UKBizDB.co.uk

FRESH START CREATIVE LIMITED

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

This company is commonly known as Fresh Start Creative Limited. The company was founded 12 years ago and was given the registration number 07758471. The firm's registered office is in CHICHESTER. You can find them at 3b Spur Road, Quarry Lane Industrial Estate, Chichester, West Sussex. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:FRESH START CREATIVE LIMITED
Company Number:07758471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2011
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:3b Spur Road, Quarry Lane Industrial Estate, Chichester, West Sussex, PO19 8PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3b, Spur Road, Quarry Lane Industrial Estate, Chichester, England, PO19 8PR

Director01 September 2011Active
3b, Spur Road, Quarry Lane Industrial Estate, Chichester, England, PO19 8PR

Director01 September 2011Active
3b, Spur Road, Quarry Lane Industrial Estate, Chichester, England, PO19 8PR

Director01 September 2011Active
3b, Spur Road, Quarry Lane Industrial Estate, Chichester, England, PO19 8PR

Secretary01 September 2011Active
3b, Spur Road, Quarry Lane Industrial Estate, Chichester, England, PO19 8PR

Director01 September 2011Active
3b, Spur Road, Quarry Lane Ind Est, Chichester, England, PO19 8PR

Corporate Director01 September 2011Active
10, Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7DU

Corporate Director01 September 2011Active

People with Significant Control

Bucket List Holdings Limited
Notified on:01 September 2021
Status:Active
Country of residence:United Kingdom
Address:3b, 3b Spur Road, Chichester, United Kingdom, PO19 8PR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Roger Anthony Brewster
Notified on:31 May 2017
Status:Active
Date of birth:January 1946
Nationality:British
Address:3b, Spur Road, Chichester, PO19 8PR
Nature of control:
  • Significant influence or control
Mrs Allison Miles
Notified on:01 August 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:3b, Spur Road, Chichester, PO19 8PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Brewster Holdings Limited
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:3b, Spur Road, Chichester, England, PO19 8PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert David Andrews
Notified on:01 August 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:3b, Spur Road, Chichester, PO19 8PR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Officers

Termination secretary company with name termination date.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Capital

Capital allotment shares.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Capital

Capital allotment shares.

Download
2017-11-17Persons with significant control

Change to a person with significant control.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-11-17Capital

Capital allotment shares.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.