UKBizDB.co.uk

FRUIT OF THE LOOM LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, One Angel Court,, London, United Kingdom, EC2R 7HJ

Corporate Secretary22 September 2009Active
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director31 May 2019Active
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director31 May 2019Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary02 August 1992Active
Carrowtrasna, Green Castle, County Donegal,

Director31 October 2002Active
Woodland, Wellington Avenue, Wentworth, GU25 2QN

Director04 October 1993Active
Fruit Of The Loom House,, Halesfield 10,, Telford, United Kingdom, TF7 4QP

Director21 November 2008Active
Fruit Of The Loom House,, Halesfield 10,, Telford, TF7 4QP

Director09 April 2018Active
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

Director25 September 2017Active
Fruit Of The Loom House,, Halesfield 10,, Telford, United Kingdom, TF7 4QP

Director03 November 2000Active
Ridings Row, Leighton, Shrewsbury, SY5 6RN

Director-Active
Quarry House, Waters Upton, Telford, TF6 6NP

Director16 March 1999Active
49 Wheatfield, Muff, Ireland, IRISH

Director05 April 2002Active
Mullaghmore, Co Sligo, Ireland, IRISH

Director05 April 2002Active
Fruit Of The Loom House,, Halesfield 10,, Telford, United Kingdom, TF7 4QP

Director01 April 2014Active
200 West Madison, Circle South, Chicago,

Director22 December 1998Active
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

Director22 December 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 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
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-08-15Address

Change sail address company with old address new address.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Address

Change sail address company with old address new address.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-07-28Officers

Change corporate secretary company with change date.

Download
2023-07-27Officers

Change corporate secretary company with change date.

Download
2023-07-25Address

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

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-25Officers

Change person director company with change date.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Change person director company with change date.

Download
2020-02-03Address

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

Download
2020-02-03Officers

Change person director company with change date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-08-08Officers

Change corporate secretary company with change date.

Download
2019-08-07Address

Change sail address company with old address new address.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.