Profresh Solutions Limited DARTFORD


Profresh Solutions Limited was formally closed on 2022-03-22. Profresh Solutions was a private limited company that was located at Thames House, Thames Road Crayford, Dartford, DA1 4QP, Kent. The company (formed on 2004-04-22) was run by 4 directors and 1 secretary.
Director Winifred D. who was appointed on 19 October 2011.
Director Leon A. who was appointed on 08 September 2004.
Director Paul D. who was appointed on 29 April 2004.
Moving on to the secretaries, we can name: Kevin D. appointed on 23 February 2016.

The company was officially classified as "non-trading company" (74990), "freight transport by road" (49410). As stated in the official information, there was a name change on 2004-04-30 and their previous name was Choiceconsult. The most recent confirmation statement was sent on 2021-04-22 and last time the statutory accounts were sent was on 02 January 2021. 2016-04-22 was the date of the last annual return.

Profresh Solutions Limited Address / Contact

Office Address Thames House
Office Address2 Thames Road Crayford
Town Dartford
Post code DA1 4QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05109227
Date of Incorporation Thu, 22nd Apr 2004
Date of Dissolution Tue, 22nd Mar 2022
Industry Non-trading company
Industry Freight transport by road
End of financial Year 31st December
Company age 18 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Sat, 2nd Jan 2021
Next confirmation statement due date Fri, 6th May 2022
Last confirmation statement dated Thu, 22nd Apr 2021

Company staff

Kevin D.

Position: Secretary

Appointed: 23 February 2016

Winifred D.

Position: Director

Appointed: 19 October 2011

Leon A.

Position: Director

Appointed: 08 September 2004

Paul D.

Position: Director

Appointed: 29 April 2004

David A.

Position: Director

Appointed: 29 April 2004

Christopher O.

Position: Secretary

Appointed: 01 February 2013

Resigned: 23 February 2016

Victoria H.

Position: Secretary

Appointed: 14 November 2011

Resigned: 01 February 2013

Leonard T.

Position: Director

Appointed: 08 September 2004

Resigned: 19 October 2011

Anthony G.

Position: Secretary

Appointed: 29 April 2004

Resigned: 14 November 2011

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 2004

Resigned: 29 April 2004

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 22 April 2004

Resigned: 29 April 2004

People with significant control

Solstor Uk Limited

Thames House Thames Road, Crayford, Dartford, DA1 4QP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03844260
Notified on 6 April 2016
Nature of control: 25-50% shares

Turners (Soham) Limited

Turners (Soham) Limited Fordham Road, Newmarket, CB8 7NR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00439684
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Choiceconsult April 30, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Full accounts for the period ending 2nd January 2021
filed on: 12th, May 2021
Free Download (14 pages)

Company search

Advertisements