This company is commonly known as Fruitlink (wisbech) Limited. The company was founded 51 years ago and was given the registration number 01089275. The firm's registered office is in WISBECH. You can find them at 15 15 Burrett Gardens, Walsoken, Wisbech, Cambs. This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | FRUITLINK (WISBECH) LIMITED |
---|---|---|
Company Number | : | 01089275 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 1973 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 15 Burrett Gardens, Walsoken, Wisbech, Cambs, England, PE13 3RP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, 15 Burrett Gardens, Walsoken, Wisbech, England, PE13 3RP | Secretary | 14 December 2017 | Active |
215, Outwell Road, Emneth, Wisbech, England, PE14 8BG | Director | 15 March 2007 | Active |
Kimmeridge Burrettgate Road, Walsoken, Wisbech, PE14 7BN | Director | 17 February 2005 | Active |
Bramley Lodge, St Pauls Road South Walton Highway, Wisbech, PE14 7DD | Director | 17 August 2000 | Active |
Mudcroft Farm, Newton, Wisbech, PE13 5HF | Director | 17 August 2000 | Active |
Inham Hall, Wisbech St Mary, Wisbech, PE13 4RA | Secretary | 17 August 2000 | Active |
Barton Farm, Barton Road, Wisbech, PE13 4TL | Secretary | 12 May 2004 | Active |
5 Brampton Close, Wisbech, PE13 1LU | Secretary | - | Active |
Oldfield Cottage, 2 Fridaybridge Road, Elm, Wisbech, PE14 0AS | Director | - | Active |
Nymandale Farm, Barton Road, Wisbech, PE13 4TN | Director | - | Active |
Inham Hall, Wisbech St Mary, Wisbech, PE13 4RA | Director | 18 January 2000 | Active |
Church Farm, Church Road, Emneth, Wisbech, PE14 8AF | Director | 17 August 2000 | Active |
The Firs Sutton Road, Leverington, Wisbech, PE13 5DU | Director | - | Active |
48 Pickards Way, Wisbech, PE13 1SD | Director | 17 August 2000 | Active |
White Engine Hall Leverington Common, Leverington, Wisbech, PE13 5BS | Director | - | Active |
Barton Farm, Barton Road, Wisbech, PE13 4TL | Director | 17 August 2000 | Active |
Turnover Farm, Decoy Road Gorefield, Wisbech, PE13 4PL | Director | 10 December 1992 | Active |
Nene Lodge East Bank, Wingland Sutton Bridge, Spalding, PE12 9YT | Director | 29 January 2003 | Active |
5 Brampton Close, Wisbech, PE13 1LU | Director | - | Active |
Myrtle House Farm, Church Road Terrington St John, Wisbech, PE14 7SA | Director | 25 February 1997 | Active |
The Elms, Pullover Road, West Lynn, PE34 3LR | Director | 16 March 2006 | Active |
The Elms, Pullover Road, West Lynn, PE34 3LR | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-05 | Address | Change registered office address company with date old address new address. | Download |
2019-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Officers | Appoint person secretary company with name date. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Officers | Termination secretary company with name termination date. | Download |
2017-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Officers | Termination director company with name termination date. | Download |
2015-04-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.