About

Registered Number: 06586276
Date of Incorporation: 07/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 1 Water Vole Way, Balby, Doncaster, South Yorkshire, DN4 5JP,

 

Founded in 2008, Fruit Vision Ltd have registered office in South Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are listed as Akid, Gary John, Moore, Austin, Lowes, Anna Jane, Lowes, Richard William, Lowes, Thomas William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWES, Anna Jane 10 March 2014 11 November 2014 1
LOWES, Richard William 09 July 2008 11 November 2014 1
LOWES, Thomas William 09 July 2008 31 January 2010 1
Secretary Name Appointed Resigned Total Appointments
AKID, Gary John 07 March 2014 - 1
MOORE, Austin 14 October 2013 07 March 2014 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 09 November 2016
AD01 - Change of registered office address 03 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 05 November 2015
AR01 - Annual Return 30 December 2014
TM01 - Termination of appointment of director 30 December 2014
TM01 - Termination of appointment of director 30 December 2014
CH03 - Change of particulars for secretary 30 December 2014
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 22 July 2014
AA - Annual Accounts 30 May 2014
AD01 - Change of registered office address 11 March 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
CERTNM - Change of name certificate 07 March 2014
CONNOT - N/A 07 March 2014
AD01 - Change of registered office address 07 March 2014
AP03 - Appointment of secretary 07 March 2014
TM02 - Termination of appointment of secretary 07 March 2014
AD01 - Change of registered office address 07 March 2014
AA01 - Change of accounting reference date 06 March 2014
TM02 - Termination of appointment of secretary 06 March 2014
AP03 - Appointment of secretary 21 October 2013
DISS40 - Notice of striking-off action discontinued 19 October 2013
AR01 - Annual Return 18 October 2013
AD01 - Change of registered office address 18 October 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 15 June 2012
CH01 - Change of particulars for director 15 June 2012
CH04 - Change of particulars for corporate secretary 15 June 2012
AA - Annual Accounts 01 March 2012
CH04 - Change of particulars for corporate secretary 28 June 2011
AD01 - Change of registered office address 28 June 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 16 June 2010
TM01 - Termination of appointment of director 09 March 2010
AA - Annual Accounts 09 February 2010
287 - Change in situation or address of Registered Office 24 June 2009
363a - Annual Return 03 June 2009
288b - Notice of resignation of directors or secretaries 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
CERTNM - Change of name certificate 12 July 2008
NEWINC - New incorporation documents 07 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.