UKBizDB.co.uk

SUNFRESH FOODS LIMITED

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

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.

Company Information

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:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Old Tote Buildings, Devon And Exeter Racecourse, Kennford, Exeter, England, EX6 7XS

Director01 December 2020Active
Francis Clark Llp, Rydon Lane, Exeter, England, EX2 7XE

Director01 November 2019Active
Francis Clark Llp, Rydon Lane, Exeter, England, EX2 7XE

Director01 November 2019Active
2 The Heights, Strawberry Fields, Hedge End, Southampton, United Kingdom, SO30 4QY

Director26 April 2016Active
2 The Heights, Strawberry Fields, Hedge End, Southampton, United Kingdom, SO30 4QY

Director26 April 2016Active
2 The Heights, Strawberry Fields, Hedge End, Southampton, United Kingdom, SO30 4QY

Director26 April 2016Active
Francis Clark Llp, Rydon Lane, Exeter, England, EX2 7XE

Director01 November 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type small.

Download
2023-05-11Address

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

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Accounts

Accounts with accounts type small.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type small.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-06-17Accounts

Change account reference date company current extended.

Download
2020-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-11-07Address

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

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.