UKBizDB.co.uk

FRESHFIELD PR LIMITED

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

This company is commonly known as Freshfield Pr Limited. The company was founded 20 years ago and was given the registration number 04975780. The firm's registered office is in PRESTON. You can find them at Derby House, 12 Winckley Square, Preston, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FRESHFIELD PR LIMITED
Company Number:04975780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Derby House, 12 Winckley Square, Preston, Lancashire, PR1 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Derby House, 12 Winckley Square, Preston, United Kingdom, PR1 3JJ

Director25 November 2003Active
Derby House, 12 Winckley Square, Preston, United Kingdom, PR1 3JJ

Secretary27 November 2003Active
Primrose Cottage, 28 Newgate Lane, Whitestake Preston, PR4 4JU

Secretary25 November 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary25 November 2003Active
Derby House, 12 Winckley Square, Preston, United Kingdom, PR1 3JJ

Director25 November 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director25 November 2003Active

People with Significant Control

Mr Michael Gregory
Notified on:06 September 2019
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:29 Lindle Lane, Hutton, Preston, England, PR4 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon John Turner
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:Derby House, 12 Winckley Square, Preston, PR1 3JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Julie Turner
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:Derby House, 12 Winckley Square, Preston, United Kingdom, PR1 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-15Capital

Capital return purchase own shares.

Download
2019-11-05Capital

Capital cancellation shares.

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.