About

Registered Number: 06553460
Date of Incorporation: 03/04/2008 (16 years ago)
Company Status: Active
Registered Address: 13 Fountain Street, Ulverston, Cumbria, LA12 7EQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.