About

Registered Number: 06414030
Date of Incorporation: 31/10/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 1 York Place, Leeds, LS1 2DR,

 

Based in Leeds, Fruition It Resources Ltd was established in 2007. The current directors of this company are listed as Pawson, Jonathan, Pawson, Sarah, Burton, Jonathan, Craggs, Frances Louise at Companies House. We don't know the number of employees at Fruition It Resources Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAWSON, Sarah 31 October 2007 - 1
CRAGGS, Frances Louise 03 September 2008 31 October 2009 1
Secretary Name Appointed Resigned Total Appointments
PAWSON, Jonathan 31 October 2009 - 1
BURTON, Jonathan 31 October 2007 25 November 2008 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 02 December 2019
AP01 - Appointment of director 10 May 2019
AA - Annual Accounts 23 April 2019
RESOLUTIONS - N/A 16 April 2019
SH08 - Notice of name or other designation of class of shares 16 April 2019
CC04 - Statement of companies objects 16 April 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 05 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 March 2016
AD01 - Change of registered office address 16 November 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 31 October 2014
CH01 - Change of particulars for director 31 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 26 November 2013
CH03 - Change of particulars for secretary 26 November 2013
CH01 - Change of particulars for director 26 November 2013
AD01 - Change of registered office address 02 September 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 08 August 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
MG01 - Particulars of a mortgage or charge 30 April 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 31 August 2011
SH01 - Return of Allotment of shares 16 November 2010
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 15 March 2010
RESOLUTIONS - N/A 03 January 2010
SH06 - Notice of cancellation of shares 03 January 2010
SH03 - Return of purchase of own shares 03 January 2010
CERTNM - Change of name certificate 29 December 2009
CONNOT - N/A 29 December 2009
AR01 - Annual Return 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AP03 - Appointment of secretary 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 25 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
287 - Change in situation or address of Registered Office 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
225 - Change of Accounting Reference Date 17 December 2007
NEWINC - New incorporation documents 31 October 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.