Warning: file_put_contents(c/2d005e0cce06d955768c609f10b54389.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Fresh Photo House Limited, SG1 3QP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FRESH PHOTO HOUSE LIMITED

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

This company is commonly known as Fresh Photo House Limited. The company was founded 11 years ago and was given the registration number 08161608. The firm's registered office is in STEVENAGE. You can find them at Richmond House, Walkern Road, Stevenage, Hertfordshire. This company's SIC code is 74209 - Photographic activities not elsewhere classified.

Company Information

Name:FRESH PHOTO HOUSE LIMITED
Company Number:08161608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2012
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:Richmond House, Walkern Road, Stevenage, Hertfordshire, England, SG1 3QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director21 August 2019Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director30 July 2012Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director11 October 2012Active

People with Significant Control

Miss Emma Louise Howell
Notified on:21 August 2019
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Frank Ryder Pattison
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Stevens
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-12Capital

Capital allotment shares.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2018-08-09Officers

Change person director company with change date.

Download
2017-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Persons with significant control

Change to a person with significant control.

Download
2017-07-31Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.