ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vincent Fraser Foods Ltd

Vincent Fraser Foods Ltd is a dissolved company incorporated on 3 May 2018 with the registered office located in Penryn, Cornwall. Vincent Fraser Foods Ltd was registered 7 years ago.
Status
Dissolved
Dissolved on 24 October 2024 (1 year ago)
Was 6 years old at the time of dissolution
Following liquidation
Company No
11345100
Private limited company
Age
7 years
Incorporated 3 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 May 2022 (3 years ago)
Next confirmation dated 1 January 1970
Last change occurred 4 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
Purnells
5a Kernick Industrial Estate
Penryn
Cornwall
TR10 9EP
Address changed on 25 Sep 2023 (2 years 1 month ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Chartered Accountant • British • Lives in England • Born in Dec 1971
Director • Gym Consultant • English • Lives in England • Born in Dec 1980
Mr James Michael Crowson
PSC • British • Lives in UK • Born in Dec 1971
Russell John Valler
PSC • British • Lives in England • Born in Dec 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Afton Fitness Limited
James Michael Crowson is a mutual person.
Active
360 Degree Health Club Solutions Limited
Russell John Valler is a mutual person.
Active
CSR Leisure Limited
Russell John Valler is a mutual person.
Active
Equity Brands Limited
James Michael Crowson is a mutual person.
Active
Crepconnect Limited
James Michael Crowson is a mutual person.
Active
LTL Fitness Ltd
James Michael Crowson and Russell John Valler are mutual people.
Liquidation
Ama Workspaces Limited
James Michael Crowson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
31 May 2021
For period 31 May31 May 2021
Traded for 12 months
Cash in Bank
£7.18K
Decreased by £53.86K (-88%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 12 (-80%)
Total Assets
£198.09K
Decreased by £83.56K (-30%)
Total Liabilities
-£390.15K
Decreased by £1.8K (-0%)
Net Assets
-£192.05K
Decreased by £81.75K (+74%)
Debt Ratio (%)
197%
Increased by 57.79% (+42%)
Latest Activity
Dissolved After Liquidation
1 Year Ago on 24 Oct 2024
Registered Address Changed
2 Years 1 Month Ago on 25 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 25 Sep 2023
Full Accounts Submitted
3 Years Ago on 31 May 2022
Confirmation Submitted
3 Years Ago on 10 May 2022
Registered Address Changed
3 Years Ago on 30 Nov 2021
Full Accounts Submitted
4 Years Ago on 27 May 2021
Confirmation Submitted
4 Years Ago on 17 May 2021
Mr James Michael Crowson Details Changed
4 Years Ago on 12 May 2021
Mr Russell John Valler (PSC) Details Changed
4 Years Ago on 12 May 2021
Get Credit Report
Discover Vincent Fraser Foods Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 24 Oct 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 24 Jul 2024
Liquidators' statement of receipts and payments to 27 July 2023
Submitted on 6 Oct 2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 25 September 2023
Submitted on 25 Sep 2023
Registered office address changed from Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 25 September 2023
Submitted on 25 Sep 2023
Resolutions
Submitted on 10 Aug 2022
Total exemption full accounts made up to 31 May 2021
Submitted on 31 May 2022
Confirmation statement made on 2 May 2022 with no updates
Submitted on 10 May 2022
Registered office address changed from Thor House Guildford Road Bagshot Surrey GU19 5NG United Kingdom to 61 Bridge Street Kington HR5 3DJ on 30 November 2021
Submitted on 30 Nov 2021
Total exemption full accounts made up to 31 May 2020
Submitted on 27 May 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year