BRITANNIC FRUIT IMPORTERS LTD.
WOKING

Hellopages » Surrey » Woking » GU21 5DH

Company number 02946231
Status Active
Incorporation Date 7 July 1994
Company Type Private Limited Company
Address 17B BOUNDARY BUSINESS CENTRE, BOUNDARY WAY, WOKING, SURREY, GU21 5DH
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-10 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 June 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 1,000 . The most likely internet sites of BRITANNIC FRUIT IMPORTERS LTD. are www.britannicfruitimporters.co.uk, and www.britannic-fruit-importers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Sunningdale Rail Station is 5.9 miles; to Bagshot Rail Station is 6.8 miles; to Sunnymeads Rail Station is 9.9 miles; to Feltham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Britannic Fruit Importers Ltd is a Private Limited Company. The company registration number is 02946231. Britannic Fruit Importers Ltd has been working since 07 July 1994. The present status of the company is Active. The registered address of Britannic Fruit Importers Ltd is 17b Boundary Business Centre Boundary Way Woking Surrey Gu21 5dh. The company`s financial liabilities are £1k. It is £-69.44k against last year. And the total assets are £21.14k, which is £-74.24k against last year. HARDMAN, Barbara Geraldine is a Secretary of the company. TREUMANN, Alan Charles John is a Director of the company. Secretary SALES, Maria Teresa Batlle has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CARCELES, Salvador has been resigned. Director ROMAN, Franciso Jose has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


britannic fruit importers Key Finiance

LIABILITIES £1k
-99%
CASH n/a
TOTAL ASSETS £21.14k
-78%
All Financial Figures

Current Directors

Secretary
HARDMAN, Barbara Geraldine
Appointed Date: 10 March 1995

Director
TREUMANN, Alan Charles John
Appointed Date: 30 June 1995
71 years old

Resigned Directors

Secretary
SALES, Maria Teresa Batlle
Resigned: 10 March 1995
Appointed Date: 07 July 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 07 July 1994
Appointed Date: 07 July 1994

Director
CARCELES, Salvador
Resigned: 30 September 2013
Appointed Date: 07 July 1994
82 years old

Director
ROMAN, Franciso Jose
Resigned: 30 September 2001
Appointed Date: 30 June 1995
74 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 07 July 1994
Appointed Date: 07 July 1994

BRITANNIC FRUIT IMPORTERS LTD. Events

10 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,000

27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 Jun 2014
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1,000

...
... and 56 more events
10 Oct 1994
Registered office changed on 10/10/94 from: flat 2 4 sloane street london SW1X 9LA

26 Jul 1994
Secretary resigned;new secretary appointed

26 Jul 1994
Director resigned;new director appointed

14 Jul 1994
Registered office changed on 14/07/94 from: temple house 20 holywell row london EC2A 4JB

07 Jul 1994
Incorporation

BRITANNIC FRUIT IMPORTERS LTD. Charges

12 June 2009
Rent deposit deed
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: Alburn (Woking No.1) Limited
Description: Interest in the account and all money from time to time in…
1 December 2004
Rent deposit deed
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Coleridge (No.34) Limited
Description: £6,060.65.
17 December 2003
Rent deposit deed
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Bbc Pension Trust Limited
Description: £6,060.65.
27 January 2000
Rent deposit deed
Delivered: 12 February 2000
Status: Outstanding
Persons entitled: Bny Trust Company Limited
Description: The company's interest in a separate designated interest…
12 July 1999
Deposit deed
Delivered: 14 July 1999
Status: Outstanding
Persons entitled: Slough Properties Limited
Description: £5,158.00 the deposit sum.
15 February 1996
Letter of set off
Delivered: 20 February 1996
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya S.A.
Description: All monies standing to the credit of the account.
21 October 1994
Rent deposit deed
Delivered: 22 October 1994
Status: Outstanding
Persons entitled: Slough Properties Limited
Description: The company's interest in a seperate designated interest…