Alice's Fruit Sales Limited CAMBRIDGESHIRE


Alice's Fruit Sales started in year 1969 as Private Limited Company with registration number 00961375. The Alice's Fruit Sales company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Cambridgeshire at 2 The Crescent. Postal code: PE13 1EH.

There is a single director in the firm at the moment - Veronica W., appointed on 27 July 2001. In addition, a secretary was appointed - Victoria W., appointed on 4 December 2006. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the PE14 8AF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1035931 . It is located at 91 Church Road, Emneth, Wisbech with a total of 2 cars.

Alice's Fruit Sales Limited Address / Contact

Office Address 2 The Crescent
Office Address2 Wisbech
Town Cambridgeshire
Post code PE13 1EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00961375
Date of Incorporation Wed, 3rd Sep 1969
Industry Wholesale of fruit and vegetables
End of financial Year 31st March
Company age 55 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Victoria W.

Position: Secretary

Appointed: 04 December 2006

Veronica W.

Position: Director

Appointed: 27 July 2001

Veronica W.

Position: Secretary

Appointed: 28 November 2005

Resigned: 04 December 2006

Victoria W.

Position: Secretary

Appointed: 01 August 2001

Resigned: 28 November 2005

Neil W.

Position: Director

Appointed: 27 July 2001

Resigned: 03 May 2023

Raymond G.

Position: Secretary

Appointed: 31 March 1994

Resigned: 27 July 2001

Eric G.

Position: Director

Appointed: 23 June 1991

Resigned: 28 July 2001

Raymond G.

Position: Director

Appointed: 23 June 1991

Resigned: 27 July 2001

Victoria G.

Position: Secretary

Appointed: 23 June 1991

Resigned: 31 March 1994

Alice G.

Position: Director

Appointed: 23 June 1991

Resigned: 28 July 2001

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Veronica W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Neil W. This PSC owns 25-50% shares and has 25-50% voting rights.

Veronica W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil W.

Notified on 6 April 2016
Ceased on 3 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth234 313308 227298 970319 987       
Balance Sheet
Cash Bank On Hand   205 235266 792267 931291 342301 974237 250  
Current Assets232 655304 782262 297287 784325 611330 724354 708348 471240 454164 827115 390
Debtors38 92950 56035 69261 41443 68953 78454 36646 4973 204  
Net Assets Liabilities   319 987319 490353 297339 172312 121218 723  
Other Debtors   15 41514 5463 8808 9576 988683  
Property Plant Equipment   124 44399 028108 19796 52867 5882 781  
Total Inventories   21 13515 1309 0099 000    
Cash Bank In Hand175 445231 984207 301205 235       
Net Assets Liabilities Including Pension Asset Liability234 313308 227298 970319 987       
Stocks Inventory18 28122 23819 30421 135       
Tangible Fixed Assets114 486111 412112 545124 443       
Reserves/Capital
Called Up Share Capital45454545       
Profit Loss Account Reserve234 268308 182298 925319 942       
Shareholder Funds234 313308 227298 970319 987       
Other
Total Fixed Assets Additions 31 17532 96358 023       
Total Fixed Assets Cost Or Valuation314 718332 628365 446396 744       
Total Fixed Assets Depreciation200 232221 216252 901272 301       
Total Fixed Assets Depreciation Charge In Period 33 59531 80830 257       
Total Fixed Assets Depreciation Disposals -12 611-123-10 857       
Total Fixed Assets Disposals -13 265-145-26 725       
Accumulated Depreciation Impairment Property Plant Equipment   272 301303 945143 097161 136171 34761 945  
Additions Other Than Through Business Combinations Property Plant Equipment    6 22970 00023 870    
Average Number Employees During Period   1010845222
Corporation Tax Payable   13 78711 5588 9518 89213 6444 687  
Creditors   73 39090 00366 63794 47291 09623 9841 4501 216
Depreciation Rate Used For Property Plant Equipment    2525252525  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     191 60911 19417 602110 334  
Disposals Property Plant Equipment     221 67917 50018 729174 209  
Increase From Depreciation Charge For Year Property Plant Equipment    31 64430 76129 23327 813932  
Net Current Assets Liabilities139 777220 167203 095214 394235 608264 087260 236257 375216 470163 377114 174
Other Creditors   16 81227 78323 14022 97814 45514 156  
Other Taxation Social Security Payable   1 2383 5297065457351 414  
Property Plant Equipment Gross Cost   396 744402 973251 294257 664238 93564 726  
Taxation Including Deferred Taxation Balance Sheet Subtotal   18 85015 14618 98717 59212 842528  
Total Assets Less Current Liabilities254 263331 579315 640338 837334 636372 284356 764324 963219 251163 377114 174
Trade Creditors Trade Payables   41 55347 13333 84062 05762 2623 727  
Trade Debtors Trade Receivables   45 99929 14349 90445 40939 5092 521  
Fixed Assets114 486111 412112 545124 443    2 781  
Creditors Due After One Year Total Noncurrent Liabilities5 1508 3521 6700       
Creditors Due Within One Year Total Current Liabilities92 87884 61559 20273 390       
Provisions For Liabilities Charges14 80015 00015 00018 850       
Tangible Fixed Assets Additions 31 17532 96358 023       
Tangible Fixed Assets Cost Or Valuation314 718332 628365 446396 744       
Tangible Fixed Assets Depreciation200 232221 216252 901272 301       
Tangible Fixed Assets Depreciation Charge For Period 33 59531 80830 257       
Tangible Fixed Assets Depreciation Disposals -12 611-123-10 857       
Tangible Fixed Assets Disposals -13 265-145-26 725       

Transport Operator Data

91 Church Road
Address Emneth
City Wisbech
Post code PE14 8AF
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, August 2023
Free Download (5 pages)

Company search

Advertisements