Frucom Limited CHESHIRE


Frucom started in year 1999 as Private Limited Company with registration number 03776745. The Frucom company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Cheshire at Hlb House 68 High Street. Postal code: CW6 0AT.

The company has 2 directors, namely Nicholas D., Robert D.. Of them, Robert D. has been with the company the longest, being appointed on 18 April 2008 and Nicholas D. has been with the company for the least time - from 8 April 2010. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Frucom Limited Address / Contact

Office Address Hlb House 68 High Street
Office Address2 Tarporley
Town Cheshire
Post code CW6 0AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03776745
Date of Incorporation Tue, 25th May 1999
Industry Wholesale of fruit and vegetables
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Nicholas D.

Position: Director

Appointed: 08 April 2010

Robert D.

Position: Director

Appointed: 18 April 2008

Adam S.

Position: Director

Appointed: 26 January 2012

Resigned: 22 March 2016

Carole M.

Position: Secretary

Appointed: 05 December 2002

Resigned: 11 January 2011

Sally D.

Position: Secretary

Appointed: 09 August 1999

Resigned: 05 December 2002

Alistair S.

Position: Secretary

Appointed: 25 May 1999

Resigned: 05 August 1999

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 25 May 1999

Resigned: 25 May 1999

Nicholas D.

Position: Director

Appointed: 25 May 1999

Resigned: 18 April 2008

Alistair S.

Position: Director

Appointed: 25 May 1999

Resigned: 05 August 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 1999

Resigned: 25 May 1999

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Nicolas D. The abovementioned PSC and has 50,01-75% shares.

Nicolas D.

Notified on 25 May 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth342 999492 157       
Balance Sheet
Cash Bank On Hand 14 404       
Current Assets2 218 1561 954 169690 988      
Debtors1 824 1381 546 478690 988372 23911 2691 5031 5031 5031 503
Net Assets Liabilities 492 157574 563      
Property Plant Equipment 8 666       
Total Inventories 393 287       
Cash Bank In Hand23 11514 404       
Net Assets Liabilities Including Pension Asset Liability342 999492 157       
Stocks Inventory370 903393 287       
Tangible Fixed Assets17 8278 666       
Reserves/Capital
Called Up Share Capital100105       
Profit Loss Account Reserve342 899482 057       
Shareholder Funds342 999492 157       
Other
Average Number Employees During Period     1212
Creditors 1 469 233116 42510 01310 013271 91110 01310 01310 013
Net Current Assets Liabilities325 172484 936574 563362 2261 256-270 408-8 510-8 510-8 510
Provisions For Liabilities Balance Sheet Subtotal 1 445       
Total Assets Less Current Liabilities342 999493 602574 563      
Creditors Due Within One Year1 892 9841 469 233       
Fixed Assets17 8278 666       
Number Shares Allotted1005       
Par Value Share 1       
Provisions For Liabilities Charges 1 445       
Secured Debts809 704504 722       
Share Capital Allotted Called Up Paid1005       
Share Premium Account 9 995       
Tangible Fixed Assets Additions 4 337       
Tangible Fixed Assets Cost Or Valuation35 77925 304       
Tangible Fixed Assets Depreciation17 95216 638       
Tangible Fixed Assets Depreciation Charged In Period 3 894       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 208       
Tangible Fixed Assets Disposals 14 812       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, November 2023
Free Download (6 pages)

Company search

Advertisements