Fruitbox Ltd STANFORD LE HOPE


Founded in 2016, Fruitbox, classified under reg no. 10416411 is an active company. Currently registered at Top Floor Claridon House SS17 0JU, Stanford Le Hope the company has been in the business for eight years. Its financial year was closed on October 31 and its latest financial statement was filed on Sat, 31st Oct 2020.

The firm has one director. Marc H., appointed on 7 October 2016. There are currently no secretaries appointed. As of 29 May 2024, there were 2 ex directors - Roy F., Chris L. and others listed below. There were no ex secretaries.

Fruitbox Ltd Address / Contact

Office Address Top Floor Claridon House
Office Address2 London Road
Town Stanford Le Hope
Post code SS17 0JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10416411
Date of Incorporation Fri, 7th Oct 2016
Industry Retail sale of fruit and vegetables in specialised stores
End of financial Year 31st October
Company age 8 years old
Account next due date Sun, 31st Jul 2022 (668 days after)
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Marc H.

Position: Director

Appointed: 07 October 2016

Roy F.

Position: Director

Appointed: 07 October 2016

Resigned: 01 June 2020

Chris L.

Position: Director

Appointed: 07 October 2016

Resigned: 23 November 2021

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we found, there is Mark H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Roy F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Chris L., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark H.

Notified on 7 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roy F.

Notified on 7 October 2016
Ceased on 8 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Chris L.

Notified on 7 October 2016
Ceased on 28 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-31
Balance Sheet
Cash Bank On Hand1 86819 83957 572111 224
Current Assets7 92049 012153 323125 404
Debtors6 05229 17395 75114 180
Net Assets Liabilities19811 45869 06863 016
Other Debtors55810 55449 8538 807
Property Plant Equipment  39 64530 221
Other
Accrued Liabilities1 000   
Accumulated Depreciation Impairment Property Plant Equipment  2 99513 654
Average Number Employees During Period1112
Corporation Tax Payable772   
Creditors7 7229 40037 80246 667
Increase From Depreciation Charge For Year Property Plant Equipment  2 99510 659
Net Current Assets Liabilities19820 85874 75885 204
Other Creditors5 8219 40037 80246 667
Other Taxation Social Security Payable1 0933 2656 50326 643
Property Plant Equipment Gross Cost  42 64043 875
Provisions For Liabilities Balance Sheet Subtotal  7 5335 742
Recoverable Value-added Tax558   
Total Additions Including From Business Combinations Property Plant Equipment  42 640235
Total Assets Less Current Liabilities19820 858114 403115 425
Trade Creditors Trade Payables36101101145
Trade Debtors Trade Receivables5 49418 61945 8985 373
Total Increase Decrease From Revaluations Property Plant Equipment   1 000

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
Free Download (1 page)

Company search