Warning: file_put_contents(c/adfaefe6cde9bad96b3837f910af8b3c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Fresh Formulations Limited, BB8 7BW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FRESH FORMULATIONS LIMITED

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

This company is commonly known as Fresh Formulations Limited. The company was founded 11 years ago and was given the registration number 08318073. The firm's registered office is in COLNE. You can find them at Standroyd Mill, Cotton Tree Lane, Colne, Lancashire. This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:FRESH FORMULATIONS LIMITED
Company Number:08318073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 December 2012
End of financial year:30 November 2015
Jurisdiction:England - Wales
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

Registered Address:Standroyd Mill, Cotton Tree Lane, Colne, Lancashire, BB8 7BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Meadow Edge, Higherford, Nelson, United Kingdom, BB9 6BT

Director04 December 2012Active
Standroyd Mill, Cotton Tree Lane, Colne, BB8 7BW

Director15 December 2016Active
Apartment 12,, 32 Grosvenor Street, London, England, W1K 4QS

Director04 December 2012Active
Flass Farm, Laneshawbridge, Colne, United Kingdom, BB8 7EL

Director04 December 2012Active

People with Significant Control

Mr Jas Singh
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Flat 2, 32 Grosvenor Street, London, England, W1K 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Anne Wolfenden
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:8, Meadow Edge, Nelson, England, BB9 6BT
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 (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
2018-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-07-10Gazette

Gazette notice compulsory.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Gazette

Gazette filings brought up to date.

Download
2017-09-26Gazette

Gazette notice compulsory.

Download
2016-12-15Officers

Appoint person director company with name date.

Download
2016-11-18Accounts

Change account reference date company current shortened.

Download
2016-11-10Accounts

Change account reference date company current extended.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Officers

Change person director company with change date.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Address

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

Download
2015-01-15Officers

Change person director company with change date.

Download
2014-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-04Accounts

Accounts with accounts type total exemption small.

Download
2013-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-23Officers

Termination director company with name.

Download
2012-12-19Accounts

Change account reference date company current shortened.

Download
2012-12-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.