UKBizDB.co.uk

FRESH TRADING LIMITED

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

This company is commonly known as Fresh Trading Limited. The company was founded 25 years ago and was given the registration number 03720071. The firm's registered office is in LONDON. You can find them at 342 Ladbroke Grove, , London, . This company's SIC code is 10320 - Manufacture of fruit and vegetable juice.

Company Information

Name:FRESH TRADING LIMITED
Company Number:03720071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10320 - Manufacture of fruit and vegetable juice
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:342 Ladbroke Grove, London, W10 5BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
342, Ladbroke Grove, London, England, W10 5BU

Secretary03 May 2013Active
Fruit Towers, 342 Ladbroke Grove, London, England, W10 5BU

Director15 June 2022Active
342, Ladbroke Grove, London, England, W10 5BU

Director03 May 2013Active
Fruit Towers, 342 Ladbroke Grove, London, England, W10 5BU

Director17 June 2021Active
3 St Stephens Crescent, London, W2 5QT

Secretary28 April 1999Active
19 Oaklands, London, N21 3DE

Secretary05 March 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary25 February 1999Active
3 St Stephens Crescent, London, W2 5QT

Director28 April 1999Active
5 Coach House Lane, London, N5 1AW

Director05 March 1999Active
Middle Spreacombe Farm, Spreacombe, EX33 1JA

Director28 April 1999Active
342, Ladbroke Grove, London, England, W10 5BU

Director03 May 2013Active
342, Ladbroke Grove, London, England, W10 5BU

Director03 May 2013Active
Flat D-86 Albion Riverside, 8 Hester Road, London, SW11 4AW

Director29 June 2007Active
342, Ladbroke Grove, London, England, W10 5BU

Director29 May 2009Active
St James Hall 97-101, Wilsham Street, London, W11 4AU

Director28 April 1999Active
342, Ladbroke Grove, London, England, W10 5BU

Director03 May 2013Active
342, Ladbroke Grove, London, England, W10 5BU

Director03 May 2013Active
19 Oaklands, London, N21 3DE

Director05 March 1999Active
18, Kensington Park Gardens, London, W11 3HD

Director28 April 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director25 February 1999Active

People with Significant Control

European Refreshments
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Southgate, Dublin Road, Drogheda, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-05-31Capital

Capital allotment shares.

Download
2019-05-30Resolution

Resolution.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-09-10Accounts

Accounts with accounts type full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Resolution

Resolution.

Download
2017-08-25Accounts

Accounts with accounts type full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Capital

Capital cancellation shares.

Download
2016-10-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.