UKBizDB.co.uk

THE FRESCA. LTD

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

This company is commonly known as The Fresca. Ltd. The company was founded 4 years ago and was given the registration number 12100833. The firm's registered office is in PAIGNTON. You can find them at 64. Second Office, Victoria Street, Paignton, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE FRESCA. LTD
Company Number:12100833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56102 - Unlicensed restaurants and cafes
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:64. Second Office, Victoria Street, Paignton, England, TQ4 5DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Victoria Street, Paignton, England, TQ4 5DS

Director01 October 2019Active
66, Victoria Street, Paignton, England, TQ4 5DS

Director01 May 2020Active
64a, Victoria Street, Paignton, England, TQ4 5DS

Secretary12 July 2019Active
64. Second Office, Victoria Street, Paignton, England, TQ4 5DS

Director01 January 2020Active
68, Victoria Street, Paington, United Kingdom, TQ4 5DS

Director01 November 2019Active
68, Victoria Street, Paington, United Kingdom, TQ4 5DS

Director12 July 2019Active
66, Victoria Street, Paignton, England, TQ4 5DS

Director01 February 2022Active

People with Significant Control

Mr Gurdeep Singh
Notified on:01 January 2020
Status:Active
Date of birth:March 1989
Nationality:Indian
Country of residence:United Kingdom
Address:68, Victoria Street, Paington, United Kingdom, TQ4 5DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
Mr Gurdeep Singh
Notified on:01 January 2020
Status:Active
Date of birth:March 1989
Nationality:Indian
Country of residence:England
Address:66, Victoria Street, Paignton, England, TQ4 5DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Jogjeet Singh
Notified on:12 July 2019
Status:Active
Date of birth:July 1983
Nationality:Spanish
Country of residence:United Kingdom
Address:68, Victoria Street, Paington, United Kingdom, TQ4 5DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Gazette

Gazette filings brought up to date.

Download
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-06-02Accounts

Accounts with accounts type micro entity.

Download
2022-03-05Officers

Change person director company with change date.

Download
2021-11-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-06Address

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

Download
2021-09-12Address

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

Download
2021-09-01Accounts

Change account reference date company current extended.

Download
2021-04-19Accounts

Accounts with accounts type dormant.

Download
2021-01-30Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Address

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

Download
2020-10-27Address

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

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Officers

Termination secretary company with name termination date.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.