This company is commonly known as Fresh Start Legal Services Limited. The company was founded 18 years ago and was given the registration number 05472909. The firm's registered office is in WOLVERHAMPTON. You can find them at 2nd Floor, Carillion House, 84, Salop Street, Wolverhampton, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | FRESH START LEGAL SERVICES LIMITED |
---|---|---|
Company Number | : | 05472909 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2005 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, Carillion House, 84, Salop Street, Wolverhampton, West Midlands, England, WV3 0SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Carillion House, 84, Salop Street, Wolverhampton, England, WV3 0SR | Director | 04 August 2021 | Active |
St James Court, 30 Brown Street, Manchester, M2 1DH | Secretary | 31 August 2009 | Active |
Flat 27 Landmark House, Stand Lane, Radcliffe, M26 1LS | Secretary | 06 June 2005 | Active |
2nd Floor, Carillion House, 84, Salop Street, Wolverhampton, England, WV3 0SR | Secretary | 22 July 2014 | Active |
2nd, Floor, Mander House Mander Centre, Wolverhampton, England, WV1 3NH | Secretary | 17 January 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 June 2005 | Active |
St James Court, 30 Brown Street, Manchester, M2 1DH | Director | 31 August 2009 | Active |
Flat 27 Landmark House, Stand Lane, Radcliffe, M26 1LS | Director | 06 June 2005 | Active |
2nd Floor, Mander House, Mander Centre, Wolverhampton, England, WV1 3NH | Director | 22 November 2016 | Active |
9 Bellerby Close, Whitefield, Manchester, M45 7UB | Director | 17 August 2006 | Active |
18a Mont Le Grand, Heavitree, EX1 2PA | Director | 06 June 2005 | Active |
2nd Floor, Carillion House, 84, Salop Street, Wolverhampton, England, WV3 0SR | Director | 06 January 2014 | Active |
Mr Ricky Mehra | ||
Notified on | : | 04 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, Carillion House, 84, Salop Street, Wolverhampton, England, WV3 0SR |
Nature of control | : |
|
Waterloo Solutions Limited | ||
Notified on | : | 20 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 84, Salop Street, Wolverhampton, England, WV3 0SR |
Nature of control | : |
|
Mr Vikas Tandon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Address | : | 2nd, Floor, Wolverhampton, WV1 3NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Officers | Termination secretary company with name termination date. | Download |
2022-02-18 | Change of name | Certificate change of name company. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Accounts | Accounts with accounts type small. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Officers | Change person director company with change date. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Address | Change registered office address company with date old address new address. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-28 | Address | Change registered office address company with date old address new address. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Resolution | Resolution. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.