Background WavePink WaveYellow Wave

GLACE FRUITS DISTRIBUTORS LIMITED (03489533)

GLACE FRUITS DISTRIBUTORS LIMITED (03489533) is an active UK company. incorporated on 7 January 1998. with registered office in Bury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46360). GLACE FRUITS DISTRIBUTORS LIMITED has been registered for 28 years. Current directors include YAN KAI HEW KHEE, Marie Kathleen Sandra, Ms., GETAD CORPORATE SERVICES LTD.

Company Number
03489533
Status
active
Type
ltd
Incorporated
7 January 1998
Age
28 years
Address
2 Heap Bridge, Bury, BL9 7HR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46360)
Directors
YAN KAI HEW KHEE, Marie Kathleen Sandra, Ms., GETAD CORPORATE SERVICES LTD
SIC Codes
46360

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLACE FRUITS DISTRIBUTORS LIMITED

GLACE FRUITS DISTRIBUTORS LIMITED is an active company incorporated on 7 January 1998 with the registered office located in Bury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46360). GLACE FRUITS DISTRIBUTORS LIMITED was registered 28 years ago.(SIC: 46360)

Status

active

Active since 28 years ago

Company No

03489533

LTD Company

Age

28 Years

Incorporated 7 January 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

GLACE FRUITS DISTRIBUTERS LIMITED
From: 7 January 1998To: 23 January 1998
Contact
Address

2 Heap Bridge Bury, BL9 7HR,

Previous Addresses

C/O Morris Gregory Chartered Accountants 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire Ol4
From: 7 January 1998To: 3 April 2023
Timeline

13 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Jul 13
Director Joined
Jan 14
Director Left
Jun 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
May 16
Director Left
May 16
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

YAN KAI HEW KHEE, Marie Kathleen Sandra, Ms.

Active
Heap Bridge, BuryBL9 7HR
Born September 1968
Director
Appointed 27 Mar 2023

GETAD CORPORATE SERVICES LTD

Active
The Junction Business Hub, Calebasses
Corporate director
Appointed 01 Nov 2019

MITCHELL, Roy

Resigned
Acorn Drop 16 Dorset Road, AltrinchamWA14 4QN
Secretary
Appointed 07 Jan 1998
Resigned 02 Jul 2009

MORRIS GREGORY LIMITED

Resigned
County End Business Centre Jackson Street, OldhamOL4 4TZ
Corporate secretary
Appointed 11 Aug 2009
Resigned 03 Apr 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jan 1998
Resigned 07 Jan 1998

KHODABOCUS, Abdel Zyad Bin Mohammad

Resigned
Heap Bridge, BuryBL9 7HR
Born September 1975
Director
Appointed 01 Nov 2019
Resigned 27 Mar 2023

MARLIAGUES, Franck Claude Michel

Resigned
42 Rue Docteur Vallon, FranceFOREIGN
Born August 1964
Director
Appointed 07 Jan 1998
Resigned 10 Apr 2014

MARLIAGUES, Jean Fortune Francois

Resigned
42 Rue Docteur Vallon, FranceFOREIGN
Born July 1944
Director
Appointed 07 Jan 1998
Resigned 10 Apr 2014

MASON, Lynsey Claire

Resigned
Market Road, WickfordSS12 0FD
Born December 1984
Director
Appointed 08 Jan 2014
Resigned 01 Jan 2016

O'BOYLE, Anthony Pierre

Resigned
C/O Morris Gregory Chartered, Business Centre Jackson StreetOL4
Born June 1970
Director
Appointed 01 Jan 2016
Resigned 01 Nov 2019

REDMOND, Faye

Resigned
Market Road, WickfordSS12 0FD
Born July 1990
Director
Appointed 05 Dec 2012
Resigned 08 Jan 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Jan 1998
Resigned 07 Jan 1998
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
15 January 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 February 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
11 February 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 January 2010
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
20 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 November 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
21 October 2003
AAMDAAMD
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
5 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2000
AAAnnual Accounts
Legacy
4 February 2000
363sAnnual Return (shuttle)
Memorandum Articles
7 January 2000
MEM/ARTSMEM/ARTS
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Legacy
13 December 1999
123Notice of Increase in Nominal Capital
Legacy
14 October 1999
287Change of Registered Office
Accounts With Accounts Type Small
13 October 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
225Change of Accounting Reference Date
Legacy
5 June 1998
88(2)R88(2)R
Memorandum Articles
27 January 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Incorporation Company
7 January 1998
NEWINCIncorporation