UKBizDB.co.uk

IT'S FRESH LIMITED

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

This company is commonly known as It's Fresh Limited. The company was founded 15 years ago and was given the registration number 06660765. The firm's registered office is in LONDON. You can find them at Century House 2nd Floor, 100 Oxford Street, London, . This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:IT'S FRESH LIMITED
Company Number:06660765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Century House 2nd Floor, 100 Oxford Street, London, England, W1D 1LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19d, Cobbett Road, Burntwood Business Park, Burntwood, England, WS7 3GL

Secretary10 September 2022Active
19d, Cobbett Road, Burntwood Business Park, Burntwood, England, WS7 3GL

Director01 September 2020Active
19d, Cobbett Road, Burntwood Business Park, Burntwood, England, WS7 3GL

Director18 August 2023Active
19d, Cobbett Road, Burntwood Business Park, Burntwood, England, WS7 3GL

Director07 September 2022Active
H300, Edison Road Hams Hall, Coleshill, Birmingham, B46 1AB

Secretary20 April 2011Active
19d, Cobbett Road, Burntwood Business Park, Burntwood, England, WS7 3GL

Secretary27 August 2013Active
Glasson View, Coventry Road, Brinklow, Rugby, CV23 0NE

Secretary06 May 2009Active
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary30 July 2008Active
10035, Gritstmill Ridge, Eden Prairie, Minnesota, Usa, 55347

Director06 May 2009Active
7, Devonshire Square, London, EC2M 4YH

Director30 July 2008Active
Century House, 2nd Floor, 100 Oxford Street, London, England, W1D 1LL

Director19 June 2016Active
2 Bentley Mews, Shefford, SG17 5AY

Director06 May 2009Active
Century House, 2nd Floor, 100 Oxford Street, London, England, W1D 1LL

Director06 May 2009Active
19d, Cobbett Road, Burntwood Business Park, Burntwood, England, WS7 3GL

Director30 September 2013Active
Century House, 2nd Floor, 100 Oxford Street, London, England, W1D 1LL

Director01 January 2016Active
2 Medway Court, Cranfield Technology Park, University Way, Cranfield, England, MK43 0FQ

Director22 May 2012Active
Century House, 2nd Floor, 100 Oxford Street, London, England, W1D 1LL

Director18 September 2017Active
779, Oak Drive Victoria, Minnesota, Usa, 55386

Director06 May 2009Active
2 Medway Court, Cranfield Technology Park, University Way, Cranfield, England, MK43 0FQ

Director22 May 2012Active
19d, Cobbett Road, Burntwood Business Park, Burntwood, England, WS7 3GL

Director08 September 2022Active
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director30 July 2008Active

People with Significant Control

Food Freshness Technology Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Medway Court, Cranfield, United Kingdom, MK43 0FQ
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Appoint person secretary company with name date.

Download
2022-09-16Officers

Termination secretary company with name termination date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Address

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

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-09-24Accounts

Change account reference date company previous shortened.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.