This company is commonly known as Fry Fresh Edible Oils Limited. The company was founded 13 years ago and was given the registration number 07413016. The firm's registered office is in BROMBOROUGH. You can find them at Enterprise House The Courtyard, Old Court House Road, Bromborough, . This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.
Name | : | FRY FRESH EDIBLE OILS LIMITED |
---|---|---|
Company Number | : | 07413016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2010 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise House The Courtyard, Old Court House Road, Bromborough, England, CH62 4UE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Vauxhall Industrial Estate, Ruabon, Wrexham, United Kingdom, LL14 6HA | Director | 25 September 2013 | Active |
Unit 1, Vauxhall Industrial Estate, Ruabon, Wrexham, Wales, LL14 6HA | Director | 20 October 2010 | Active |
Enterprise House, The Courtyard, Old Court House Road, Bromborough, England, CH62 4UE | Director | 06 April 2021 | Active |
Enterprise House, The Courtyard, Old Court House Road, Bromborough, England, CH62 4UE | Director | 06 April 2021 | Active |
Enterprise House, The Courtyard, Old Court House Road, Bromborough, England, CH62 4UE | Director | 14 July 2021 | Active |
Unit 1, Vauxhall Industrial Estate, Ruabon, Wales, LL14 6HA | Director | 01 December 2014 | Active |
Unit 3, Canal Wood Industrial Estate, Chirk, Wrexham, United Kingdom, LL14 5RL | Director | 19 May 2014 | Active |
Enterprise House, The Courtyard, Old Court House Road, Bromborough, England, CH62 4UE | Director | 06 April 2021 | Active |
Unit 3, Canal Wood Industrial Estate, Chirk, Wrexham, United Kingdom, LL14 5RL | Director | 19 May 2014 | Active |
Unit 3, Canal Wood Industrial Estate, Chirk, Wrexham, United Kingdom, LL14 5RL | Director | 21 February 2011 | Active |
Nd Williams Holdings Limited | ||
Notified on | : | 30 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Enterprise House, The Courtyard, Bromborough, United Kingdom, CH62 4UE |
Nature of control | : |
|
Mr Nicholas Thomas Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Enterprise House, The Courtyard, Bromborough, England, CH62 4UE |
Nature of control | : |
|
Mrs Dawn Alison Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | Welsh |
Country of residence | : | England |
Address | : | Enterprise House, The Courtyard, Bromborough, England, CH62 4UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Address | Change registered office address company with date old address new address. | Download |
2023-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.