UKBizDB.co.uk

FRESCA GROUP LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, TN12 6UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Fresh Produce Centre, Transfesa Road, Paddock Wood, TN12 6UT

Director09 July 2021Active
The Fresh Produce Centre, Transfesa Road, Paddock Wood, TN12 6UT

Director03 August 2020Active
The Fresh Produce Centre, Transfesa Road, Paddock Wood, United Kingdom, TN12 6UT

Director01 April 2010Active
The Fresh Produce Centre, Transfesa Road, Paddock Wood, TN12 6UT

Director22 February 2005Active
The Fresh Produce Centre, Transfesa Road, Paddock Wood, TN12 6UT

Director30 April 2010Active
The Fresh Produce Centre, Transfesa Road, Paddock Wood, United Kingdom, TN12 6UT

Secretary26 April 2013Active
Great Batchelors, Sissinghurst Road, Biddenden, TN27 8EX

Secretary22 February 2005Active
The Fresh Produce Centre, Transfesa Road, Paddock Wood, TN12 6UT

Secretary27 September 2019Active
The Fresh Produce Centre, Transfesa Road, Paddock Wood, Tonbridge, United Kingdom, TN12 6UT

Secretary29 September 2010Active
The Fresh Produce Centre, Transfesa Road, Paddock Wood, TN12 6UT

Secretary28 July 2015Active
100 Fetter Lane, London, EC4A 1BN

Corporate Nominee Secretary08 December 2004Active
25 Ravensdon Street, London, SE11 4AQ

Director22 February 2005Active
115, Warwick Road, Solihull, United Kingdom, B92 7JX

Director24 September 2008Active
The Fresh Produce Centre, Transfesa Road, Paddock Wood, TN12 6UT

Director22 February 2005Active
47 Battlefield Road, St Albans, AL1 4DB

Director22 February 2005Active
Northview Maidstone Road, Horsmonden, Tonbridge, TN12 8DA

Director26 April 2006Active
Capel Grange Barn, Five Oak Green Road, Tonbridge, TN12 6QU

Director22 February 2005Active
Great Batchelors, Sissinghurst Road, Biddenden, TN27 8EX

Director22 February 2005Active
2 Dever Close, Micheldever Village, Hampshire, SO21 3SR

Director29 September 2005Active
The Fresh Produce Centre, Transfesa Road, Paddock Wood, TN12 6UT

Director18 January 2016Active
The Fresh Produce Centre, Transfesa Road, Paddock Wood, TN12 6UT

Director26 September 2012Active
100 Fetter Lane, London, EC4A 1BN

Corporate Nominee Director08 December 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Incorporation

Memorandum articles.

Download
2023-10-20Accounts

Accounts with accounts type group.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Officers

Change person director company with change date.

Download
2022-11-01Accounts

Accounts with accounts type group.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts amended with accounts type group.

Download
2021-12-14Accounts

Accounts with accounts type group.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Termination secretary company with name termination date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2020-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.