Based in Ulverston, Fruugo.com Ltd was founded on 03 April 2008, it's status is listed as "Active". The companies directors are listed as Naylor, Darren John, Bagshaw, Guy Robert Thomas, Carter, Nicholas Michael, Hancox, Michael John, Thomas, Andrew, Walker, John, Allonby, Dominic William, Alcock, John Malcolm, De Kare Silver, Michaelphillip, Herineton, David John, Hettich, Theodore Thomas, Richardson, Glen Paul. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAGSHAW, Guy Robert Thomas | 16 July 2020 | - | 1 |
CARTER, Nicholas Michael | 21 December 2015 | - | 1 |
HANCOX, Michael John | 01 August 2018 | - | 1 |
THOMAS, Andrew | 21 December 2015 | - | 1 |
WALKER, John | 21 December 2015 | - | 1 |
ALCOCK, John Malcolm | 22 April 2008 | 31 August 2010 | 1 |
DE KARE SILVER, Michaelphillip | 14 August 2008 | 26 November 2008 | 1 |
HERINETON, David John | 22 April 2008 | 15 May 2009 | 1 |
HETTICH, Theodore Thomas | 11 July 2018 | 25 November 2019 | 1 |
RICHARDSON, Glen Paul | 21 December 2015 | 22 February 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NAYLOR, Darren John | 28 April 2015 | - | 1 |
ALLONBY, Dominic William | 03 April 2008 | 28 April 2015 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 17 July 2020 | |
MR01 - N/A | 11 June 2020 | |
MR04 - N/A | 27 April 2020 | |
CS01 - N/A | 07 April 2020 | |
TM01 - Termination of appointment of director | 04 December 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 15 April 2019 | |
AP01 - Appointment of director | 28 February 2019 | |
TM01 - Termination of appointment of director | 28 February 2019 | |
AP01 - Appointment of director | 21 December 2018 | |
AP01 - Appointment of director | 21 December 2018 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 20 April 2018 | |
AA - Annual Accounts | 28 September 2017 | |
RESOLUTIONS - N/A | 08 September 2017 | |
MA - Memorandum and Articles | 08 September 2017 | |
RESOLUTIONS - N/A | 17 May 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 27 April 2016 | |
MR04 - N/A | 07 March 2016 | |
AA - Annual Accounts | 21 January 2016 | |
AP01 - Appointment of director | 22 December 2015 | |
AP01 - Appointment of director | 22 December 2015 | |
AP01 - Appointment of director | 21 December 2015 | |
AP01 - Appointment of director | 21 December 2015 | |
AP01 - Appointment of director | 21 December 2015 | |
AA01 - Change of accounting reference date | 16 November 2015 | |
AR01 - Annual Return | 11 May 2015 | |
TM02 - Termination of appointment of secretary | 28 April 2015 | |
AP03 - Appointment of secretary | 28 April 2015 | |
SH01 - Return of Allotment of shares | 13 February 2015 | |
SH01 - Return of Allotment of shares | 18 September 2014 | |
SH01 - Return of Allotment of shares | 18 September 2014 | |
SH01 - Return of Allotment of shares | 18 September 2014 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 06 May 2014 | |
TM01 - Termination of appointment of director | 06 May 2014 | |
SH01 - Return of Allotment of shares | 18 February 2014 | |
MEM/ARTS - N/A | 28 January 2014 | |
AA - Annual Accounts | 18 December 2013 | |
RESOLUTIONS - N/A | 11 December 2013 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 December 2013 | |
AR01 - Annual Return | 26 April 2013 | |
AA - Annual Accounts | 28 January 2013 | |
TM01 - Termination of appointment of director | 19 October 2012 | |
AR01 - Annual Return | 02 May 2012 | |
TM01 - Termination of appointment of director | 02 May 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 15 March 2011 | |
CERTNM - Change of name certificate | 22 November 2010 | |
TM01 - Termination of appointment of director | 21 May 2010 | |
AR01 - Annual Return | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
MG01 - Particulars of a mortgage or charge | 10 March 2010 | |
AA - Annual Accounts | 09 February 2010 | |
363a - Annual Return | 26 May 2009 | |
288b - Notice of resignation of directors or secretaries | 22 May 2009 | |
395 - Particulars of a mortgage or charge | 08 November 2008 | |
RESOLUTIONS - N/A | 30 October 2008 | |
RESOLUTIONS - N/A | 30 October 2008 | |
123 - Notice of increase in nominal capital | 30 October 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 September 2008 | |
288a - Notice of appointment of directors or secretaries | 04 September 2008 | |
288a - Notice of appointment of directors or secretaries | 04 September 2008 | |
288a - Notice of appointment of directors or secretaries | 04 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 June 2008 | |
288a - Notice of appointment of directors or secretaries | 25 April 2008 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
287 - Change in situation or address of Registered Office | 24 April 2008 | |
NEWINC - New incorporation documents | 03 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 June 2020 | Outstanding |
N/A |
Debenture | 04 March 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 03 November 2008 | Fully Satisfied |
N/A |