UKBizDB.co.uk

FRESHFIND LIMITED

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

This company is commonly known as Freshfind Limited. The company was founded 18 years ago and was given the registration number 05672950. The firm's registered office is in COWBRIDGE. You can find them at 5 Old Grammar School, Church Street, Cowbridge, South Glamorgan. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FRESHFIND LIMITED
Company Number:05672950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Old Grammar School, Church Street, Cowbridge, South Glamorgan, CF71 7BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Old Grammar School, Church Street, Cowbridge, CF71 7BB

Director30 January 2017Active
5, Old Grammar School, Church Street, Cowbridge, CF71 7BB

Director15 March 2020Active
Business Centre, Town Hall Square, Cowbridge, CF71 7EE

Secretary18 January 2006Active
Apartment 5, Old Grammar School, Church St, Cowbridge, CF71 7BB

Secretary28 February 2006Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary12 January 2006Active
Ashfield, Ystradowen, Cowbridge, CF71 7SY

Director18 January 2006Active
5, Old Grammar School, Church Street, Cowbridge, Wales, CF71 7BB

Director01 November 2009Active
5, Old Grammar School, Church Street, Cowbridge, CF71 7BB

Director29 October 2018Active
Apartment 5, Old Grammar School, Church St, Cowbridge, CF71 7BB

Director28 February 2006Active
13, Cefn Coed Road, Cyncoed, Cardiff, Wales, CF23 6AN

Director30 November 2009Active
5, Old Grammar School, Church Street, Cowbridge, CF71 7BB

Director22 November 2018Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director12 January 2006Active

People with Significant Control

Mr Graham Morgan
Notified on:30 June 2022
Status:Active
Date of birth:April 1955
Nationality:British
Address:5, Old Grammar School, Cowbridge, CF71 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sharon Marie Jones
Notified on:22 November 2018
Status:Active
Date of birth:February 1970
Nationality:British
Address:5, Old Grammar School, Cowbridge, CF71 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Alltrust Sipp Limited
Notified on:22 November 2018
Status:Active
Country of residence:Wales
Address:Fountain House, Fountain Lane, Cardiff, Wales, CF3 0FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Morgan
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:5, Old Grammar School, Cowbridge, CF71 7BB
Nature of control:
  • Significant influence or control as trust
Ms Regine Lenertz
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:German
Address:5, Old Grammar School, Cowbridge, CF71 7BB
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type micro entity.

Download
2022-11-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Persons with significant control

Cessation of a person with significant control.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-11-23Officers

Appoint person director company with name date.

Download
2018-11-23Persons with significant control

Cessation of a person with significant control.

Download
2018-11-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.