About

Registered Number: 03857675
Date of Incorporation: 12/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: River Farm Chart Hill Road, Staplehurst, Tonbridge, Kent, TN12 0RW,

 

Newmafruit Ltd was registered on 12 October 1999, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of the company are listed as Cross, Barbara, Peter, Derek, Hornick, Jaqueline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNICK, Jaqueline 16 January 2003 30 June 2006 1
Secretary Name Appointed Resigned Total Appointments
CROSS, Barbara 20 October 1999 02 April 2002 1
PETER, Derek 12 October 2012 16 May 2014 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 13 July 2020
AP01 - Appointment of director 13 July 2020
TM01 - Termination of appointment of director 10 July 2020
MR01 - N/A 03 July 2020
MR04 - N/A 13 May 2020
AD01 - Change of registered office address 17 February 2020
AP01 - Appointment of director 17 February 2020
AP01 - Appointment of director 17 February 2020
AP01 - Appointment of director 17 February 2020
AP01 - Appointment of director 17 February 2020
AP01 - Appointment of director 17 February 2020
AP01 - Appointment of director 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
PSC07 - N/A 11 February 2020
PSC02 - N/A 11 February 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 11 October 2019
RESOLUTIONS - N/A 03 June 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 17 November 2017
PSC05 - N/A 17 November 2017
AP01 - Appointment of director 10 October 2017
TM01 - Termination of appointment of director 25 August 2017
AP01 - Appointment of director 22 May 2017
AA - Annual Accounts 02 March 2017
TM01 - Termination of appointment of director 17 February 2017
TM01 - Termination of appointment of director 25 October 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 27 October 2015
AP01 - Appointment of director 05 October 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 03 November 2014
CH01 - Change of particulars for director 03 November 2014
AD01 - Change of registered office address 09 July 2014
AD01 - Change of registered office address 27 May 2014
TM02 - Termination of appointment of secretary 19 May 2014
AA - Annual Accounts 04 March 2014
DISS40 - Notice of striking-off action discontinued 19 February 2014
GAZ1 - First notification of strike-off action in London Gazette 18 February 2014
AR01 - Annual Return 14 February 2014
RESOLUTIONS - N/A 04 June 2013
SH08 - Notice of name or other designation of class of shares 04 June 2013
SH10 - Notice of particulars of variation of rights attached to shares 04 June 2013
SH01 - Return of Allotment of shares 04 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 June 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 05 November 2012
TM02 - Termination of appointment of secretary 05 November 2012
AP03 - Appointment of secretary 01 November 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 28 November 2011
AP01 - Appointment of director 12 October 2011
TM01 - Termination of appointment of director 30 September 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 13 October 2010
AUD - Auditor's letter of resignation 03 August 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
DISS40 - Notice of striking-off action discontinued 24 July 2009
AA - Annual Accounts 23 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 09 July 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 05 April 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
287 - Change in situation or address of Registered Office 10 February 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
363a - Annual Return 31 October 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
AA - Annual Accounts 03 April 2002
363a - Annual Return 16 November 2001
288c - Notice of change of directors or secretaries or in their particulars 16 November 2001
288c - Notice of change of directors or secretaries or in their particulars 16 November 2001
AA - Annual Accounts 02 April 2001
363a - Annual Return 24 January 2001
225 - Change of Accounting Reference Date 14 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2000
395 - Particulars of a mortgage or charge 14 June 2000
CERTNM - Change of name certificate 07 June 2000
288b - Notice of resignation of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
287 - Change in situation or address of Registered Office 22 October 1999
NEWINC - New incorporation documents 12 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2020 Outstanding

N/A

Mortgage debenture 08 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.