About

Registered Number: 05126232
Date of Incorporation: 12/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Maria House, 35 Millers Road, Brighton, BN1 5NP

 

Based in Brighton, Brighton & Hove City Wholesale Fruit Market Rtm Company Ltd was founded on 12 May 2004, it's status at Companies House is "Active". The current directors of this organisation are listed as Hale, Stephen Peter, Heath, Christopher Douglas, Mears, Cyril John, Stables, Timothy Anthony, Parsons, Andrew Paul. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALE, Stephen Peter 12 May 2004 - 1
HEATH, Christopher Douglas 12 May 2004 - 1
MEARS, Cyril John 12 May 2004 - 1
STABLES, Timothy Anthony 12 May 2004 - 1
PARSONS, Andrew Paul 12 May 2004 01 November 2005 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 25 June 2007
287 - Change in situation or address of Registered Office 25 June 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 07 July 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
RESOLUTIONS - N/A 07 December 2005
RESOLUTIONS - N/A 07 December 2005
AA - Annual Accounts 07 December 2005
225 - Change of Accounting Reference Date 24 August 2005
363s - Annual Return 18 May 2005
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
RESOLUTIONS - N/A 19 May 2004
MEM/ARTS - N/A 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.