SIMPLYFRUIT (IRE) LIMITED

1 Carn Drive 1 Carn Drive, Craigavon, BT63 5WJ, Co. Armagh, Northern Ireland
StatusACTIVE
Company No.NI036375
CategoryPrivate Limited Company
Incorporated16 Jun 1999
Age24 years, 10 months, 21 days
JurisdictionNorthern Ireland

SUMMARY

SIMPLYFRUIT (IRE) LIMITED is an active private limited company with number NI036375. It was incorporated 24 years, 10 months, 21 days ago, on 16 June 1999. The company address is 1 Carn Drive 1 Carn Drive, Craigavon, BT63 5WJ, Co. Armagh, Northern Ireland.



Company Fillings

Accounts with accounts type full

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-27

Officer name: Mr Cecil Joseph Sloan

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-27

Officer name: Mr Cecil Sloan

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivia Mccann

Termination date: 2022-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-23

Officer name: Mr Patrick Martin Mccann

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-19

Officer name: Mr Connor Mccann

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

Old address: 1 Carn Drive Portadown Craigavon County Armagh BT63 5WJ Northern Ireland

New address: 1 Carn Drive Carn Industrial Estate Craigavon Co. Armagh BT63 5WJ

Change date: 2016-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Miss Olivia Mccann

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Address

Type: AD01

Old address: 1 Carn Drive Carn Food Park, Carn Industrial Estate Craigavon County Armagh BT63 5WH Northern Ireland

Change date: 2016-02-01

New address: 1 Carn Drive Portadown Craigavon County Armagh BT63 5WJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Address

Type: AD01

New address: 1 Carn Drive Carn Food Park, Carn Industrial Estate Craigavon County Armagh BT63 5WH

Change date: 2016-01-15

Old address: 7 Divinny Drive Carn Food Park Carn Industrial Area Portadown BT63 5RH

Documents

View document PDF

Accounts with accounts type medium

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type medium

Date: 26 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 08 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed simply fruit (ireland) LIMITED\certificate issued on 08/07/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type medium

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 24 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed orchard county foods LTD\certificate issued on 24/12/12

Documents

View document PDF

Change of name notice

Date: 24 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2011

Action Date: 16 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Joseph Mccann

Change date: 2011-06-16

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2011

Action Date: 16 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-16

Officer name: Mrs Colette Mc Cann

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Colette Mccann

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-16

Officer name: Patrick Joseph Mccann

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-16

Officer name: Colette Mc Cann

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2010

Action Date: 01 Mar 2010

Category: Capital

Type: SH01

Capital : 98 GBP

Date: 2010-03-01

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colette Mccann

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 16/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 371S(NI)

Description: 16/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 371S(NI)

Description: 16/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 16/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 06 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Annual-return

Type: 371S(NI)

Description: 16/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Accounts

Type: AC(NI)

Description: 31/07/04 annual accts

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 03 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 16/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Accounts

Type: AC(NI)

Description: 31/07/03 annual accts

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Accounts

Type: AC(NI)

Description: 31/07/02 annual accts

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Annual-return

Type: 371S(NI)

Description: 16/06/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Accounts

Type: AC(NI)

Description: 31/07/01 annual accts

Documents

View document PDF

Legacy

Date: 29 Sep 2001

Category: Annual-return

Type: 371S(NI)

Description: 16/06/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Accounts

Type: AC(NI)

Description: 31/07/00 annual accts

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Annual-return

Type: 371S(NI)

Description: 16/06/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Jul 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 16 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 16 Jun 1999

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents


Some Companies

ABM ELECTRICAL EBORACUM LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11243461
Status:ACTIVE
Category:Private Limited Company

BEONETWORK LIMITED

639 ENTERPRISE CENTRE 639 HIGH ROAD,LONDON,N17 8AA

Number:08831600
Status:ACTIVE
Category:Private Limited Company

CANVAZ LIMITED

155 WILLINGDON ROAD,EASTBOURNE,BN20 9AH

Number:11174574
Status:ACTIVE
Category:Private Limited Company

COTMORE CAPITAL ADVISORY LIMITED

THIRD FLOOR, DESCARTES HOUSE,LONDON,WC2A 3HP

Number:10180945
Status:ACTIVE
Category:Private Limited Company

JEMS ACCOUNTANCY LTD

EAST LODGE BEDLARS GREEN,BISHOP'S STORTFORD,CM22 7TL

Number:09161827
Status:ACTIVE
Category:Private Limited Company

JX & HY LTD

213 BLACKSTOCK ROAD,LONDON,N5 2LL

Number:10728535
Status:ACTIVE
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