UKBizDB.co.uk

NICOFRUIT LIMITED

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

This company is commonly known as Nicofruit Limited. The company was founded 21 years ago and was given the registration number 04543469. The firm's registered office is in WITHAM. You can find them at 67 Newland Street, , Witham, Essex. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:NICOFRUIT LIMITED
Company Number:04543469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2002
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:67 Newland Street, Witham, Essex, CM8 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brambles, Franklin Road, North Fambridge, CM3 6NF

Secretary01 October 2002Active
Brambles, Franklin Road, North Fambridge, Chelmsford, England, CM3 6NF

Director14 September 2022Active
Brambles, Franklin Road, North Frambridge, CM3 6NF

Director24 September 2002Active
Brambles, Franklin Road, North Fambridge, Chelmsford, England, CM3 6NF

Director05 September 2022Active
Brambles, Franklin Road, North Fambridge, Chelmsford, England, CM3 6NF

Director05 September 2022Active
West Hill House, West Hill, Dartford, DA1 2EU

Corporate Secretary24 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 September 2002Active

People with Significant Control

Mrs Pauline Patricia Nicoll
Notified on:01 July 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Brambles, Franklin Road, Chelmsford, England, CM3 6NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Mark Nicoll
Notified on:01 July 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Brambles, Franklin Road, Chelmsford, England, CM3 6NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-03-14Accounts

Change account reference date company previous extended.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Officers

Second filing of director appointment with name.

Download
2022-09-16Officers

Second filing of director appointment with name.

Download
2022-09-16Officers

Second filing of director appointment with name.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.