Freshfayre Limited ASHFORD


Freshfayre started in year 1983 as Private Limited Company with registration number 01725853. The Freshfayre company has been functioning successfully for 41 years now and its status is active - proposal to strike off. The firm's office is based in Ashford at Enterprise House. Postal code: TN25 4AG.

This company operates within the CM19 5TJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1089253 . It is located at Unit 7 Block 2, Woolwich Dock Yard, London with a total of 7 cars.

Freshfayre Limited Address / Contact

Office Address Enterprise House
Office Address2 Eureka Business Park
Town Ashford
Post code TN25 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01725853
Date of Incorporation Tue, 24th May 1983
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 41 years old
Account next due date Thu, 31st Mar 2022 (758 days after)
Account last made up date Sun, 28th Jun 2020
Next confirmation statement due date Sat, 14th May 2022 (2022-05-14)
Last confirmation statement dated Fri, 30th Apr 2021

Company staff

Peter J.

Position: Director

Appointed: 01 March 2022

Sarah W.

Position: Director

Appointed: 15 October 2020

Sarah W.

Position: Secretary

Appointed: 01 April 2015

Leslie B.

Position: Secretary

Resigned: 01 November 1999

Tim J.

Position: Director

Appointed: 04 July 2021

Resigned: 03 May 2022

Rajesh T.

Position: Director

Appointed: 15 October 2020

Resigned: 01 March 2022

Ajoy K.

Position: Director

Appointed: 01 May 2017

Resigned: 04 July 2021

Michael B.

Position: Director

Appointed: 04 April 2016

Resigned: 27 January 2021

Kennedy M.

Position: Director

Appointed: 01 April 2013

Resigned: 01 May 2017

Paul M.

Position: Director

Appointed: 02 April 2012

Resigned: 01 December 2016

Philip W.

Position: Director

Appointed: 02 April 2012

Resigned: 04 April 2016

Philip J.

Position: Director

Appointed: 01 July 2010

Resigned: 01 April 2013

Adrian W.

Position: Secretary

Appointed: 19 May 2010

Resigned: 31 March 2015

Matthew F.

Position: Director

Appointed: 24 December 2009

Resigned: 02 September 2011

Ian G.

Position: Director

Appointed: 24 December 2009

Resigned: 29 September 2016

Lpe Services Limited

Position: Corporate Secretary

Appointed: 20 February 2009

Resigned: 24 December 2009

Rjp Secretaries Limited

Position: Corporate Secretary

Appointed: 08 September 2008

Resigned: 24 December 2009

Kelvin B.

Position: Director

Appointed: 21 March 2008

Resigned: 30 June 2008

Geoffrey D.

Position: Director

Appointed: 02 March 2007

Resigned: 01 August 2007

David D.

Position: Director

Appointed: 02 March 2007

Resigned: 01 March 2008

John S.

Position: Director

Appointed: 31 August 2004

Resigned: 02 January 2006

Simon P.

Position: Director

Appointed: 01 May 2004

Resigned: 11 January 2006

Richard H.

Position: Director

Appointed: 24 January 2002

Resigned: 24 December 2002

Stephanie D.

Position: Secretary

Appointed: 24 January 2002

Resigned: 08 September 2008

Gary B.

Position: Secretary

Appointed: 14 February 2001

Resigned: 06 March 2002

John M.

Position: Director

Appointed: 20 October 2000

Resigned: 14 February 2001

John M.

Position: Secretary

Appointed: 20 October 2000

Resigned: 14 February 2001

Dennis S.

Position: Director

Appointed: 24 May 2000

Resigned: 05 October 2001

Gary B.

Position: Secretary

Appointed: 01 November 1999

Resigned: 20 October 2000

Michael S.

Position: Director

Appointed: 01 April 1999

Resigned: 24 May 2000

Richard B.

Position: Director

Appointed: 23 September 1998

Resigned: 23 August 2002

Simon S.

Position: Director

Appointed: 18 February 1998

Resigned: 05 October 2001

Grahame A.

Position: Director

Appointed: 04 April 1991

Resigned: 21 October 1997

Gary B.

Position: Director

Appointed: 04 April 1991

Resigned: 24 December 2009

Leslie B.

Position: Director

Appointed: 04 April 1991

Resigned: 08 September 2008

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Brake Bros Limited from Ashford, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brake Bros Limited

Enterprise House Eureka Business Park, Ashford, Kent, TN25 4AG, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2035315
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Unit 7 Block 2
Address Woolwich Dock Yard
City London
Post code SE18 5PQ
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Insolvency Miscellaneous Mortgage Officers Resolution Restoration
Full accounts data made up to Sunday 28th June 2020
filed on: 25th, June 2021
Free Download (19 pages)

Company search

Advertisements