UKBizDB.co.uk

FREAK TREATS LTD

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

This company is commonly known as Freak Treats Ltd. The company was founded 5 years ago and was given the registration number NI654851. The firm's registered office is in BELFAST. You can find them at 551 Antrim Road, , Belfast, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:FREAK TREATS LTD
Company Number:NI654851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2018
End of financial year:31 March 2020
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:551 Antrim Road, Belfast, United Kingdom, BT15 3BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
551, Antrim Road, Belfast, United Kingdom, BT15 3BU

Director18 January 2019Active
14, Estoril Park, Belfast, United Kingdom, BT14 7NH

Director07 August 2018Active
764, Springfield Road, Belfast, United Kingdom, BT12 7JD

Director07 August 2018Active
6, Sandyknowes Park, Newtownabbey, United Kingdom, BT36 5DE

Director07 August 2018Active

People with Significant Control

Mr Gavin Black
Notified on:01 April 2020
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:551, Antrim Road, Belfast, United Kingdom, BT15 3BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Crawford
Notified on:07 August 2018
Status:Active
Date of birth:April 1983
Nationality:Irish
Country of residence:United Kingdom
Address:6, Sandyknowes Park, Newtownabbey, United Kingdom, BT36 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Gerard Boyle
Notified on:07 August 2018
Status:Active
Date of birth:June 1985
Nationality:Irish
Country of residence:United Kingdom
Address:764, Springfield Road, Belfast, United Kingdom, BT12 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kieran Meehan
Notified on:07 August 2018
Status:Active
Date of birth:October 1982
Nationality:Irish
Country of residence:United Kingdom
Address:14, Estoril Park, Belfast, United Kingdom, BT14 7NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-07-27Insolvency

Liquidation supervisors abstracts of receipts payments northern ireland.

Download
2022-07-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-25Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Insolvency

Liquidation meeting approving companies voluntary arrangement northern ireland.

Download
2022-03-04Gazette

Gazette filings brought up to date.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2022-01-06Capital

Capital allotment shares.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Change account reference date company current shortened.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-08-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.