UKBizDB.co.uk

FRESH THINGS LIMITED

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

This company is commonly known as Fresh Things Limited. The company was founded 24 years ago and was given the registration number 03942520. The firm's registered office is in NOTTINGHAM. You can find them at White House, Wollaton Street, Nottingham, Nottinghamshire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:FRESH THINGS LIMITED
Company Number:03942520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:White House, Wollaton Street, Nottingham, Nottinghamshire, NG1 5GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Parsons Meadow, River View Park, Colwick, United Kingdom, NG4 2ES

Secretary23 November 2000Active
41 Pennine Close, Arnold, Nottingham, NG5 9PT

Director08 March 2000Active
2, Parsons Meadow, River View Park, Colwick, United Kingdom, NG4 2ES

Director01 March 2017Active
Mornington Lodge, 111 Whitaker Road, Derby, DE23 6AQ

Secretary08 March 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary08 March 2000Active
Mornington Lodge, 111 Whitaker Road, Derby, DE23 6AQ

Director08 March 2000Active
40 Acacia Avenue, Chapel St Leonards, PE24 1RE

Director23 November 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director08 March 2000Active

People with Significant Control

Mrs Ruth Joanne Stanbridge
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:2, Parsons Meadow, Colwick, United Kingdom, NG4 2ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie May Francis
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:41, Pennine Close, Nottingham, United Kingdom, NG5 9PT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Officers

Appoint person director company with name date.

Download
2017-02-22Officers

Change person secretary company with change date.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-09Accounts

Accounts with accounts type total exemption small.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-27Accounts

Accounts with accounts type total exemption small.

Download
2014-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.