UKBizDB.co.uk

FRESH PROCURE LIMITED

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

This company is commonly known as Fresh Procure Limited. The company was founded 7 years ago and was given the registration number 10443743. The firm's registered office is in BRAINTREE. You can find them at 116 Mary Ruck Way, Black Notley, Braintree, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FRESH PROCURE LIMITED
Company Number:10443743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2016
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:116 Mary Ruck Way, Black Notley, Braintree, England, CM77 8FU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Second Avenue, Halstead, England, CO9 2SU

Director04 March 2024Active
1, Second Avenue, Halstead, England, CO9 2SU

Director04 March 2024Active
116, Mary Ruck Way, Black Notley, Braintree, England, CM77 8FU

Secretary25 October 2016Active
20, Rye Grass Way, Braintree, England, CM7 1GL

Director23 October 2021Active
116, Mary Ruck Way, Black Notley, Braintree, England, CM77 8FU

Director25 October 2016Active

People with Significant Control

Mrs Jacqueline Foster
Notified on:04 March 2024
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:1, Second Avenue, Halstead, England, CO9 2SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Rachael Louise Chapman
Notified on:04 March 2024
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:1, Second Avenue, Halstead, England, CO9 2SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Stuart Jason Foster
Notified on:23 October 2021
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:20, Rye Grass Way, Braintree, England, CM7 1GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sally Ann Rudge
Notified on:25 October 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:116, Mary Ruck Way, Braintree, England, CM77 8FU
Nature of control:
  • Ownership of shares 25 to 50 percent
Stephen Wills Rudge
Notified on:25 October 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:116, Mary Ruck Way, Braintree, England, CM77 8FU
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 (7 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
2024-03-06Change of name

Certificate change of name company.

Download
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2023-11-07Accounts

Accounts with accounts type dormant.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type dormant.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type dormant.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Address

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

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Accounts

Accounts with accounts type dormant.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type dormant.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.