This company is commonly known as Solfresh Nurseries Limited. The company was founded 26 years ago and was given the registration number 03464270. The firm's registered office is in SOUTHPORT. You can find them at Aldergrove Centre, Marsh Road, Banks, Southport, Merseyside. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.
Name | : | SOLFRESH NURSERIES LIMITED |
---|---|---|
Company Number | : | 03464270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1997 |
End of financial year | : | 29 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aldergrove Centre, Marsh Road, Banks, Southport, Merseyside, PR9 8DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aldergrove Centre, Marsh Road, Banks, Southport, PR9 8DX | Secretary | 01 October 2009 | Active |
188 Blackgate Lane, Tarleton, Preston, PR4 6UU | Director | 12 November 1997 | Active |
Aldergrove Centre, Marsh Road, Banks, Southport, PR9 8DX | Director | 01 January 2019 | Active |
Aldergrove Centre, Marsh Road, Banks, Southport, PR9 8DX | Director | 06 October 2016 | Active |
Rutland Taylors Meanygate, Tarleton Moss, Preston, PR4 6XB | Director | 01 February 2001 | Active |
188 Blackgate Lane, Tarleton, Preston, PR4 6UU | Secretary | 12 November 1997 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 12 November 1997 | Active |
The Bungalow, Moss Farm, Heathy Lane, Southport, PR8 5JD | Secretary | 01 January 2002 | Active |
47 Moss Lane, Hesketh Bank, Preston, PR4 6AA | Secretary | 01 January 2002 | Active |
Aldergrove Centre, Marsh Road, Banks, Southport, PR9 8DX | Secretary | 29 March 2019 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 12 November 1997 | Active |
The Bungalow, Moss Farm, Heathy Lane, Southport, PR8 5JD | Director | 01 February 2001 | Active |
208 Moss Lane, Hesketh Bank, Preston, PR4 6AE | Director | 12 November 1997 | Active |
47 Moss Lane, Hesketh Bank, Preston, PR4 6AA | Director | 01 February 2001 | Active |
Mr Keith James Ball | ||
Notified on | : | 09 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Address | : | Aldergrove Centre, Marsh Road, Southport, PR9 8DX |
Nature of control | : |
|
Mr Michael John Fradsham | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aldergrove Centre, Marsh Road, Southport, United Kingdom, PR9 8DX |
Nature of control | : |
|
Mr Carl Michael Beaver | ||
Notified on | : | 11 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | Aldergrove Centre, Marsh Road, Southport, PR9 8DX |
Nature of control | : |
|
Mr Leonard Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | British |
Address | : | Aldergrove Centre, Marsh Road, Southport, PR9 8DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type small. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type small. | Download |
2022-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Appoint person secretary company with name date. | Download |
2022-02-15 | Officers | Termination secretary company with name termination date. | Download |
2022-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type small. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type small. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type small. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-08-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-09 | Officers | Appoint person secretary company with name date. | Download |
2019-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-29 | Officers | Termination secretary company with name termination date. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.