UKBizDB.co.uk

FRESH (SOUTHEAST) LIMITED

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

This company is commonly known as Fresh (southeast) Limited. The company was founded 26 years ago and was given the registration number 03526420. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:FRESH (SOUTHEAST) LIMITED
Company Number:03526420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 March 1998
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43290 - Other construction installation
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Germander Avenue, Halling, Rochester, England, ME2 1FR

Director01 May 2014Active
9 The Downage, Gravesend, DA11 7NB

Secretary21 May 2007Active
47 Pepperhill, Northfleet, DA11 8EN

Secretary21 August 2004Active
2 The Pippins, Meopham, DA13 0HB

Secretary12 March 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary12 March 1998Active
9 Orange Terrace, Rochester, ME1 1XE

Director12 March 1998Active
Spring Hill Lodge, Well Street, East Malling, West Malling, England, ME19 6JW

Director01 December 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director12 March 1998Active

People with Significant Control

Mr Kevin Wallsi
Notified on:01 June 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Spring Hill Lodge, Well Street, West Malling, England, ME19 6JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shaun Michael Bradford
Notified on:01 June 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:5, Germander Avenue, Rochester, England, ME2 1FR
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
2022-11-25Gazette

Gazette dissolved liquidation.

Download
2022-08-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-20Insolvency

Liquidation voluntary death liquidator.

Download
2020-09-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-08-09Address

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

Download
2017-08-03Insolvency

Liquidation voluntary statement of affairs.

Download
2017-08-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-08-03Resolution

Resolution.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Officers

Change person director company with change date.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-28Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Address

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

Download
2015-01-11Accounts

Accounts with accounts type total exemption small.

Download
2014-06-13Officers

Termination secretary company with name.

Download
2014-05-23Change of name

Certificate change of name company.

Download
2014-05-23Officers

Appoint person director company with name.

Download
2014-03-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.