You are here: bizstats.co.uk > a-z index > F list

F.s. Vegetables & Fruit Limited LEICESTER


F.s. Vegetables & Fruit started in year 2007 as Private Limited Company with registration number 06437217. The F.s. Vegetables & Fruit company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Leicester at 7 Dorchester Road. Postal code: LE3 0UH. Since January 28, 2009 F.s. Vegetables & Fruit Limited is no longer carrying the name Tile And Ceramic World.

The company has one director. Denislav M., appointed on 1 June 2022. There are currently no secretaries appointed. At present 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.

F.s. Vegetables & Fruit Limited Address / Contact

Office Address 7 Dorchester Road
Town Leicester
Post code LE3 0UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06437217
Date of Incorporation Mon, 26th Nov 2007
Industry Wholesale of fruit and vegetables
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Denislav M.

Position: Director

Appointed: 01 June 2022

Petr K.

Position: Director

Appointed: 02 February 2017

Resigned: 01 June 2022

Fatma G.

Position: Director

Appointed: 13 September 2010

Resigned: 04 February 2017

Sukru A.

Position: Director

Appointed: 23 August 2010

Resigned: 13 September 2010

Fatma G.

Position: Director

Appointed: 01 November 2008

Resigned: 18 December 2009

Fatma G.

Position: Secretary

Appointed: 01 November 2008

Resigned: 18 December 2009

Selahattin C.

Position: Director

Appointed: 26 November 2007

Resigned: 31 October 2008

Ramazan C.

Position: Director

Appointed: 26 November 2007

Resigned: 27 May 2011

Selahattin C.

Position: Secretary

Appointed: 26 November 2007

Resigned: 31 October 2008

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Denislav M. This PSC and has 75,01-100% shares. Another one in the PSC register is Petr K. This PSC owns 75,01-100% shares. Then there is Fatma G., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Denislav M.

Notified on 15 July 2022
Nature of control: 75,01-100% shares

Petr K.

Notified on 1 April 2017
Ceased on 15 July 2022
Nature of control: 75,01-100% shares

Fatma G.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: 75,01-100% shares

Company previous names

Tile And Ceramic World January 28, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-8 997-7 335      
Balance Sheet
Current Assets17 84016 75715 96128 50924 05714 5397 5803 448
Net Assets Liabilities  5 76619 11422 34417 4921 545-4 017
Cash Bank In Hand5 4454 437      
Debtors8 5958 420      
Net Assets Liabilities Including Pension Asset Liability-8 997-7 335      
Stocks Inventory3 8003 900      
Tangible Fixed Assets16 87321 758      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-9 097-7 435      
Shareholder Funds-8 997-7 335      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -128-928-1 800   
Average Number Employees During Period  212233
Creditors  23 66219 4898 8554 30711 93212 258
Fixed Assets16 87321 75813 59511 0228 9427 2605 8974 793
Net Current Assets Liabilities-28 688-31 495-7 7019 02015 20210 232-4 352-8 810
Total Assets Less Current Liabilities-11 815-9 7375 89420 04224 14417 492  
Creditors Due Within One Year Total Current Liabilities46 52848 252      
Provisions For Liabilities Charges-2 818-2 402      
Tangible Fixed Assets Additions 12 137      
Tangible Fixed Assets Cost Or Valuation25 50037 637      
Tangible Fixed Assets Depreciation8 62715 879      
Tangible Fixed Assets Depreciation Charge For Period 7 252      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2024
Free Download (1 page)

Company search