This company is commonly known as Fresca Group Limited. The company was founded 19 years ago and was given the registration number 05307204. The firm's registered office is in PADDOCK WOOD. You can find them at The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent. This company's SIC code is 70100 - Activities of head offices.
Name | : | FRESCA GROUP LIMITED |
---|---|---|
Company Number | : | 05307204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2004 |
End of financial year | : | 28 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, TN12 6UT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Fresh Produce Centre, Transfesa Road, Paddock Wood, TN12 6UT | Director | 09 July 2021 | Active |
The Fresh Produce Centre, Transfesa Road, Paddock Wood, TN12 6UT | Director | 03 August 2020 | Active |
The Fresh Produce Centre, Transfesa Road, Paddock Wood, United Kingdom, TN12 6UT | Director | 01 April 2010 | Active |
The Fresh Produce Centre, Transfesa Road, Paddock Wood, TN12 6UT | Director | 22 February 2005 | Active |
The Fresh Produce Centre, Transfesa Road, Paddock Wood, TN12 6UT | Director | 30 April 2010 | Active |
The Fresh Produce Centre, Transfesa Road, Paddock Wood, United Kingdom, TN12 6UT | Secretary | 26 April 2013 | Active |
Great Batchelors, Sissinghurst Road, Biddenden, TN27 8EX | Secretary | 22 February 2005 | Active |
The Fresh Produce Centre, Transfesa Road, Paddock Wood, TN12 6UT | Secretary | 27 September 2019 | Active |
The Fresh Produce Centre, Transfesa Road, Paddock Wood, Tonbridge, United Kingdom, TN12 6UT | Secretary | 29 September 2010 | Active |
The Fresh Produce Centre, Transfesa Road, Paddock Wood, TN12 6UT | Secretary | 28 July 2015 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Nominee Secretary | 08 December 2004 | Active |
25 Ravensdon Street, London, SE11 4AQ | Director | 22 February 2005 | Active |
115, Warwick Road, Solihull, United Kingdom, B92 7JX | Director | 24 September 2008 | Active |
The Fresh Produce Centre, Transfesa Road, Paddock Wood, TN12 6UT | Director | 22 February 2005 | Active |
47 Battlefield Road, St Albans, AL1 4DB | Director | 22 February 2005 | Active |
Northview Maidstone Road, Horsmonden, Tonbridge, TN12 8DA | Director | 26 April 2006 | Active |
Capel Grange Barn, Five Oak Green Road, Tonbridge, TN12 6QU | Director | 22 February 2005 | Active |
Great Batchelors, Sissinghurst Road, Biddenden, TN27 8EX | Director | 22 February 2005 | Active |
2 Dever Close, Micheldever Village, Hampshire, SO21 3SR | Director | 29 September 2005 | Active |
The Fresh Produce Centre, Transfesa Road, Paddock Wood, TN12 6UT | Director | 18 January 2016 | Active |
The Fresh Produce Centre, Transfesa Road, Paddock Wood, TN12 6UT | Director | 26 September 2012 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Nominee Director | 08 December 2004 | Active |
The Fresca Esop Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Fresh Produce Centre, Transfesa Road, Paddock Wood, United Kingdom, TN12 6UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Incorporation | Memorandum articles. | Download |
2023-10-20 | Accounts | Accounts with accounts type group. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2022-11-01 | Accounts | Accounts with accounts type group. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Accounts | Accounts amended with accounts type group. | Download |
2021-12-14 | Accounts | Accounts with accounts type group. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-13 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Officers | Termination secretary company with name termination date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.