UKBizDB.co.uk

GLACE FRUITS DISTRIBUTORS LIMITED

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

This company is commonly known as Glace Fruits Distributors Limited. The company was founded 26 years ago and was given the registration number 03489533. The firm's registered office is in BUSINESS CENTRE JACKSON STREET. You can find them at C/o Morris Gregory Chartered, Accountants 10-12 County End, Business Centre Jackson Street, Springhead Oldham Lancashire. This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:GLACE FRUITS DISTRIBUTORS LIMITED
Company Number:03489533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:C/o Morris Gregory Chartered, Accountants 10-12 County End, Business Centre Jackson Street, Springhead Oldham Lancashire, OL4
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Heap Bridge, Bury, England, BL9 7HR

Director27 March 2023Active
Calebasses Branch Road, C239, Block C, The Junction Business Hub, Calebasses, Mauritius,

Corporate Director01 November 2019Active
Acorn Drop 16 Dorset Road, Altrincham, WA14 4QN

Secretary07 January 1998Active
10-12, County End Business Centre Jackson Street, Springhead, Oldham, England, OL4 4TZ

Corporate Secretary11 August 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 January 1998Active
2, Heap Bridge, Bury, England, BL9 7HR

Director01 November 2019Active
42 Rue Docteur Vallon, 84400 Apt, France, FOREIGN

Director07 January 1998Active
42 Rue Docteur Vallon, 84400 Apt, France, FOREIGN

Director07 January 1998Active
Second Floor De Burgh House, Market Road, Wickford, England, SS12 0FD

Director08 January 2014Active
C/O Morris Gregory Chartered, Accountants 10-12 County End, Business Centre Jackson Street, OL4

Director01 January 2016Active
Second Floor De Burgh House, Market Road, Wickford, England, SS12 0FD

Director05 December 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 January 1998Active

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 (7 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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-04-03Address

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

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Officers

Appoint corporate director company with name date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.