This company is commonly known as Sunfresh Foods Limited. The company was founded 8 years ago and was given the registration number 10147214. The firm's registered office is in EXETER. You can find them at Old Tote Buildings Exeter Racecourse, Kennford, Exeter, Devon. This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | SUNFRESH FOODS LIMITED |
---|---|---|
Company Number | : | 10147214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2016 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Tote Buildings Exeter Racecourse, Kennford, Exeter, Devon, England, EX6 7XS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Old Tote Buildings, Devon And Exeter Racecourse, Kennford, Exeter, England, EX6 7XS | Director | 01 December 2020 | Active |
Francis Clark Llp, Rydon Lane, Exeter, England, EX2 7XE | Director | 01 November 2019 | Active |
Francis Clark Llp, Rydon Lane, Exeter, England, EX2 7XE | Director | 01 November 2019 | Active |
2 The Heights, Strawberry Fields, Hedge End, Southampton, United Kingdom, SO30 4QY | Director | 26 April 2016 | Active |
2 The Heights, Strawberry Fields, Hedge End, Southampton, United Kingdom, SO30 4QY | Director | 26 April 2016 | Active |
2 The Heights, Strawberry Fields, Hedge End, Southampton, United Kingdom, SO30 4QY | Director | 26 April 2016 | Active |
Francis Clark Llp, Rydon Lane, Exeter, England, EX2 7XE | Director | 01 November 2019 | Active |
Flatcable Limited | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Old Tote Buildings, Exeter Racecourse, Exeter, United Kingdom, EX6 7XS |
Nature of control | : |
|
Mr Philip Alexander Bettinson | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 The Heights, Strawberry Fields, Southampton, United Kingdom, SO30 4QY |
Nature of control | : |
|
Mrs Angela Bettinson | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 The Heights, Strawberry Fields, Southampton, United Kingdom, SO30 4QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type small. | Download |
2023-05-11 | Address | Change registered office address company with date old address new address. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-28 | Accounts | Accounts with accounts type small. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Accounts | Accounts with accounts type small. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Accounts | Change account reference date company current extended. | Download |
2020-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Officers | Change person director company with change date. | Download |
2019-11-07 | Address | Change registered office address company with date old address new address. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.