UKBizDB.co.uk

FRY FRESH EDIBLE OILS LIMITED

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

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.

Company Information

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:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Vauxhall Industrial Estate, Ruabon, Wrexham, United Kingdom, LL14 6HA

Director25 September 2013Active
Unit 1, Vauxhall Industrial Estate, Ruabon, Wrexham, Wales, LL14 6HA

Director20 October 2010Active
Enterprise House, The Courtyard, Old Court House Road, Bromborough, England, CH62 4UE

Director06 April 2021Active
Enterprise House, The Courtyard, Old Court House Road, Bromborough, England, CH62 4UE

Director06 April 2021Active
Enterprise House, The Courtyard, Old Court House Road, Bromborough, England, CH62 4UE

Director14 July 2021Active
Unit 1, Vauxhall Industrial Estate, Ruabon, Wales, LL14 6HA

Director01 December 2014Active
Unit 3, Canal Wood Industrial Estate, Chirk, Wrexham, United Kingdom, LL14 5RL

Director19 May 2014Active
Enterprise House, The Courtyard, Old Court House Road, Bromborough, England, CH62 4UE

Director06 April 2021Active
Unit 3, Canal Wood Industrial Estate, Chirk, Wrexham, United Kingdom, LL14 5RL

Director19 May 2014Active
Unit 3, Canal Wood Industrial Estate, Chirk, Wrexham, United Kingdom, LL14 5RL

Director21 February 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Address

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

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2020-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.