UKBizDB.co.uk

FRESHTRANS LIMITED

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

This company is commonly known as Freshtrans Limited. The company was founded 19 years ago and was given the registration number 05494357. The firm's registered office is in NEWARK. You can find them at Inkersall Grange Farm, Bilsthorpe, Newark, Nottinghamshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FRESHTRANS LIMITED
Company Number:05494357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2005
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Inkersall Grange Farm, Bilsthorpe, Newark, Nottinghamshire, NG22 8TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Re Howard And Sons, Little Morton Farm, Retford, England, DN22 8BE

Director18 October 2017Active
Inkersall Grange Farm, Bilsthorpe, Newark, NG22 8TN

Director03 March 2011Active
Sherwood Cottage, Inkersall Grange Farm Bilsthorpe, Newark, NG22 8TN

Secretary29 June 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary29 June 2005Active
Sherwood Cottage, Inkersall Grange Farm Bilsthorpe, Newark, NG22 8TN

Director29 June 2005Active
Hodstock Lodge Farm, Langold, Worksop, S81 0TF

Director29 June 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director29 June 2005Active

People with Significant Control

Mr Christopher Ross Howard
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Little Morton Farm, Little Morton, Retford, England, DN22 8BE
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
Mr Stephen Paul Welch
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Inkersall Grange Farm, Newark, NG22 8TN
Nature of control:
  • Significant influence or control
Mrs Jayne Welch
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:Inkersall Grange Farm, Newark, NG22 8TN
Nature of control:
  • Significant influence or control
Mr Joseph Frederick Howard
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:Little Morton Farm, Little Morton, Retford, England, DN22 8BE
Nature of control:
  • Significant influence or control
Mr Maxwell Edward Howard
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Little Morton Farm, Little Morton, Retford, England, DN22 8BE
Nature of control:
  • Significant influence or control
Mr Andrew Robert Howard
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Little Morton Farm, Little Morton, Retford, England, DN22 8BE
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
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Persons with significant control

Notification of a person with significant control.

Download
2018-08-03Persons with significant control

Notification of a person with significant control.

Download
2018-08-03Persons with significant control

Notification of a person with significant control.

Download
2018-08-03Persons with significant control

Notification of a person with significant control.

Download
2018-08-03Persons with significant control

Notification of a person with significant control.

Download
2018-08-03Persons with significant control

Notification of a person with significant control.

Download
2018-08-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.