Company NameFreshtech Solutions Limited
DirectorsEndalkachew Bezu and Gareth Walker
Company StatusIn Administration
Company Number05146171
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Endalkachew Bezu
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Lovel Avenue
Welling
Kent
DA16 3JG
Director NameMr Gareth Walker
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Minshall & Co Unit 6 Beechwood Close
Stapeley
Nantwich
Cheshire
CW5 7FY
Director NameMr Birhanu Zewdie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Norris Road
Stanfield
Stoke On Trent
Staffordshire
ST6 7AT
Secretary NameMr Endalkachew Bezu
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Court
Sun Street, Hanley
Stoke On Trent
Staffordshire
ST1 4AG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitefreshtechsolutions.co.uk
Email address[email protected]
Telephone01782 849500
Telephone regionStoke-on-Trent

Location

Registered AddressC/O Minshall & Co Unit 6 Beechwood Close
Stapeley
Nantwich
Cheshire
CW5 7FY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley
Built Up AreaNantwich
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Mr Endalkachew Bezu
55.00%
Ordinary
45 at £1Mr Gareth Walker
45.00%
Ordinary

Financials

Year2014
Net Worth£171,992
Cash£92,335
Current Liabilities£476,452

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

15 October 2014Delivered on: 16 October 2014
Persons entitled: Synergy in Trade LTD

Classification: A registered charge
Outstanding
1 November 2012Delivered on: 15 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2B fenton trade park, dewsbury road, stoke on trent. With the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 January 2011Delivered on: 27 January 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 June 2008Delivered on: 17 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit B1 fenton trade park, dewsbury road, fenton, stoke on trent with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

