FRUITIQUE LIMITED
INGATESTONE BROOMCO (1751) LIMITED

Hellopages » Essex » Brentwood » CM4 9DW

Company number 03693523
Status Active
Incorporation Date 11 January 1999
Company Type Private Limited Company
Address 46-54 HIGH STREET, INGATESTONE, ESSEX, CM4 9DW
Home Country United Kingdom
Nature of Business 10320 - Manufacture of fruit and vegetable juice
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 100,000 . The most likely internet sites of FRUITIQUE LIMITED are www.fruitique.co.uk, and www.fruitique.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Fruitique Limited is a Private Limited Company. The company registration number is 03693523. Fruitique Limited has been working since 11 January 1999. The present status of the company is Active. The registered address of Fruitique Limited is 46 54 High Street Ingatestone Essex Cm4 9dw. . PRIDEAUX, Martyn William is a Secretary of the company. BONNER, Carmel is a Director of the company. PRIDEAUX, Martyn William is a Director of the company. Secretary FLETCHER, Alan Roscoe has been resigned. Secretary FOULGER, Douglas Frederick has been resigned. Secretary OWEN, Heather has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director OWEN, Heather has been resigned. Director OWEN, Nicholas Richard Duncan has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of fruit and vegetable juice".


Current Directors

Secretary
PRIDEAUX, Martyn William
Appointed Date: 16 July 1999

Director
BONNER, Carmel
Appointed Date: 17 June 1999
61 years old

Director
PRIDEAUX, Martyn William
Appointed Date: 23 May 2000
72 years old

Resigned Directors

Secretary
FLETCHER, Alan Roscoe
Resigned: 16 July 1999
Appointed Date: 29 March 1999

Secretary
FOULGER, Douglas Frederick
Resigned: 19 March 1999
Appointed Date: 15 February 1999

Secretary
OWEN, Heather
Resigned: 15 February 1999
Appointed Date: 21 January 1999

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 22 January 1999
Appointed Date: 11 January 1999

Nominee Director
DLA NOMINEES LIMITED
Resigned: 22 January 1999
Appointed Date: 11 January 1999

Director
OWEN, Heather
Resigned: 18 June 1999
Appointed Date: 21 January 1999
69 years old

Director
OWEN, Nicholas Richard Duncan
Resigned: 17 June 1999
Appointed Date: 21 January 1999
73 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 22 January 1999
Appointed Date: 11 January 1999

Persons With Significant Control

Portion-Pak (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRUITIQUE LIMITED Events

22 Feb 2017
Confirmation statement made on 11 January 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100,000

...
... and 57 more events
27 Jan 1999
New secretary appointed;new director appointed
27 Jan 1999
Secretary resigned;director resigned
27 Jan 1999
Director resigned
25 Jan 1999
Company name changed broomco (1751) LIMITED\certificate issued on 25/01/99
11 Jan 1999
Incorporation

FRUITIQUE LIMITED Charges

26 January 2006
Chattel mortgage
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Gasti - asceptic 6 lane cup filling, closing and packing…
16 March 1999
Debenture deed
Delivered: 25 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 1999
Debenture
Delivered: 27 January 1999
Status: Satisfied on 5 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…