UKBizDB.co.uk

FLAVOURFRESH SALADS LIMITED

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

This company is commonly known as Flavourfresh Salads Limited. The company was founded 26 years ago and was given the registration number 03389630. The firm's registered office is in SOUTHPORT. You can find them at Aldergrove Centre, Marsh Road, Banks, Southport, Merseyside. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:FLAVOURFRESH SALADS LIMITED
Company Number:03389630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1997
End of financial year:29 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:Aldergrove Centre, Marsh Road, Banks, Southport, Merseyside, PR9 8DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
188 Blackgate Lane, Tarleton, Preston, PR4 6UU

Secretary19 November 1997Active
188 Blackgate Lane, Tarleton, Preston, PR4 6UU

Director19 November 1997Active
Aldergrove Centre, Marsh Road, Banks, Southport, PR9 8DX

Director14 June 2023Active
Aldergrove Centre, Marsh Road, Banks, Southport, PR9 8DX

Director03 October 2016Active
Aldergrove Centre, Marsh Road, Banks, Southport, PR9 8DX

Director03 October 2016Active
Rutland Taylors Meanygate, Tarleton Moss, Preston, PR4 6XB

Director19 November 1997Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary20 June 1997Active
Aldergrove Centre, Marsh Road, Banks, Southport, PR9 8DX

Director01 May 2019Active
The Bungalow, Moss Farm, Heathy Lane, Southport, PR8 5JD

Director01 February 2001Active
208 Moss Lane, Hesketh Bank, Preston, PR4 6AE

Director19 November 1997Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director20 June 1997Active
47 Moss Lane, Hesketh Bank, Preston, PR4 6AA

Director01 February 2001Active

People with Significant Control

Mrs Charmay Denise Prout
Notified on:11 January 2019
Status:Active
Date of birth:March 1965
Nationality:British
Address:Aldergrove Centre, Southport, PR9 8DX
Nature of control:
  • Significant influence or control as firm
Mr Michael John Fradsham
Notified on:17 February 2018
Status:Active
Date of birth:July 1953
Nationality:British
Address:Aldergrove Centre, Southport, PR9 8DX
Nature of control:
  • Significant influence or control as firm
Mr Carl Michael Beaver
Notified on:03 July 2017
Status:Active
Date of birth:December 1966
Nationality:British
Address:Aldergrove Centre, Southport, PR9 8DX
Nature of control:
  • Significant influence or control
Mr Keith James Ball
Notified on:20 June 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:Aldergrove Centre, Southport, PR9 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leonard Wright
Notified on:20 June 2016
Status:Active
Date of birth:August 1942
Nationality:British
Address:Aldergrove Centre, Southport, PR9 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Officers

Termination director company with name termination date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-04-11Accounts

Accounts with accounts type group.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-18Accounts

Accounts with accounts type group.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type group.

Download
2020-11-03Accounts

Accounts with accounts type group.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Resolution

Resolution.

Download
2020-03-05Capital

Capital cancellation shares.

Download
2020-03-05Capital

Capital return purchase own shares.

Download
2020-01-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.