UKBizDB.co.uk

FRESH START LIMITED

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

This company is commonly known as Fresh Start Limited. The company was founded 16 years ago and was given the registration number 06455096. The firm's registered office is in EAST GRINSTEAD. You can find them at 10 Sackville Close, , East Grinstead, West Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FRESH START LIMITED
Company Number:06455096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2007
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:10 Sackville Close, East Grinstead, West Sussex, England, RH19 2SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Sackville Close, East Grinstead, England, RH19 2SG

Director11 August 2015Active
10 Sackville Close, East Grinstead, England, RH19 2SG

Director11 August 2015Active
10, Sackville Close, East Grinstead, England, RH19 2SG

Secretary17 December 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary17 December 2007Active
10, Sackville Close, East Grinstead, England, RH19 2SG

Director17 December 2007Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director12 September 2008Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director17 December 2007Active

People with Significant Control

Mrs Joanna Louise Millerick
Notified on:08 January 2020
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:10 Sackville Close, East Grinstead, England, RH19 2SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aaron David Millerick
Notified on:08 January 2020
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:10 Sackville Close, East Grinstead, England, RH19 2SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aaron David Millerick
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:10 Sackville Close, East Grinstead, England, RH19 2SG
Nature of control:
  • Significant influence or control
Mr Albert John Couchman
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:10 Sackville Close, East Grinstead, England, RH19 2SG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Joanna Louise Millerick
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:10 Sackville Close, East Grinstead, England, RH19 2SG
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Accounts with accounts type dormant.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type dormant.

Download
2020-02-21Officers

Termination secretary company with name termination date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type dormant.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type dormant.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type dormant.

Download
2016-07-18Address

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

Download

Copyright © 2024. All rights reserved.