UKBizDB.co.uk

FRESH CHECK LTD.

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

This company is commonly known as Fresh Check Ltd.. The company was founded 9 years ago and was given the registration number 09511200. The firm's registered office is in LONDON. You can find them at Flat 2, Goodwin House, 1 Stanthorpe Road, London, . This company's SIC code is 26513 - Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:FRESH CHECK LTD.
Company Number:09511200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26513 - Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Flat 2, Goodwin House, 1 Stanthorpe Road, London, England, SW16 2ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, Goodwin House, 1 Stanthorpe Road, London, England, SW16 2ED

Director15 February 2016Active
Manor Farm House, Oakley Road, Brill, United Kingdom, HP18 9SL

Director25 August 2021Active
Flat 2, Goodwin House, 1 Stanthorpe Road, London, England, SW16 2ED

Director08 September 2021Active
Flat 2, Goodwin House, 1 Stanthorpe Road, London, England, SW16 2ED

Director15 February 2016Active
244, Amesbury Avenue, Streatham Hill, Greater London, SW2 3BL

Director26 March 2015Active
8, West Hill Court, Millfield Lane, London, United Kingdom, N6 6JJ

Director22 July 2021Active
Flat 2, Goodwin House, 1 Stanthorpe Road, London, England, SW16 2ED

Director26 March 2015Active
244, Amesbury Avenue, Streatham Hill, Greater London, SW2 3BL

Director26 March 2015Active
Rivendell Farm, Alltwalis, Carmarthen, Wales, SA32 7EG

Director01 April 2020Active

People with Significant Control

Mr Robert Peach
Notified on:27 March 2018
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:United Kingdom
Address:82 Abercrombie Street, Abercrombie Street, London, United Kingdom, SW11 2JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John William Simpson
Notified on:27 March 2018
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:Flat 2, Goodwin House, 1 Stanthorpe Road, London, England, SW16 2ED
Nature of control:
  • Significant influence or control
Alexander Phillip Bond
Notified on:27 March 2018
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:Flat 2, Goodwin House, 1 Stanthorpe Road, London, England, SW16 2ED
Nature of control:
  • Significant influence or control
Mr John William Simpson
Notified on:07 April 2016
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:82 Abercrombie Street, Abercrombie Street, London, United Kingdom, SW11 2JD
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Capital

Capital allotment shares.

Download
2023-05-13Resolution

Resolution.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Capital

Second filing capital allotment shares.

Download
2023-02-23Capital

Capital allotment shares.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2021-12-20Persons with significant control

Change to a person with significant control.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-16Capital

Capital allotment shares.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-07-14Incorporation

Memorandum articles.

Download
2021-07-14Resolution

Resolution.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Capital

Second filing capital allotment shares.

Download
2021-06-28Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.