UKBizDB.co.uk

FRESH AGENTS LIMITED

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

This company is commonly known as Fresh Agents Limited. The company was founded 22 years ago and was given the registration number 04231885. The firm's registered office is in BRIGHTON AND HOVE. You can find them at 46 Brunswick Street East, , Brighton And Hove, East Sussex. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:FRESH AGENTS LIMITED
Company Number:04231885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:46 Brunswick Street East, Brighton And Hove, East Sussex, England, BN3 1AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Brunswick Street East, Brighton And Hove, England, BN3 1AU

Director30 April 2014Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Secretary11 June 2001Active
Flat 2a, 4 Second Avenue, Hove, BN3 2LG

Secretary11 June 2001Active
1 Tyes Barn Cottage, Plaw Hatch Lane, Sharpthorne, RH19 4JH

Secretary22 May 2007Active
73, Church Road, Hove, United Kingdom, BN3 2BB

Corporate Secretary23 August 2007Active
3rd Floor, 99 Montpelier Road, Brighton, BN1 3BE

Corporate Secretary01 January 2005Active
Olympic House, 17-19 Whitworth Street West, Manchester, M1 5WG

Director11 June 2001Active
Colwood Manor, Farm, Spronketts Lane Bolney, Haywards Heath, RH17 5SA

Director11 June 2001Active
Flat 2a, 4 Second Avenue, Hove, BN3 2LG

Director11 June 2001Active
1 Tyes Barn Cottage, Plaw Hatch Lane, Sharpthorne, RH19 4JH

Director14 March 2006Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Director11 June 2001Active

People with Significant Control

Miss Sophia Eloise Egeler
Notified on:06 April 2016
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:46, Brunswick Street East, Brighton And Hove, England, BN3 1AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Officers

Change person director company with change date.

Download
2018-10-30Persons with significant control

Change to a person with significant control.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Address

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

Download
2018-01-08Address

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

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Officers

Termination secretary company with name termination date.

Download
2015-05-21Accounts

Accounts with accounts type total exemption small.

Download
2014-11-07Accounts

Change account reference date company current extended.

Download
2014-06-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.