UKBizDB.co.uk

FORCE FRESH LIMITED

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

This company is commonly known as Force Fresh Limited. The company was founded 33 years ago and was given the registration number 02596955. The firm's registered office is in HUNTINGDON. You can find them at Orchard House, 15 Glebe Road, Huntingdon, Cambridgeshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:FORCE FRESH LIMITED
Company Number:02596955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1991
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Orchard House, 15 Glebe Road, Huntingdon, Cambridgeshire, England, PE29 7DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, 15 Glebe Road, Huntingdon, England, PE29 7DL

Director03 July 2017Active
Orchard House, 15 Glebe Road, Huntingdon, England, PE29 7DL

Director29 October 2020Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary02 April 1991Active
Church View, Ballygate, Beccles, NR34 9ND

Secretary12 April 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director02 April 1991Active
Church View, Ballygate, Beccles, NR34 9ND

Director12 April 1991Active
8 Needham Road, Harleston, IP20 9JS

Director12 April 1991Active
8, Needham Road, Harleston, IP20 9JS

Director22 December 2008Active

People with Significant Control

Ken Booth & Co. Limited
Notified on:03 January 2023
Status:Active
Country of residence:England
Address:Orchard House, 15 Glebe Road, Huntingdon, England, PE29 7DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control
Mr Steven Lawrence Booth
Notified on:03 July 2017
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Orchard House, 15 Glebe Road, Huntingdon, England, PE29 7DL
Nature of control:
  • Significant influence or control as firm
Mrs Shirley May Weeks
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:14f, Speedwell Way, Harleston, IP20 9EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Stanley Weeks
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:14f, Speedwell Way, Harleston, IP20 9EH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Officers

Change person director company with change date.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Persons with significant control

Change to a person with significant control.

Download
2019-03-07Persons with significant control

Change to a person with significant control.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Officers

Change person director company with change date.

Download
2018-04-17Officers

Change person director company with change date.

Download
2018-04-17Address

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

Download
2018-04-17Accounts

Change account reference date company previous shortened.

Download
2018-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.