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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, Goodwin House, 1 Stanthorpe Road, London, England, SW16 2ED | Director | 15 February 2016 | Active |
Manor Farm House, Oakley Road, Brill, United Kingdom, HP18 9SL | Director | 25 August 2021 | Active |
Flat 2, Goodwin House, 1 Stanthorpe Road, London, England, SW16 2ED | Director | 08 September 2021 | Active |
Flat 2, Goodwin House, 1 Stanthorpe Road, London, England, SW16 2ED | Director | 15 February 2016 | Active |
244, Amesbury Avenue, Streatham Hill, Greater London, SW2 3BL | Director | 26 March 2015 | Active |
8, West Hill Court, Millfield Lane, London, United Kingdom, N6 6JJ | Director | 22 July 2021 | Active |
Flat 2, Goodwin House, 1 Stanthorpe Road, London, England, SW16 2ED | Director | 26 March 2015 | Active |
244, Amesbury Avenue, Streatham Hill, Greater London, SW2 3BL | Director | 26 March 2015 | Active |
Rivendell Farm, Alltwalis, Carmarthen, Wales, SA32 7EG | Director | 01 April 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Capital | Capital allotment shares. | Download |
2023-05-13 | Resolution | Resolution. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Capital | Second filing capital allotment shares. | Download |
2023-02-23 | Capital | Capital allotment shares. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-09-08 | Officers | Change person director company with change date. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Capital | Capital allotment shares. | Download |
2021-07-16 | Officers | Change person director company with change date. | Download |
2021-07-14 | Incorporation | Memorandum articles. | Download |
2021-07-14 | Resolution | Resolution. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Capital | Second filing capital allotment shares. | Download |
2021-06-28 | Capital | Second filing capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.