UKBizDB.co.uk

FIRST FRESH SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as First Fresh Supplies Limited. The company was founded 10 years ago and was given the registration number 08995306. The firm's registered office is in LEICESTER. You can find them at 61 Denis Close, , Leicester, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:FIRST FRESH SUPPLIES LIMITED
Company Number:08995306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2014
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables
  • 46320 - Wholesale of meat and meat products
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:61 Denis Close, Leicester, England, LE3 6DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Denis Close, Leicester, England, LE3 6DQ

Director10 February 2020Active
87, Burnmoor Street, Leicester, England, LE2 7JL

Director01 May 2020Active
87, Burnmoor Street, Leicester, England, LE2 7JL

Director25 April 2018Active
16, Binley Road, Coventry, CV3 1HZ

Director14 April 2014Active
Acton House, Bank Top, Top Road, Acton Trussell, Stafford, United Kingdom, ST17 0RQ

Director14 April 2014Active

People with Significant Control

Mr Pawel Bzdyk
Notified on:02 May 2020
Status:Active
Date of birth:March 1980
Nationality:Polish
Country of residence:England
Address:92, Bartholomew Street, Leicester, England, LE2 1FA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michal Walek
Notified on:10 February 2020
Status:Active
Date of birth:March 1986
Nationality:Polish
Country of residence:England
Address:61, Denis Close, Leicester, England, LE3 6DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lukasz Galazka
Notified on:01 October 2018
Status:Active
Date of birth:July 1991
Nationality:Polish
Country of residence:England
Address:87, Burnmoor Street, Leicester, England, LE2 7JL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mateusz Gabriel Chelinski
Notified on:01 May 2018
Status:Active
Date of birth:March 1996
Nationality:Polish
Country of residence:England
Address:87, Burnmoor Street, Leicester, England, LE2 7JL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Harkesh Kaur
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:16, Binley Road, Coventry, CV3 1HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sandip Kaur Pawar
Notified on:06 April 2016
Status:Active
Date of birth:September 1993
Nationality:British
Address:16, Binley Road, Coventry, CV3 1HZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette dissolved compulsory.

Download
2021-08-24Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-07-30Resolution

Resolution.

Download
2020-07-29Address

Change registered office address company with date old address new address.

Download
2020-06-06Gazette

Gazette filings brought up to date.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Accounts

Accounts with accounts type micro entity.

Download
2020-05-09Officers

Termination director company with name termination date.

Download
2020-05-09Persons with significant control

Cessation of a person with significant control.

Download
2020-05-09Persons with significant control

Notification of a person with significant control.

Download
2020-05-09Officers

Appoint person director company with name date.

Download
2020-05-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-03-13Gazette

Gazette filings brought up to date.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2019-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-09Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-10-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.