UKBizDB.co.uk

NEEDLEFRESH DIRECT LIMITED

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

This company is commonly known as Needlefresh Direct Limited. The company was founded 28 years ago and was given the registration number 03104358. The firm's registered office is in SWINDON. You can find them at Blows Barn, Foxhill, Swindon, Wiltshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:NEEDLEFRESH DIRECT LIMITED
Company Number:03104358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Blows Barn, Foxhill, Swindon, Wiltshire, SN4 0DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plain Farm, Foxhill, Swindon, SN4 0DT

Secretary28 June 1999Active
7, Enghavevej 7, Jels, Denmark,

Director04 April 1996Active
St Barsbol, St Barsbol, Sovej 11, Jels, Denmark,

Director14 January 2020Active
Yattendon Estate Office, Yattendon, Thatcham, England, RG18 0UY

Director24 February 2021Active
Plain Farm, Foxhill, Swindon, SN4 0DT

Director04 April 1996Active
Blows Barn, Foxhill, Swindon, SN4 0DT

Director14 January 2020Active
Barn Close, Yattendon, Thatcham, England, RG18 0UY

Director18 October 2017Active
Hillfoot Farm Cottage, Aldworth Road Compton, Newbury, RG20 6RD

Secretary04 April 1996Active
47 Castle Street, Reading, RG1 7SR

Corporate Nominee Secretary20 September 1995Active
The Bradshaws Wrottesley, Codsall, Wolverhampton, WV8 2HU

Director04 April 1996Active
47 Castle Street, Reading, RG1 7SR

Nominee Director20 September 1995Active
Bonipre, 6890 Libin, Belgium,

Director27 August 2007Active
Yattendon Park, Yattendon, RG18 0UT

Director04 April 1996Active
Greenfield Farm, Christmas Common, Watlington, OX9 5HG

Director04 April 1996Active
Child Court Farmhouse, Ashampstead Common, Reading, RG8 8QT

Director01 February 2004Active
Crastons, Yattendon, RG18 0XP

Director04 April 1996Active
England's Piece, Yattendon, Thatcham, England, RG18 0UH

Director01 March 2017Active
Linn House, Livingston, EH54 9AN

Director04 April 1996Active

People with Significant Control

Mr Jorgen Gejlager
Notified on:05 August 2021
Status:Active
Date of birth:December 1944
Nationality:Danish
Country of residence:Denmark
Address:7, Enghavevej 7, Jels, Denmark,
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Christopher Anthony John Hood
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Blows Barn, Foxhill, Swindon, England, SN4 0DT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-09-26Officers

Change person director company with change date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.