Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLORS FRUIT (UK) LIMITED
Company Information for

COLORS FRUIT (UK) LIMITED

73-75 HIGH STREET, STEVENAGE, HERTFORDSHIRE, SG1 3HR,
Company Registration Number
04127941
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Colors Fruit (uk) Ltd
COLORS FRUIT (UK) LIMITED was founded on 2000-12-14 and has its registered office in Stevenage. The organisation's status is listed as "Active - Proposal to Strike off". Colors Fruit (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLORS FRUIT (UK) LIMITED
 
Legal Registered Office
73-75 HIGH STREET
STEVENAGE
HERTFORDSHIRE
SG1 3HR
Other companies in PE16
 
Filing Information
Company Number 04127941
Company ID Number 04127941
Date formed 2000-12-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-11 23:04:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLORS FRUIT (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   RMBS LTD.   WEST END LEGAL ACCOUNTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLORS FRUIT (UK) LIMITED

Current Directors
Officer Role Date Appointed
ADRIAAN REEDER VAN WYK
Director 2014-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
LIEZEL KRIEGLER
Director 2014-05-31 2017-08-15
JAMES ROBERT NELSON
Director 2008-10-23 2014-05-31
JULIAN EDWARD FISHER
Director 2010-03-22 2010-10-30
CRAIG EDWARD SCHAEFER
Company Secretary 2004-10-08 2010-08-02
CRAIG EDWARD SCHAEFER
Director 2004-10-01 2010-08-02
ANDRIES JOHANNES STEPHANUS VAN DER MERWE
Director 2002-07-01 2010-03-22
ANNELIE SMUTS
Company Secretary 2001-04-20 2004-10-08
ANNELIE SMUTS
Director 2002-04-03 2004-10-08
MARK ROBERT PLAYER
Director 2000-12-14 2002-07-01
ADRIAAN REEDER VAN WYK
Director 2000-12-14 2002-04-04
DAVID HARESIGN
Company Secretary 2000-12-14 2001-04-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-14 2000-12-14
INSTANT COMPANIES LIMITED
Nominated Director 2000-12-14 2000-12-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-07-02GAZ2Final Gazette dissolved via compulsory strike-off
2019-04-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-17AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT
2018-02-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT
2018-02-09PSC09Withdrawal of a person with significant control statement on 2018-02-09
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 10
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR LIEZEL KRIEGLER
2018-02-05PSC08Notification of a person with significant control statement
2018-02-05PSC09Withdrawal of a person with significant control statement on 2018-02-05
2018-02-05PSC02Notification of Esperance Resources Limited as a person with significant control on 2016-04-06
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/18 FROM 29 Northwold Ely Cambridgeshire CB6 1BG United Kingdom
2017-05-18AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 10
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-06-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 10
2016-02-09AR0122/01/16 ANNUAL RETURN FULL LIST
2015-08-04AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LIEZEL KRIEGLER / 09/03/2015
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAAN REEDER VAN WYK / 09/03/2015
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LIEZEL KRIEGLER / 09/03/2015
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAAN REEDER VAN WYK / 09/03/2015
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/15 FROM Frans House Fenton Way Chatteris Cambridgeshire PE16 6UP
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-04AR0122/01/15 ANNUAL RETURN FULL LIST
2014-09-03AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02AP01DIRECTOR APPOINTED MR ADRIAAN REEDER VAN WYK
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NELSON
2014-06-02AP01DIRECTOR APPOINTED MRS LIEZEL KRIEGLER
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-22AR0122/01/14 FULL LIST
2013-07-16AA31/10/12 TOTAL EXEMPTION SMALL
2013-01-23AR0122/01/13 FULL LIST
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM RONALD HOUSE FENTON WAY CHATTERIS CAMBRIDGESHIRE PE16 6UP
2012-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-01-23AR0122/01/12 FULL LIST
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT NELSON / 22/01/2012
2011-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-02-01AR0122/01/11 FULL LIST
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN FISHER
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SCHAEFER
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY CRAIG SCHAEFER
2010-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDRIES VAN DER MERWE
2010-03-25AP01DIRECTOR APPOINTED JULIAN EDWARD FISHER
2010-01-25AR0122/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRIES JOHANNES STEPHANUS VAN DER MERWE / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG EDWARD SCHAEFER / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT NELSON / 01/10/2009
2009-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-03-17363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-03-17353LOCATION OF REGISTER OF MEMBERS
2008-10-28288aDIRECTOR APPOINTED JAMES ROBERT NELSON
2008-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM UNIT 19 SOUTH FENS BUSINESS CENTRE FENTON WAY CHATTERIS CAMBRIDGESHIRE PE16 6TT
2008-01-30363sRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-28287REGISTERED OFFICE CHANGED ON 28/07/07 FROM: U19 SOUTH FENS BUSINESS CENTRE FENTON WAY CHATTERIS CAMBRIDGESHIRE PE16 6TT
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: FRANS HOUSE FENTON WAY CHATTERIS CAMBRIDGESHIRE PE16 6UP
2007-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-12-18363(288)SECRETARY'S PARTICULARS CHANGED
2006-12-18363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-12-13363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-08363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-10-14288aNEW DIRECTOR APPOINTED
2004-10-14287REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 20 THE CHILTERNS GREAT ASHBY STEVENAGE HERTFORDSHIRE SG1 6AZ
2004-10-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-14353LOCATION OF REGISTER OF MEMBERS
2004-10-14288aNEW SECRETARY APPOINTED
2004-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-12-22363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-01-02363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-07-02288aNEW DIRECTOR APPOINTED
2002-07-01288bDIRECTOR RESIGNED
2002-04-10288aNEW DIRECTOR APPOINTED
2002-04-10288bDIRECTOR RESIGNED
2002-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-02-19363(288)SECRETARY'S PARTICULARS CHANGED
2002-02-19363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS; AMEND
2002-02-11363(288)SECRETARY'S PARTICULARS CHANGED
2002-02-11363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS; AMEND
2001-12-28363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-28363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-10-01287REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 29 DRIFTWOOD AVENUE ST. ALBANS HERTFORDSHIRE AL2 3DE
2001-05-11225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01
2001-04-27288aNEW SECRETARY APPOINTED
2001-04-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to COLORS FRUIT (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLORS FRUIT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLORS FRUIT (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.339
MortgagesNumMortOutstanding0.909
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.429

This shows the max and average number of mortgages for companies with the same SIC code of 46310 - Wholesale of fruit and vegetables

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2017-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLORS FRUIT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of COLORS FRUIT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLORS FRUIT (UK) LIMITED
Trademarks
We have not found any records of COLORS FRUIT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLORS FRUIT (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as COLORS FRUIT (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLORS FRUIT (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLORS FRUIT (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLORS FRUIT (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1