UKBizDB.co.uk

FRESH FOOD HUB LTD

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

This company is commonly known as Fresh Food Hub Ltd. The company was founded 41 years ago and was given the registration number 01652521. The firm's registered office is in LONDON. You can find them at Unit 10-14 Cedar Way Industrial Estate, Camley Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FRESH FOOD HUB LTD
Company Number:01652521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1982
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 10-14 Cedar Way Industrial Estate, Camley Street, London, England, N1C 4PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bidfood, Wight Moss Way, Southport Business Park, Southport, England, PR8 4HQ

Secretary15 October 2021Active
Bidfood, 5 Crowland Business Park, Southport, England, PR9 7RS

Director31 July 2020Active
Bidfood, Wight Moss Way, Southport Business Park, Southport, England, PR8 4HQ

Director12 March 2020Active
Bidfood, 814 Leigh Road, Slough, England, SL1 4BD

Director31 July 2020Active
Produce House, Britannia Way, The Valley, Bolton, England, BL2 2HH

Secretary01 January 2017Active
Applegarth, Packhall Lane, Brixham, TQ5 0AX

Secretary01 August 1997Active
Buffers Pine Bank, Bishops Cleeve, Cheltenham, GL52 8JW

Secretary28 January 2000Active
6 Longcroft Avenue, Brixham, TQ5 0DS

Secretary-Active
Bidfood, Roydsdale Way, Euroway Industrial Estate, Bradford, England, BD4 6SE

Secretary31 July 2020Active
Unit 10-14, Cedar Way Industrial Estate, Camley Street, London, England, N1C 4PD

Secretary19 November 2018Active
Unit 10-14, Cedar Way Industrial Estate, Camley Way, London, England, N1C 4PD

Secretary03 July 2012Active
12, Hadham Road, Bishop's Stortford, CM23 2QR

Secretary22 September 2008Active
20 Parkfield Road, Torquay, TQ1 4AN

Director-Active
Ayot Bury, Ayot St Peter, AL6 9BG

Director06 February 2008Active
Applegarth, Packhall Lane, Brixham, TQ5 0AX

Director01 August 1997Active
Unit 10-14, Cedar Way Industrial Estate, Camley Way, London, England, N1C 4PD

Director02 November 2009Active
Buffers Pine Bank, Bishops Cleeve, Cheltenham, GL52 8JW

Director16 May 1998Active
6 Longcroft Avenue, Brixham, TQ5 0DS

Director-Active
Unit 10-14, Cedar Way Industrial Estate, Camley Way, London, England, N1C 4PD

Director18 June 2012Active
Unit 10-14, Cedar Way Industrial Estate, Camley Way, London, England, N1C 4PD

Director06 February 2008Active
3rd, Floor, 11 Hill Street, London, United Kingdom, W1J 5LF

Director03 July 2012Active
Lymden Farm House, Lymden Lane, Stonegate, TN5 7JD

Director06 February 2008Active
6 Longcroft Avenue, Brixham, TQ5 0DS

Director-Active
Bridles, Chapel Street, Harbury, England, CV33 9HT

Director-Active

People with Significant Control

Bidfresh Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Units 10-14, Cedar Way Industrial Estate, London, England, N1C 4PD
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 (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
2024-01-29Address

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

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Appoint person secretary company with name date.

Download
2021-10-15Officers

Termination secretary company with name termination date.

Download
2021-09-30Address

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

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Address

Change sail address company with old address new address.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-08-10Officers

Appoint person secretary company with name date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Resolution

Resolution.

Download
2020-03-25Address

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

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.