Fruitlink (wisbech) Limited WISBECH


Founded in 1973, Fruitlink (wisbech), classified under reg no. 01089275 is an active company. Currently registered at 15 15 Burrett Gardens PE13 3RP, Wisbech the company has been in the business for 51 years. Its financial year was closed on July 31 and its latest financial statement was filed on Mon, 31st Jul 2023.

At present there are 4 directors in the the firm, namely John C., Francis L. and John P. and others. In addition one secretary - Keven B. - is with the company. 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.

Fruitlink (wisbech) Limited Address / Contact

Office Address 15 15 Burrett Gardens
Office Address2 Walsoken
Town Wisbech
Post code PE13 3RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01089275
Date of Incorporation Tue, 2nd Jan 1973
Industry Wholesale of fruit and vegetables
End of financial Year 31st July
Company age 51 years old
Account next due date Wed, 30th Apr 2025 (358 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Keven B.

Position: Secretary

Appointed: 14 December 2017

John C.

Position: Director

Appointed: 15 March 2007

Francis L.

Position: Director

Appointed: 17 February 2005

John P.

Position: Director

Appointed: 17 August 2000

Roger S.

Position: Director

Appointed: 17 August 2000

Michael S.

Position: Secretary

Resigned: 18 August 2000

Timothy T.

Position: Director

Appointed: 16 March 2006

Resigned: 24 May 2015

Roger M.

Position: Secretary

Appointed: 12 May 2004

Resigned: 14 December 2017

Stafford P.

Position: Director

Appointed: 29 January 2003

Resigned: 14 December 2017

Alec K.

Position: Director

Appointed: 17 August 2000

Resigned: 29 January 2003

Robert C.

Position: Director

Appointed: 17 August 2000

Resigned: 11 March 2004

Roger M.

Position: Director

Appointed: 17 August 2000

Resigned: 14 December 2017

John C.

Position: Secretary

Appointed: 17 August 2000

Resigned: 12 May 2004

John C.

Position: Director

Appointed: 18 January 2000

Resigned: 12 May 2004

Andrew S.

Position: Director

Appointed: 25 February 1997

Resigned: 17 August 2000

Edward N.

Position: Director

Appointed: 10 December 1992

Resigned: 17 August 2000

Stuart A.

Position: Director

Appointed: 19 December 1991

Resigned: 17 August 2000

Michael S.

Position: Director

Appointed: 19 December 1991

Resigned: 17 August 2000

Lindsay H.

Position: Director

Appointed: 19 December 1991

Resigned: 10 December 1992

Robert L.

Position: Director

Appointed: 19 December 1991

Resigned: 17 August 2000

Michael B.

Position: Director

Appointed: 19 December 1991

Resigned: 25 February 1997

Timothy T.

Position: Director

Appointed: 19 December 1991

Resigned: 17 August 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth100100100      
Balance Sheet
Cash Bank On Hand  100100100100100100100
Net Assets Liabilities  100100100100100100100
Cash Bank In Hand100100100      
Current Assets100100       
Net Assets Liabilities Including Pension Asset Liability100100100      
Reserves/Capital
Called Up Share Capital100100       
Shareholder Funds100100100      
Other
Number Shares Allotted  100100100100100100100
Par Value Share  1111111
Net Current Assets Liabilities100100       
Share Capital Allotted Called Up Paid 100100      
Total Assets Less Current Liabilities100100       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Mon, 31st Jul 2023
filed on: 2nd, August 2023
Free Download (2 pages)

Company search