Avenue, Wentworth, GU25 2QN | Director | 04 October 1993 | Active |
Fruit Of The Loom House,, Halesfield 10,, Telford, United Kingdom, TF7 4QP | Director | 21 November 2008 | Active |
Fruit Of The Loom House,, Halesfield 10,, Telford, TF7 4QP | Director | 09 April 2018 | Active |
199 Tony Avenue, Bowling Green, Usa, FOREIGN | Director | - | Active |
17 Redsdale, Chelsea, London, SW3 4BL | Director | - | Active |
Fruit Of The Loom House,, Halesfield 10,, Telford, TF7 4QP | Director | 25 September 2017 | Active |
Fruit Of The Loom House,, Halesfield 10,, Telford, United Kingdom, TF7 4QP | Director | 03 November 2000 | Active |
Ridings Row, Leighton, Shrewsbury, SY5 6RN | Director | - | Active |
Quarry House, Waters Upton, Telford, TF6 6NP | Director | 16 March 1999 | Active |
49 Wheatfield, Muff, Ireland, IRISH | Director | 05 April 2002 | Active |
Mullaghmore, Co Sligo, Ireland, IRISH | Director | 05 April 2002 | Active |
Fruit Of The Loom House,, Halesfield 10,, Telford, United Kingdom, TF7 4QP | Director | 01 April 2014 | Active |
200 West Madison, Circle South, Chicago, | Director | 22 December 1998 | Active |
131 Ridge Wood Court, Rowling Green, Usa, FOREIGN | Director | - | Active |
Route 1 Box 282, Woodburn, Usa, FOREIGN | Director | - | Active |
1482 Mt Ayr Circle, Bowling Green, Usa, FOREIGN | Director | - | Active |
Oak House, Blymhill Common, Shifnal, TF11 8JP | Director | 22 December 1998 | Active |
Fruit Of The Loom Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Tmf Group, 13th Floor, London, United Kingdom, EC2R 7HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2023-08-15 | Address | Change sail address company with old address new address. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Address | Change sail address company with old address new address. | Download |
2023-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-28 | Officers | Change corporate secretary company with change date. | Download |
2023-07-27 | Officers | Change corporate secretary company with change date. | Download |
2023-07-25 | Address | Change registered office address company with date old address new address. | Download |
2023-07-25 | Officers | Change person director company with change date. | Download |
2023-07-25 | Officers | Change person director company with change date. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Change person director company with change date. | Download |
2020-02-03 | Address | Change registered office address company with date old address new address. | Download |
2020-02-03 | Officers | Change person director company with change date. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-08-08 | Officers | Change corporate secretary company with change date. | Download |
2019-08-07 | Address | Change sail address company with old address new address. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.