UKBizDB.co.uk

FRESH CHEF LIMITED

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

This company is commonly known as Fresh Chef Limited. The company was founded 7 years ago and was given the registration number 10328821. The firm's registered office is in GREENBOTTOM. You can find them at Morgans Wellbeing Centre, , Greenbottom, Cornwall. This company's SIC code is 56290 - Other food services.

Company Information

Name:FRESH CHEF LIMITED
Company Number:10328821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Morgans Wellbeing Centre, Greenbottom, Cornwall, England, TR4 8QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hellangrave, Basser Road, Treleigh, England, TR16 4BE

Director01 February 2024Active
6 Hatshill Farm Close, Bickleigh, England, PL6 7JX

Director08 November 2021Active
Morgans Wellbeing Centre, Greenbottom, England, TR4 8QL

Director15 August 2016Active

People with Significant Control

Mrs Gemma Louise Williams
Notified on:08 November 2021
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:6 Hatshill Farm Close, Bickleigh, England, PL6 7JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Denise Boaden
Notified on:01 January 2018
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:Homefield, Greenbottom, Truro, England, TR4 8QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Sara Marie Spary
Notified on:15 August 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Morgans Wellbeing Centre, Greenbottom, England, TR4 8QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-21Officers

Appoint person director company with name date.

Download
2024-01-30Change of name

Certificate change of name company.

Download
2023-12-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-08-02Officers

Change person director company with change date.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Capital

Capital allotment shares.

Download
2018-01-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.