GIDDINGS FRUIT UK LIMITED

3 - 5 London Road 3 - 5 London Road, Gillingham, ME8 7RG, Kent, England
StatusACTIVE
Company No.10994685
CategoryPrivate Limited Company
Incorporated04 Oct 2017
Age6 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

GIDDINGS FRUIT UK LIMITED is an active private limited company with number 10994685. It was incorporated 6 years, 8 months, 11 days ago, on 04 October 2017. The company address is 3 - 5 London Road 3 - 5 London Road, Gillingham, ME8 7RG, Kent, England.



Company Fillings

Change to a person with significant control

Date: 16 Oct 2023

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-13

Psc name: Mr Julio Cesar Giddings Candia

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2023

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-13

Psc name: Mr Julio Cesar Giddings Candia

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2023

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-13

Psc name: Mr Julio Giddings

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Sep 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2023

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Giddings Fruit S.A.

Notification date: 2017-10-04

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Sep 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Julio César Giddings Candia

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julio Giddings

Change date: 2022-10-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-06

Psc name: Mr Julio Giddings

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Address

Type: AD01

New address: 3 - 5 London Road Rainham Gillingham Kent ME8 7RG

Old address: Norham Farm Selling Faversham ME13 9RL England

Change date: 2021-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

Old address: C/O Chavereys 2 Jubilee Way Faversham ME13 8GD England

Change date: 2021-03-01

New address: Norham Farm Selling Faversham ME13 9RL

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-18

Officer name: Andrew Stephen Mcvickers

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

New address: C/O Chavereys 2 Jubilee Way Faversham ME13 8GD

Change date: 2020-02-10

Old address: 30 Stamford Street London SE1 9LQ England

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jorge Salvador Salman Boghikian

Appointment date: 2019-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

New address: 30 Stamford Street London SE1 9LQ

Old address: C/O Legalinx Limited One Fetter Lane London EC4A 1BR United Kingdom

Change date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stephen Mcvickers

Appointment date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Christopher Fones Illanes

Termination date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-16

Officer name: Andrew Stephen Mcvickers

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-16

Officer name: Mr Andrew Stephen Mcvickers

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julio Giddings

Appointment date: 2017-11-13

Documents

View document PDF

Incorporation company

Date: 04 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3AND2 LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:07685353
Status:ACTIVE
Category:Private Limited Company

BRODIES HEALTH KITCHEN LIMITED

21 SANDY WARPS,IRLAM,M44 6RF

Number:11873969
Status:ACTIVE
Category:Private Limited Company

CONVERSION MINDS LTD

119 THE HUB,LONDON,W10 5BE

Number:08858205
Status:ACTIVE
Category:Private Limited Company

CROMWELL PLUMBING LTD

21 RUSSELL'S WHARF,LONDON,W10 4RE

Number:10611686
Status:ACTIVE
Category:Private Limited Company

HIGHGATE INTERNATIONAL LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:11328625
Status:ACTIVE
Category:Private Limited Company

STORAGE PROXY LIMITED

B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10151889
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source