General information

Name:

Unique Fruit Limited

Office Address:

5 Godalming Business Centre Woolsack Way GU7 1XW Godalming

Number: 04726943

Incorporation date: 2003-04-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is located in Godalming registered with number: 04726943. It was registered in 2003. The headquarters of the company is located at 5 Godalming Business Centre Woolsack Way. The area code is GU7 1XW. Registered as Unifruit (UK), the firm used the business name until Fri, 21st Nov 2003, at which point it got changed to Unique Fruit Ltd. The enterprise's Standard Industrial Classification Code is 47210: Retail sale of fruit and vegetables in specialised stores. The company's latest financial reports were submitted for the period up to Thursday 31st March 2022 and the latest confirmation statement was released on Thursday 14th September 2023.

Unique Fruit Ltd is a small-sized vehicle operator with the licence number OK1034292. The firm has one transport operating centre in the country. In their subsidiary in Guildford on Hogs Back, 3 machines are available.

There is a group of four directors supervising the following business right now, specifically Harrison F., Charles F., Emma F. and David F. who have been performing the directors responsibilities since Mon, 31st Oct 2022. In addition, the director's efforts are constantly supported by a secretary - Emma F., who was appointed by the following business on Wed, 1st Apr 2015.

  • Previous company's names
  • Unique Fruit Ltd 2003-11-21
  • Unifruit (UK) Limited 2003-04-08

Financial data based on annual reports

Company staff

Harrison F.

Role: Director

Appointed: 31 October 2022

Latest update: 16 April 2024

Charles F.

Role: Director

Appointed: 31 October 2022

Latest update: 16 April 2024

Emma F.

Role: Director

Appointed: 01 April 2015

Latest update: 16 April 2024

Emma F.

Role: Secretary

Appointed: 01 April 2015

Latest update: 16 April 2024

David F.

Role: Director

Appointed: 08 April 2003

Latest update: 16 April 2024

People with significant control

Executives who have control over the firm are as follows: David F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Emma F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Emma F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts 1 July 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 1 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 29 October 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 29 October 2012
Annual Accounts 22 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 May 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company Vehicle Operator Data

Monkshatch Cottage

Address

Hogs Back , Compton

City

Guildford

Postal code

GU3 1DL

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

99 Canterbury Road

Post code:

CT5 4HG

City / Town:

Whitstable

HQ address,
2013

Address:

99 Canterbury Road

Post code:

CT5 4HG

City / Town:

Whitstable

HQ address,
2014

Address:

99 Canterbury Road

Post code:

CT5 4HG

City / Town:

Whitstable

Accountant/Auditor,
2013 - 2014

Name:

P H Accountancy Ltd

Address:

99 Canterbury Road

Post code:

CT5 4HG

City / Town:

Whitstable

Search other companies

Services (by SIC Code)

  • 47210 : Retail sale of fruit and vegetables in specialised stores
21
Company Age

Similar companies nearby

Closest companies