UKBizDB.co.uk

NATURE FRESH LIMITED

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

This company is commonly known as Nature Fresh Limited. The company was founded 6 years ago and was given the registration number 11107445. The firm's registered office is in EPSOM. You can find them at B05 1-3 East Street, , Epsom, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:NATURE FRESH LIMITED
Company Number:11107445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2017
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

Office Address & Contact

Registered Address:B05 1-3 East Street, Epsom, England, KT17 1BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167, Wellington Road, London, England, E6 6EB

Director01 January 2020Active
102d/1 Peel House, 34-44 London Road, Morden, England, SM4 5BX

Secretary01 September 2019Active
Flat 2, Sylvan Court, 41 Haling Park Road, South Croydon, England, CR2 6NJ

Secretary12 December 2017Active
102d-1, 34-44 London Road, Morden, England, SM4 5BX

Director01 September 2019Active
41 Flat 2 Sylvan Court, Haling Park Road, South Croydon, England, CR2 6NJ

Director01 January 2020Active
Flat 2, Sylvan Court, 41 Haling Park Road, South Croydon, England, CR2 6NJ

Director12 December 2017Active

People with Significant Control

Mr Nalaka Weerasinghe
Notified on:01 January 2020
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:41 Flat 2 Sylvan Court, Haling Park Road, South Croydon, England, CR2 6NJ
Nature of control:
  • Significant influence or control
Mr Mohamed Rifky Mohamed Jawfer
Notified on:01 January 2020
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:B05, 1-3 East Street, Epsom, England, KT17 1BB
Nature of control:
  • Significant influence or control
Mr Krishco Fernando
Notified on:01 September 2019
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:102d/1 Peel House, 34-44 London Road, Morden, England, SM4 5BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Krishco Fernando
Notified on:01 September 2019
Status:Active
Country of residence:England
Address:102d/1, 34-44 London Road, Morden, England, SM4 5BX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nalaka Weerasinghe
Notified on:12 December 2017
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Flat 2, Sylvan Court, 41 Haling Park Road, South Croydon, England, CR2 6NJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-08-18Address

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

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-11Persons with significant control

Notification of a person with significant control.

Download
2020-07-11Address

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

Download
2020-07-11Persons with significant control

Cessation of a person with significant control.

Download
2020-07-11Officers

Appoint person director company with name date.

Download
2020-07-11Officers

Termination director company with name termination date.

Download
2020-05-14Address

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

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-14Officers

Termination secretary company with name termination date.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Officers

Termination secretary company with name termination date.

Download
2019-09-11Officers

Appoint person secretary company with name date.

Download
2019-09-11Address

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

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.