UKBizDB.co.uk

FRETA FRESH FOOD AND BTL LTD

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

This company is commonly known as Freta Fresh Food And Btl Ltd. The company was founded 5 years ago and was given the registration number 11735383. The firm's registered office is in DARTFORD. You can find them at 25 Hallford Way, , Dartford, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:FRETA FRESH FOOD AND BTL LTD
Company Number:11735383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands
  • 56210 - Event catering activities
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:25 Hallford Way, Dartford, United Kingdom, DA1 3AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 38 The Link, 49 Effra Road, London, England, SW2 1BZ

Director19 December 2018Active
Unit 38 The Link, 49 Effra Road, London, England, SW2 1BZ

Director19 December 2018Active
25, Hallford Way, Dartford, United Kingdom, DA1 3AF

Director19 December 2018Active
25, Hallford Way, Dartford, United Kingdom, DA1 3AF

Director19 December 2018Active

People with Significant Control

Mr Ocbamichael Zegay Temolso
Notified on:19 December 2018
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:25, Hallford Way, Dartford, United Kingdom, DA1 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Freweini Tesfu
Notified on:19 December 2018
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:25, Hallford Way, Dartford, United Kingdom, DA1 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Filmawit Ocbamicheal
Notified on:19 December 2018
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:England
Address:Unit 38 The Link, 49 Effra Road, London, England, SW2 1BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ocbamichael Zegay Temolso
Notified on:19 December 2018
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Unit 38 The Link, 49 Effra Road, London, England, SW2 1BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Freweini Tesfu
Notified on:19 December 2018
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Unit 38 The Link, 49 Effra Road, London, England, SW2 1BZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Gazette

Gazette notice compulsory.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-14Gazette

Gazette filings brought up to date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Address

Change registered office address company with date old address new address.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.