This company is commonly known as Fresca Commerce Limited. The company was founded 23 years ago and was given the registration number 04066272. The firm's registered office is in BRISTOL. You can find them at First Floor Templeback, 10 Temple Back, Bristol, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | FRESCA COMMERCE LIMITED |
---|---|---|
Company Number | : | 04066272 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 2000 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 30 September 2016 | Active |
9300 Trans-Canada Hwy, Suite 300, St-Laurent, Canada H4s 1k5, | Director | 30 September 2016 | Active |
84 New Road, Penn, Buckinghamshire, HP10 8DN | Secretary | 27 September 2000 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 06 September 2000 | Active |
81 Newgate Street, London, EC1A 7AJ | Corporate Secretary | 31 January 2008 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 13 June 2014 | Active |
9300 Trans-Canada Hwy, Suite 300, St-Laurent, Canada H4s 1k5, | Director | 30 September 2016 | Active |
Hedgehogs, Three Households, Chalfont St. Giles, HP8 4LN | Director | 27 September 2000 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 24 September 2012 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 18 June 2014 | Active |
3 Oakfield Road, Pamber Heath, Tadley, RG26 3DN | Director | 15 February 2005 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 02 June 2014 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 27 September 2000 | Active |
945 East Paces Ferry Rd Ne, Suite 2500, Atlanta, United States, | Director | 01 May 2018 | Active |
Marlow International, Parkway, Marlow, United Kingdom, SL7 1YL | Director | 28 May 2020 | Active |
Kiln House, Crazies Hill, Reading, RG10 8LU | Director | 31 May 2001 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 09 December 2008 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 09 December 2014 | Active |
2, Abbey Barn Business Centre, Abbey Barn Lane, High Wycombe, HP10 9QQ | Director | 18 September 2008 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 22 September 2014 | Active |
268 Western Avenue, Macclesfield, SK11 8AW | Director | 31 May 2001 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 23 July 2012 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, EC1A 7AJ | Director | 05 January 2010 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 02 June 2014 | Active |
9, Bembridge Crescent, Southsea, PO4 0QT | Director | 31 January 2008 | Active |
Wilby House, 134 Main Road, Wilby, NN8 2UE | Director | 31 January 2008 | Active |
6, Coombe Corner, Winchmore Hill, London, N21 3PE | Director | 31 January 2008 | Active |
84 New Road, Penn, High Wycombe, HP10 8DN | Director | 15 February 2005 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 06 September 2000 | Active |
Aptos Solutions Uk Limited | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Address | : | First Floor, Templeback, Bristol, BS1 6FL |
Nature of control | : |
|
British Telecommunications Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 81, Newgate Street, London, United Kingdom, EC1A 7AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-04-04 | Gazette | Gazette notice voluntary. | Download |
2023-03-22 | Dissolution | Dissolution application strike off company. | Download |
2022-12-07 | Resolution | Resolution. | Download |
2022-12-07 | Incorporation | Memorandum articles. | Download |
2022-12-05 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-05 | Capital | Legacy. | Download |
2022-12-05 | Insolvency | Legacy. | Download |
2022-12-05 | Resolution | Resolution. | Download |
2022-11-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-26 | Accounts | Legacy. | Download |
2022-10-26 | Resolution | Resolution. | Download |
2022-10-26 | Other | Legacy. | Download |
2022-10-26 | Other | Legacy. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Resolution | Resolution. | Download |
2022-07-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-19 | Accounts | Legacy. | Download |
2022-07-19 | Other | Legacy. | Download |
2022-07-19 | Other | Legacy. | Download |
2021-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.