UKBizDB.co.uk

FRESH PROFESSIONAL DEVELOPMENT LIMITED

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

This company is commonly known as Fresh Professional Development Limited. The company was founded 25 years ago and was given the registration number 03775203. The firm's registered office is in WOTTON-UNDER-EDGE. You can find them at Charfield Hall Little Bristol Lane, Charfield, Wotton-under-edge, Gloucestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FRESH PROFESSIONAL DEVELOPMENT LIMITED
Company Number:03775203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Charfield Hall Little Bristol Lane, Charfield, Wotton-under-edge, Gloucestershire, England, GL12 8LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53b, Theydon Park Road, Theydon Bois, England, CM16 7LR

Director21 October 2001Active
Charfield Hall Farm, Little Bristol Lane, Charfield, Wotton-Under-Edge, England, GL12 8LN

Director19 November 2015Active
1 Beechcroft Road, Stoneygate, Leicester, LE2 3DA

Secretary08 June 2004Active
39, Parkers Road, Broomhill, S10 1BN

Secretary22 October 2000Active
128 Harpenden Road, St. Albans, AL3 6BZ

Secretary16 June 1999Active
71 Vicarage Road, Eastbourne, BN20 8AH

Secretary21 October 2001Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary21 May 1999Active
1 Beechcroft Road, Stoneygate, Leicester, LE2 3DA

Director29 April 2003Active
44, Orlando Drive, Carlton, Nottingham, England, NG4 3FL

Director19 November 2015Active
39, Parkers Road, Broomhill, S10 1BN

Director18 January 2000Active
The Bobbin, Bonchurch Village Road, Bonchurch, Ventnor, England, PO38 1RG

Director23 November 1999Active
128 Harpenden Road, St Albans, AL3 6BZ

Director16 June 1999Active
Flat 1, 7 Grassington Road, Eastbourne, England, BN20 7BJ

Director01 July 2005Active
71 Vicarage Road, Eastbourne, BN20 8AH

Director21 October 2001Active
152 City Road, London, EC1V 2NX

Nominee Director21 May 1999Active

People with Significant Control

Mr Alan John Pannett
Notified on:03 March 2017
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:11, Ravens Croft, Eastbourne, England, BN20 7HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fresh Development Group Limited
Notified on:03 March 2017
Status:Active
Country of residence:England
Address:Charfield Hall Farm, Little Bristol Lane, Wotton-Under-Edge, England, GL12 8LN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Persons with significant control

Cessation of a person with significant control.

Download
2017-05-12Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Officers

Termination director company with name termination date.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-13Officers

Change person director company with change date.

Download
2016-06-13Address

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

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Officers

Termination director company with name termination date.

Download
2015-11-20Officers

Appoint person director company with name date.

Download
2015-11-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.