NICOFRUIT LIMITED
WITHAM

Hellopages » Essex » Braintree » CM8 1AA

Company number 04543469
Status Active
Incorporation Date 24 September 2002
Company Type Private Limited Company
Address WILSON DEVENISH, 67 NEWLAND STREET, WITHAM, ESSEX, CM8 1AA
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 4 . The most likely internet sites of NICOFRUIT LIMITED are www.nicofruit.co.uk, and www.nicofruit.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and one months. Nicofruit Limited is a Private Limited Company. The company registration number is 04543469. Nicofruit Limited has been working since 24 September 2002. The present status of the company is Active. The registered address of Nicofruit Limited is Wilson Devenish 67 Newland Street Witham Essex Cm8 1aa. The company`s financial liabilities are £181.36k. It is £-9.72k against last year. The cash in hand is £167.76k. It is £75.93k against last year. And the total assets are £399.63k, which is £44.56k against last year. NICOLL, Pauline is a Secretary of the company. NICOLL, Mark is a Director of the company. Secretary FINSBURY ROBINSON has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


nicofruit Key Finiance

LIABILITIES £181.36k
-6%
CASH £167.76k
+82%
TOTAL ASSETS £399.63k
+12%
All Financial Figures

Current Directors

Secretary
NICOLL, Pauline
Appointed Date: 01 October 2002

Director
NICOLL, Mark
Appointed Date: 24 September 2002
65 years old

Resigned Directors

Secretary
FINSBURY ROBINSON
Resigned: 01 October 2002
Appointed Date: 24 September 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 September 2002
Appointed Date: 24 September 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 September 2002
Appointed Date: 24 September 2002

Persons With Significant Control

Mrs Pauline Nicoll
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Nicoll
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NICOFRUIT LIMITED Events

13 Oct 2016
Confirmation statement made on 24 September 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 August 2015
13 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 4

31 Mar 2015
Total exemption small company accounts made up to 31 August 2014
14 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4

...
... and 33 more events
16 Oct 2002
Secretary resigned
16 Oct 2002
Director resigned
16 Oct 2002
New director appointed
16 Oct 2002
New secretary appointed
24 Sep 2002
Incorporation

NICOFRUIT LIMITED Charges

10 November 2008
Debenture
Delivered: 12 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

NICOFIX (EUROPE) LIMITED NICOFRESH LTD NICOFUSE LIMITED NICOGEN LTD NICOGENICS LIMITED NICOGREEN LIMITED NICOHIT LIMITED