About

Registered Number: 01195981
Date of Incorporation: 10/01/1975 (49 years and 4 months ago)
Company Status: Active
Registered Address: 5 Warren Court, Park Road, Crowborough, TN6 2QX,

 

Fruco Plc was registered on 10 January 1975, it's status in the Companies House registry is set to "Active". This business has 4 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, James Simon 02 January 2015 - 1
BOSSARD, Brigitte N/A 03 May 1996 1
SANDFORD, Stephen John 09 August 1993 31 January 1996 1
Secretary Name Appointed Resigned Total Appointments
LANE, Simon Peter 02 January 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 06 January 2020
RESOLUTIONS - N/A 16 September 2019
AA - Annual Accounts 04 June 2019
CH03 - Change of particulars for secretary 02 April 2019
PSC05 - N/A 01 April 2019
CH01 - Change of particulars for director 01 April 2019
AD01 - Change of registered office address 11 March 2019
PSC04 - N/A 03 January 2019
CH01 - Change of particulars for director 03 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 30 June 2015
AP03 - Appointment of secretary 15 January 2015
AP01 - Appointment of director 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
AD01 - Change of registered office address 14 January 2015
TM02 - Termination of appointment of secretary 14 January 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 26 June 2013
CH01 - Change of particulars for director 21 February 2013
AR01 - Annual Return 09 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 05 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 06 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 13 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 11 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 06 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2004
395 - Particulars of a mortgage or charge 09 December 2004
AA - Annual Accounts 02 June 2004
395 - Particulars of a mortgage or charge 13 February 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 28 July 2003
395 - Particulars of a mortgage or charge 20 March 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 14 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2002
363s - Annual Return 15 January 2002
395 - Particulars of a mortgage or charge 10 January 2002
395 - Particulars of a mortgage or charge 29 September 2001
225 - Change of Accounting Reference Date 24 May 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 02 March 2000
395 - Particulars of a mortgage or charge 21 January 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 17 February 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 18 February 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 18 February 1997
363s - Annual Return 16 January 1997
288 - N/A 21 May 1996
288 - N/A 05 March 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 16 January 1996
363s - Annual Return 11 January 1995
AA - Annual Accounts 10 January 1995
RESOLUTIONS - N/A 09 January 1995
RESOLUTIONS - N/A 09 January 1995
CERT7 - Re-registration of a company from private to public with a change of name 09 January 1995
MAR - Memorandum and Articles - used in re-registration 09 January 1995
AUDS - Auditor's statement 09 January 1995
BS - Balance sheet 09 January 1995
43(3)e - Declaration on application by a private company for re-registration as a public company 09 January 1995
43(3) - Application by a private company for re-registration as a public company 09 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1994
AA - Annual Accounts 25 February 1994
363s - Annual Return 16 February 1994
288 - N/A 10 September 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 June 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 June 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 June 1993
AA - Annual Accounts 18 February 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 18 February 1992
363b - Annual Return 08 January 1992
288 - N/A 12 November 1991
288 - N/A 07 June 1991
AA - Annual Accounts 02 January 1991
363 - Annual Return 02 January 1991
288 - N/A 03 May 1990
AA - Annual Accounts 20 April 1990
363 - Annual Return 26 January 1990
287 - Change in situation or address of Registered Office 01 December 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 15 January 1988
363 - Annual Return 15 January 1988
AA - Annual Accounts 07 May 1987
363 - Annual Return 06 April 1987
287 - Change in situation or address of Registered Office 25 July 1986

Mortgages & Charges

Description Date Status Charge by
Charge on deposit 30 November 2004 Fully Satisfied

N/A

Charge on deposit 02 February 2004 Fully Satisfied

N/A

Charge on deposit 12 March 2003 Fully Satisfied

N/A

Charge on deposit 04 January 2002 Fully Satisfied

N/A

Charge on deposit 25 September 2001 Fully Satisfied

N/A

Charge on deposit 11 January 2000 Fully Satisfied

N/A

Legal mortgage 21 May 1980 Fully Satisfied

N/A

Counter indemnity 15 June 1976 Fully Satisfied

N/A

Equitable charge 25 June 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.