About

Registered Number: 03776745
Date of Incorporation: 25/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Hlb House 68 High Street, Tarporley, Cheshire, CW6 0AT

 

Based in Cheshire, Frucom Ltd was setup in 1999, it's status is listed as "Active". The companies directors are Daly, Sally Ruth, Shepherd, Adam, Stanway, Alistair. Currently we aren't aware of the number of employees at the Frucom Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPHERD, Adam 26 January 2012 22 March 2016 1
STANWAY, Alistair 25 May 1999 05 August 1999 1
Secretary Name Appointed Resigned Total Appointments
DALY, Sally Ruth 09 August 1999 05 December 2002 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 25 May 2018
AA01 - Change of accounting reference date 28 February 2018
DISS40 - Notice of striking-off action discontinued 16 December 2017
AA - Annual Accounts 14 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CH01 - Change of particulars for director 19 October 2017
CH01 - Change of particulars for director 19 October 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
CH01 - Change of particulars for director 20 May 2016
SH01 - Return of Allotment of shares 18 August 2015
RESOLUTIONS - N/A 03 August 2015
SH10 - Notice of particulars of variation of rights attached to shares 03 August 2015
SH08 - Notice of name or other designation of class of shares 03 August 2015
CC04 - Statement of companies objects 03 August 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 30 May 2012
AP01 - Appointment of director 30 January 2012
AA01 - Change of accounting reference date 20 September 2011
AR01 - Annual Return 20 June 2011
TM02 - Termination of appointment of secretary 18 January 2011
AA - Annual Accounts 18 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2010
MG01 - Particulars of a mortgage or charge 23 June 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AP01 - Appointment of director 05 May 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 03 June 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 03 March 2006
287 - Change in situation or address of Registered Office 30 September 2005
287 - Change in situation or address of Registered Office 15 September 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 28 June 2004
288c - Notice of change of directors or secretaries or in their particulars 09 February 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 02 June 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
363s - Annual Return 29 July 2002
288c - Notice of change of directors or secretaries or in their particulars 20 May 2002
AA - Annual Accounts 15 March 2002
288c - Notice of change of directors or secretaries or in their particulars 14 December 2001
288c - Notice of change of directors or secretaries or in their particulars 19 October 2001
363s - Annual Return 16 June 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 12 June 2000
395 - Particulars of a mortgage or charge 26 April 2000
225 - Change of Accounting Reference Date 22 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
395 - Particulars of a mortgage or charge 08 July 1999
287 - Change in situation or address of Registered Office 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
NEWINC - New incorporation documents 25 May 1999

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 16 June 2010 Outstanding

N/A

Debenture 18 April 2000 Outstanding

N/A

Rent deposit deed 28 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.