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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Heap Bridge, Bury, England, BL9 7HR | Director | 27 March 2023 | Active |
Calebasses Branch Road, C239, Block C, The Junction Business Hub, Calebasses, Mauritius, | Corporate Director | 01 November 2019 | Active |
Acorn Drop 16 Dorset Road, Altrincham, WA14 4QN | Secretary | 07 January 1998 | Active |
10-12, County End Business Centre Jackson Street, Springhead, Oldham, England, OL4 4TZ | Corporate Secretary | 11 August 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 January 1998 | Active |
2, Heap Bridge, Bury, England, BL9 7HR | Director | 01 November 2019 | Active |
42 Rue Docteur Vallon, 84400 Apt, France, FOREIGN | Director | 07 January 1998 | Active |
42 Rue Docteur Vallon, 84400 Apt, France, FOREIGN | Director | 07 January 1998 | Active |
Second Floor De Burgh House, Market Road, Wickford, England, SS12 0FD | Director | 08 January 2014 | Active |
C/O Morris Gregory Chartered, Accountants 10-12 County End, Business Centre Jackson Street, OL4 | Director | 01 January 2016 | Active |
Second Floor De Burgh House, Market Road, Wickford, England, SS12 0FD | Director | 05 December 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 January 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Officers | Termination secretary company with name termination date. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Officers | Appoint corporate director company with name date. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-02-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.