22 March 2024Satisfaction of charge 2 in full (1 page)
22 March 2024Satisfaction of charge 3 in full (2 pages)
22 March 2024Satisfaction of charge 1 in full (2 pages)
12 March 2024Registration of charge 051461710006, created on 11 March 2024 (29 pages)
12 March 2024Registration of charge 051461710005, created on 11 March 2024 (23 pages)
13 February 2024Micro company accounts made up to 30 June 2023 (5 pages)
4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
29 March 2023Termination of appointment of Endalkachew Bezu as a director on 27 March 2023 (1 page)
22 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
6 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
30 March 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
28 March 2022Total exemption full accounts made up to 30 June 2020 (9 pages)
6 November 2021Compulsory strike-off action has been discontinued (1 page)
5 November 2021Change of details for Mr Endalkachew Bezu as a person with significant control on 1 July 2019 (2 pages)
5 November 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
4 November 2021Registered office address changed from Unit 6 C/O Minshall & Co Unit 6, Beechwood Close Stapeley, Nantwich Cheshire CW5 7FY England to C/O Minshall & Co Unit 6 Beechwood Close Stapeley Nantwich Cheshire CW5 7FY on 4 November 2021 (1 page)
19 October 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
3 September 2021Director's details changed for Mr Gareth Walker on 1 June 2021 (2 pages)
3 September 2021Change of details for Mr Gareth Walker as a person with significant control on 1 June 2021 (2 pages)
8 June 2021Registered office address changed from C/O Minshall & Co Bridge House London Road Nantwich Cheshire CW5 7JX England to Unit 6 C/O Minshall & Co Unit 6, Beechwood Close Stapeley, Nantwich Cheshire CW5 7FY on 8 June 2021 (1 page)
25 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
21 July 2020Amended total exemption full accounts made up to 30 June 2019 (8 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
22 July 2019Registered office address changed from Unit B1 Fenton Trade Park, Dewsbury Road Fenton Industrial Estate Stoke on Trent Staffordshire ST4 2TE to C/O Minshall & Co Bridge House London Road Nantwich Cheshire CW5 7JX on 22 July 2019 (1 page)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
10 May 2019Amended total exemption full accounts made up to 30 June 2018 (7 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
18 October 2018Satisfaction of charge 051461710004 in full (1 page)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
17 May 2018Amended total exemption full accounts made up to 30 June 2017 (8 pages)
3 May 2018All of the property or undertaking has been released from charge 051461710004 (1 page)
31 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
14 September 2017Director's details changed for Mr Gareth Walker on 1 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Gareth Walker on 1 September 2017 (2 pages)
14 September 2017Change of details for Mr Gareth Walker as a person with significant control on 1 September 2017 (2 pages)
14 September 2017Change of details for Mr Gareth Walker as a person with significant control on 1 September 2017 (2 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
25 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Registered office address changed from Unit B1 Dewsbury Road Fenton Industrial Estate Stoke on Trent Staffordshire ST4 2TE to Unit B1 Fenton Trade Park, Dewsbury Road Fenton Industrial Estate Stoke on Trent Staffordshire ST4 2TE on 30 July 2015 (1 page)
30 July 2015Registered office address changed from Unit B1 Dewsbury Road Fenton Industrial Estate Stoke on Trent Staffordshire ST4 2TE to Unit B1 Fenton Trade Park, Dewsbury Road Fenton Industrial Estate Stoke on Trent Staffordshire ST4 2TE on 30 July 2015 (1 page)
30 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
25 May 2015Director's details changed for Mr Gareth Walker on 1 April 2015 (2 pages)
25 May 2015Director's details changed for Mr Gareth Walker on 1 April 2015 (2 pages)
25 May 2015Director's details changed for Mr Gareth Walker on 1 April 2015 (2 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 October 2014Registration of charge 051461710004, created on 15 October 2014 (19 pages)
16 October 2014Registration of charge 051461710004, created on 15 October 2014 (19 pages)
4 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 January 2014Registered office address changed from Unit B1 Fenton Trade Park Dewsbury Road Fenton Stoke on Trent Staffordshire ST4 2TB United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Unit B1 Fenton Trade Park Dewsbury Road Fenton Stoke on Trent Staffordshire ST4 2TB United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Unit B1 Fenton Trade Park Dewsbury Road Fenton Stoke on Trent Staffordshire ST4 2TB United Kingdom on 9 January 2014 (1 page)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 July 2011Registered office address changed from Unit B1, Fenton Trade Park Dewsbury Road Fenton Stoke on Trent Staffordshire ST4 2TB on 26 July 2011 (1 page)
26 July 2011Director's details changed for Mr Endalkachew Bezu on 30 June 2011 (3 pages)
26 July 2011Registered office address changed from Unit B1, Fenton Trade Park Dewsbury Road Fenton Stoke on Trent Staffordshire ST4 2TB on 26 July 2011 (1 page)
26 July 2011Director's details changed for Mr Endalkachew Bezu on 30 June 2011 (3 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for Mr Gareth Walker on 30 June 2011 (3 pages)
26 July 2011Director's details changed for Mr Gareth Walker on 30 June 2011 (3 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
12 July 2010Registered office address changed from Unit B1 Fenton Trade Park Dewsbury Road Stoke on Trent Staffordshire ST4 2TB on 12 July 2010 (1 page)
12 July 2010Registered office address changed from Unit B1 Fenton Trade Park Dewsbury Road Stoke on Trent Staffordshire ST4 2TB on 12 July 2010 (1 page)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Mr Endalkachew Bezu on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Endalkachew Bezu on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Gareth Walker on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Gareth Walker on 30 June 2010 (2 pages)
14 April 2010Termination of appointment of Endalkachew Bezu as a secretary (1 page)
14 April 2010Termination of appointment of Endalkachew Bezu as a secretary (1 page)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 December 2009Statement of capital following an allotment of shares on 1 July 2009
  • GBP 199
(2 pages)
24 December 2009Statement of capital following an allotment of shares on 1 July 2009
  • GBP 199
(2 pages)
24 December 2009Statement of capital following an allotment of shares on 1 July 2009
  • GBP 199
(2 pages)
9 October 2009Termination of appointment of Birhanu Zewdie as a director (1 page)
9 October 2009Termination of appointment of Birhanu Zewdie as a director (1 page)
24 July 2009Return made up to 30/06/09; full list of members (4 pages)
24 July 2009Return made up to 30/06/09; full list of members (4 pages)
24 July 2009Registered office changed on 24/07/2009 from unit B1 fenton trading park dewsbury road stoke on trent staffordshire ST4 2TB (1 page)
24 July 2009Registered office changed on 24/07/2009 from unit B1 fenton trading park dewsbury road stoke on trent staffordshire ST4 2TB (1 page)
23 July 2009Director's change of particulars / gareth walker / 30/06/2009 (2 pages)
23 July 2009Director's change of particulars / gareth walker / 30/06/2009 (2 pages)
23 July 2009Director's change of particulars / birhanu zewdie / 30/06/2009 (2 pages)
23 July 2009Director and secretary's change of particulars / endalkachew bezu / 30/06/2009 (2 pages)
23 July 2009Director's change of particulars / birhanu zewdie / 30/06/2009 (2 pages)
23 July 2009Director and secretary's change of particulars / endalkachew bezu / 30/06/2009 (2 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 December 2008Registered office changed on 11/12/2008 from unit B1 fenton trading park dewsbury road stoke on trent staffordshire ST4 2TB united kingdom (1 page)
11 December 2008Registered office changed on 11/12/2008 from unit B1 fenton trading park dewsbury road stoke on trent staffordshire ST4 2TB united kingdom (1 page)
17 July 2008Director's change of particulars / gareth walker / 30/06/2008 (2 pages)
17 July 2008Director's change of particulars / gareth walker / 30/06/2008 (2 pages)
17 July 2008Registered office changed on 17/07/2008 from unit B1 fenton trading park dewsbury road stoke on trent staffordshire ST4 2TB united kingdom (1 page)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
17 July 2008Director and secretary's change of particulars / endalkachew bezu / 30/06/2008 (2 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
17 July 2008Director's change of particulars / birhanu zewdie / 30/06/2008 (2 pages)
17 July 2008Registered office changed on 17/07/2008 from unit B1 fenton trading park dewsbury road stoke on trent staffordshire ST4 2TB united kingdom (1 page)
17 July 2008Director's change of particulars / birhanu zewdie / 30/06/2008 (2 pages)
17 July 2008Director and secretary's change of particulars / endalkachew bezu / 30/06/2008 (2 pages)
25 June 2008Registered office changed on 25/06/2008 from 217 leek road shelton stoke on trent staffordshire ST4 2BP (1 page)
25 June 2008Registered office changed on 25/06/2008 from 217 leek road shelton stoke on trent staffordshire ST4 2BP (1 page)
17 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 August 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 August 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Return made up to 04/06/07; full list of members (3 pages)
26 July 2007Return made up to 04/06/07; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 July 2006Return made up to 04/06/06; full list of members (3 pages)
5 July 2006Return made up to 04/06/06; full list of members (3 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 July 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2004New director appointed (1 page)
19 July 2004New director appointed (1 page)
8 July 2004Registered office changed on 08/07/04 from: 15-19 marsh parade newcastle-under-lyme staffordshire ST15 1BT (1 page)
8 July 2004Registered office changed on 08/07/04 from: 15-19 marsh parade newcastle-under-lyme staffordshire ST15 1BT (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004Ad 04/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004Ad 04/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Incorporation (9 pages)
4 June 2004Director resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Incorporation (9 pages)