About

Registered Number: 04104884
Date of Incorporation: 09/11/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Ashby House Lympne Industrial Estate, Lympne, Hythe, Kent, CT21 4LR

 

Having been setup in 2000, Coolfruit Ltd have registered office in Hythe, it's status is listed as "Active". We don't know the number of employees at Coolfruit Ltd. The current directors of the company are listed as Little, Anthony Clifford Thomas, Little, Anthony Clifford Thomas Little, Dyson, Jane Suzanne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLE, Anthony Clifford Thomas Little 09 November 2000 - 1
Secretary Name Appointed Resigned Total Appointments
LITTLE, Anthony Clifford Thomas 09 March 2018 - 1
DYSON, Jane Suzanne 09 November 2000 09 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 29 March 2019
MR01 - N/A 14 November 2018
CS01 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
SH01 - Return of Allotment of shares 12 April 2018
SH01 - Return of Allotment of shares 12 April 2018
AA - Annual Accounts 29 March 2018
AP03 - Appointment of secretary 19 March 2018
TM02 - Termination of appointment of secretary 19 March 2018
CS01 - N/A 10 November 2017
AAMD - Amended Accounts 22 August 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 11 November 2016
MR04 - N/A 31 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 17 November 2014
AAMD - Amended Accounts 04 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 26 November 2013
AD01 - Change of registered office address 26 November 2013
AAMD - Amended Accounts 07 June 2013
AA - Annual Accounts 28 March 2013
MG01 - Particulars of a mortgage or charge 15 January 2013
AR01 - Annual Return 12 November 2012
AAMD - Amended Accounts 06 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 04 December 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 17 October 2007
287 - Change in situation or address of Registered Office 10 October 2007
AA - Annual Accounts 09 October 2007
225 - Change of Accounting Reference Date 17 August 2007
395 - Particulars of a mortgage or charge 26 June 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 23 June 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 20 November 2002
288c - Notice of change of directors or secretaries or in their particulars 10 August 2002
AA - Annual Accounts 01 July 2002
287 - Change in situation or address of Registered Office 29 June 2002
363s - Annual Return 22 November 2001
225 - Change of Accounting Reference Date 07 September 2001
RESOLUTIONS - N/A 13 March 2001
RESOLUTIONS - N/A 13 March 2001
RESOLUTIONS - N/A 13 March 2001
RESOLUTIONS - N/A 13 March 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
NEWINC - New incorporation documents 09 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2018 Outstanding

N/A

All assets debenture 11 January 2013 Outstanding

N/A

Debenture 06 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.