Fruidel Office Groceries Limited MANCHESTER


Fruidel Office Groceries Limited is a private limited company registered at Unit 17 Norbury Court, City Works Business Park, Welcomb Street, Manchester M11 2NB. Its net worth is estimated to be 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2021-03-02, this 3-year-old company is run by 1 director.
Director Stephen B., appointed on 02 March 2021.
The company is classified as "other food services" (Standard Industrial Classification: 56290).
The last confirmation statement was filed on 2023-03-01 and the due date for the following filing is 2024-03-15. Additionally, the annual accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Fruidel Office Groceries Limited Address / Contact

Office Address Unit 17 Norbury Court, City Works Business Park
Office Address2 Welcomb Street
Town Manchester
Post code M11 2NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 13238405
Date of Incorporation Tue, 2nd Mar 2021
Industry Other food services
End of financial Year 31st March
Company age 3 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Stephen B.

Position: Director

Appointed: 02 March 2021

Jason C.

Position: Director

Appointed: 02 March 2021

Resigned: 17 August 2023

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Stephen B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jason C. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen B.

Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason C.

Notified on 2 March 2021
Ceased on 17 August 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 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 4081 252
Current Assets112 070112 223
Debtors97 662108 815
Other Debtors17 72427 589
Property Plant Equipment8 3994 332
Total Inventories1 0002 156
Other
Accumulated Amortisation Impairment Intangible Assets400800
Accumulated Depreciation Impairment Property Plant Equipment2 0002 192
Average Number Employees During Period1514
Creditors160 017215 059
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 000
Disposals Property Plant Equipment 5 000
Fixed Assets11 9997 532
Increase From Amortisation Charge For Year Intangible Assets400400
Increase From Depreciation Charge For Year Property Plant Equipment2 0001 192
Intangible Assets3 6003 200
Intangible Assets Gross Cost4 000 
Net Current Assets Liabilities-47 947-102 836
Other Creditors91 579114 280
Other Taxation Social Security Payable24 97410 447
Property Plant Equipment Gross Cost10 3996 524
Total Additions Including From Business Combinations Intangible Assets4 000 
Total Additions Including From Business Combinations Property Plant Equipment10 3991 125
Total Assets Less Current Liabilities-35 948-95 304
Trade Creditors Trade Payables43 46490 332
Trade Debtors Trade Receivables79 93881 226

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control 17th August 2023
filed on: 18th, August 2023
Free Download (2 pages)

Company search