Company NameBar Fruit Supplies Limited
DirectorsJane Barnett and Grant Arthur Stanton
Company StatusActive
Company Number07546459
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMs Jane Barnett
Date of BirthAugust 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2011(same day as company formation)
RoleAssisstant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 434 Distribution Block B
New Covent Garden Market
Wandsworth
London
SW8 5EQ
Director NameMr Grant Arthur Stanton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(same day as company formation)
RoleFruit Supplier
Country of ResidenceEngland
Correspondence AddressUnit 434 Distribution Block B
New Covent Garden Market
Wandsworth
London
SW8 5EQ

Contact

Websitewww.barfruitsupplies.co.uk

Location

Registered AddressUnit 434 Distribution Block B
New Covent Garden Market
Wandsworth
London
SW8 5EQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

1 at £1Grant Stanton
50.00%
Ordinary
1 at £1Jane Barnett
50.00%
Ordinary

Financials

Year2014
Net Worth£13,924
Cash£21,150
Current Liabilities£74,136

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due30 March 2024 (0 days from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return1 March 2023 (1 year ago)
Next Return Due15 March 2024 (overdue)

Filing History

30 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
31 March 2023Micro company accounts made up to 30 March 2022 (3 pages)
14 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
31 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
5 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 November 2021Previous accounting period extended from 29 March 2021 to 31 March 2021 (1 page)
29 April 2021Total exemption full accounts made up to 29 March 2020 (9 pages)
7 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
12 January 2021Change of details for Mr Grant Arthur Stanton as a person with significant control on 12 January 2021 (2 pages)
12 January 2021Director's details changed for Mr Grant Arthur Stanton on 12 January 2021 (2 pages)
12 January 2021Change of details for Ms Jane Barnett as a person with significant control on 12 January 2021 (2 pages)
12 January 2021Director's details changed for Ms Jane Barnett on 12 January 2021 (2 pages)
12 January 2021Registered office address changed from Unit a2 Fruit & Vegetable Market New Covent Garden London SW8 5EE United Kingdom to Unit 434 Distribution Block B New Covent Garden Market Wandsworth London SW8 5EQ on 12 January 2021 (1 page)
3 June 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 29 March 2019 (9 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
8 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 30 March 2018 (9 pages)
15 November 2018Director's details changed for Mr Grant Arthur Stanton on 14 November 2018 (2 pages)
14 November 2018Registered office address changed from Unit B30 Fruit & Vegetable Market New Covent Garden London SW8 5HH England to Unit a2 Fruit & Vegetable Market New Covent Garden London SW8 5EE on 14 November 2018 (1 page)
14 November 2018Change of details for Ms Jane Barnett as a person with significant control on 14 November 2018 (2 pages)
14 November 2018Director's details changed for Ms Jane Barnett on 14 November 2018 (2 pages)
14 November 2018Director's details changed for Mr Grant Arthur Stanton on 14 November 2016 (2 pages)
14 November 2018Change of details for Mr Grant Arthur Stanton as a person with significant control on 14 November 2018 (2 pages)
20 April 2018Notification of Grant Arthur Stanton as a person with significant control on 1 March 2018 (2 pages)
20 April 2018Notification of Jane Barnett as a person with significant control on 1 March 2018 (2 pages)
20 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
20 April 2018Withdrawal of a person with significant control statement on 20 April 2018 (2 pages)
31 March 2018Total exemption full accounts made up to 30 March 2017 (9 pages)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Registered office address changed from Unit 3 Sleaford Industrial Estate Sleaford Street London SW8 5AB to Unit B30 Fruit & Vegetable Market New Covent Garden London SW8 5HH on 6 June 2016 (1 page)
6 June 2016Director's details changed for Ms Jane Barnett on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Mr Grant Arthur Stanton on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Mr Grant Arthur Stanton on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Ms Jane Barnett on 6 June 2016 (2 pages)
6 June 2016Registered office address changed from Unit 3 Sleaford Industrial Estate Sleaford Street London SW8 5AB to Unit B30 Fruit & Vegetable Market New Covent Garden London SW8 5HH on 6 June 2016 (1 page)
15 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
30 December 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
31 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
31 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
24 October 2013Registered office address changed from Unit 27 Sleaford Industrial Estate Sleaford Road London SW8 5AB England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Unit 27 Sleaford Industrial Estate Sleaford Road London SW8 5AB England on 24 October 2013 (1 page)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
8 March 2013Registered office address changed from 10 Cranleigh Gardens Sanderstead Surrey CR2 9LD United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 10 Cranleigh Gardens Sanderstead Surrey CR2 9LD United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 10 Cranleigh Gardens Sanderstead Surrey CR2 9LD United Kingdom on 8 March 2013 (1 page)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)