This company is commonly known as Home Grown Fruits Limited. The company was founded 29 years ago and was given the registration number 02939387. The firm's registered office is in CANTERBURY. You can find them at C/o Fruition Po Limited, Nickle Farm, Chartham, Canterbury, Kent. This company's SIC code is 01240 - Growing of pome fruits and stone fruits.
Name | : | HOME GROWN FRUITS LIMITED |
---|---|---|
Company Number | : | 02939387 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Fruition Po Limited, Nickle Farm, Chartham, Canterbury, Kent, England, CT4 7PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Fruition Po Limited, Nickle Farm, Chartham, Canterbury, England, CT4 7PF | Secretary | 19 December 2012 | Active |
Lavender Farm, Waterham Road, Hernhill, Faversham, England, ME13 9JH | Director | 29 March 2017 | Active |
7, Hamblin Road, Woodbridge, England, IP12 1BG | Director | 24 February 2009 | Active |
C/O Fruition Po Limited, Nickle Farm, Chartham, Canterbury, England, CT4 7PF | Director | 01 October 2022 | Active |
Acorn House, John Wilson Business Park, Harvey Drive Chestfield, Whitstable, CT5 3QT | Secretary | 28 September 2011 | Active |
The White House Bockhanger Lane, Kennington, Ashford, TN24 9BP | Secretary | 16 September 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 15 June 1994 | Active |
Rhode Court Oast, Selling, Faversham, ME13 9PS | Director | 16 September 1994 | Active |
Nickle Farm, Ashford Road, Chartham, Canterbury, England, CT4 7PF | Director | 29 March 2017 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 15 June 1994 | Active |
Fruition Po Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Acorn House, John Wilson Business Park, Harvey Drive, Whitstable, England, CT5 3QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Address | Change registered office address company with date old address new address. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Officers | Appoint person director company with name date. | Download |
2017-03-31 | Officers | Appoint person director company with name date. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Officers | Change person director company with change date. | Download |
2015-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.