About

Registered Number: 04556134
Date of Incorporation: 08/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Cobbett Park, 22-28 Moorfield Road, Guildford, Surrey, GU1 1RU,

 

Cruz the Juice Ltd was registered on 08 October 2002 with its registered office in Guildford, Surrey, it has a status of "Active". The companies directors are Mcdonald, Sally Marie, Garrick, Richard Graham, 60 Cs Secretaries Ltd. Cruz the Juice Ltd is registered for VAT in the UK. This business employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRICK, Richard Graham 08 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, Sally Marie 08 July 2010 - 1
60 CS SECRETARIES LTD 08 October 2002 05 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 06 September 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 23 September 2019
AD01 - Change of registered office address 06 August 2019
CH01 - Change of particulars for director 05 August 2019
AD01 - Change of registered office address 21 March 2019
AD01 - Change of registered office address 20 March 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 08 October 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 15 October 2010
TM02 - Termination of appointment of secretary 08 July 2010
AP03 - Appointment of secretary 08 July 2010
AD01 - Change of registered office address 08 July 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
AA - Annual Accounts 02 October 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 05 November 2007
AAMD - Amended Accounts 20 July 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 13 October 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 22 November 2005
363s - Annual Return 01 December 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
287 - Change in situation or address of Registered Office 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
CERTNM - Change of name certificate 18 October 2004
AA - Annual Accounts 17 August 2004
225 - Change of Accounting Reference Date 15 July 2004
287 - Change in situation or address of Registered Office 04 June 2004
363s - Annual Return 29 October 2003
NEWINC - New incorporation documents 08 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.