UKBizDB.co.uk

FRESH GOOD FOOD LTD

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

This company is commonly known as Fresh Good Food Ltd. The company was founded 4 years ago and was given the registration number 12206925. The firm's registered office is in BIRMINGHAM. You can find them at 218 High Street, Erdington, Birmingham, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:FRESH GOOD FOOD LTD
Company Number:12206925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:218 High Street, Erdington, Birmingham, England, B23 6SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, High Street, Cradley Heath, England, B64 5HA

Director25 August 2020Active
51, 51, Northcroft Way, Birmingham, United Kingdom, B23 6GD

Director26 February 2020Active
76, Gravelly Hill North, Erdington, Birmingham, England, B23 6BB

Director01 May 2020Active
51, Northcroft Way, Birmingham, England, B23 6GD

Director20 December 2019Active
171, Southampton Road, Northampton, United Kingdom, NN4 8DZ

Director13 September 2019Active
24, Drapery, Northampton, England, NN1 2HG

Director14 February 2020Active

People with Significant Control

Mr Cyprian Bolon
Notified on:25 August 2020
Status:Active
Date of birth:March 1996
Nationality:Polish
Country of residence:England
Address:90, High Street, Cradley Heath, England, B64 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Katarzyna Malgorzta Jaros
Notified on:04 August 2020
Status:Active
Date of birth:July 1973
Nationality:Polish
Country of residence:England
Address:218, High Street, Birmingham, England, B23 6SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Miss Katarzyna Jaros
Notified on:01 May 2020
Status:Active
Date of birth:July 1973
Nationality:Polish
Country of residence:England
Address:76, Gravelly Hill North, Birmingham, England, B23 6BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Edyta Marta Charkot-Maks
Notified on:03 March 2020
Status:Active
Date of birth:May 1987
Nationality:Polish
Country of residence:England
Address:76, Gravelly Hill North, Birmingham, England, B23 6BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
Miss Katarzyna Malgorzata Jaros
Notified on:20 December 2019
Status:Active
Date of birth:July 1973
Nationality:Polish
Country of residence:England
Address:51, Northcroft Way, Birmingham, England, B23 6GD
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Miss Luz Adriana Marin Tafur
Notified on:13 September 2019
Status:Active
Date of birth:May 1979
Nationality:Spanish
Country of residence:United Kingdom
Address:171, Southampton Road, Northampton, United Kingdom, NN4 8DZ
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 (8 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
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-11Gazette

Gazette notice compulsory.

Download
2022-04-27Gazette

Gazette filings brought up to date.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Address

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

Download
2020-05-16Persons with significant control

Cessation of a person with significant control.

Download
2020-05-16Officers

Termination director company with name termination date.

Download
2020-05-08Officers

Appoint person director company with name date.

Download
2020-05-08Address

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

Download
2020-05-08Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Change person director company with change date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.