UKBizDB.co.uk

FRESH START LEGAL SERVICES LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Carillion House, 84, Salop Street, Wolverhampton, England, WV3 0SR

Director04 August 2021Active
St James Court, 30 Brown Street, Manchester, M2 1DH

Secretary31 August 2009Active
Flat 27 Landmark House, Stand Lane, Radcliffe, M26 1LS

Secretary06 June 2005Active
2nd Floor, Carillion House, 84, Salop Street, Wolverhampton, England, WV3 0SR

Secretary22 July 2014Active
2nd, Floor, Mander House Mander Centre, Wolverhampton, England, WV1 3NH

Secretary17 January 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 June 2005Active
St James Court, 30 Brown Street, Manchester, M2 1DH

Director31 August 2009Active
Flat 27 Landmark House, Stand Lane, Radcliffe, M26 1LS

Director06 June 2005Active
2nd Floor, Mander House, Mander Centre, Wolverhampton, England, WV1 3NH

Director22 November 2016Active
9 Bellerby Close, Whitefield, Manchester, M45 7UB

Director17 August 2006Active
18a Mont Le Grand, Heavitree, EX1 2PA

Director06 June 2005Active
2nd Floor, Carillion House, 84, Salop Street, Wolverhampton, England, WV3 0SR

Director06 January 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Officers

Termination secretary company with name termination date.

Download
2022-02-18Change of name

Certificate change of name company.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-07-23Accounts

Accounts with accounts type small.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Address

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

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Persons with significant control

Change to a person with significant control.

Download
2019-06-28Address

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

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Resolution

Resolution.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Persons with significant control

Cessation of a person with significant control.

Download
2018-05-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.