Welling
Kent
DA16 3JG
Director Name | Mr Gareth Walker |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Minshall & Co Unit 6 Beechwood Close Stapeley Nantwich Cheshire CW5 7FY |
Director Name | Mr Birhanu Zewdie |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Norris Road Stanfield Stoke On Trent Staffordshire ST6 7AT |
Secretary Name | Mr Endalkachew Bezu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Court Sun Street, Hanley Stoke On Trent Staffordshire ST1 4AG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | freshtechsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01782 849500 |
Telephone region | Stoke-on-Trent |
Registered Address | C/O Minshall & Co Unit 6 Beechwood Close Stapeley Nantwich Cheshire CW5 7FY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Stapeley |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Mr Endalkachew Bezu 55.00% Ordinary |
---|---|
45 at £1 | Mr Gareth Walker 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,992 |
Cash | £92,335 |
Current Liabilities | £476,452 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
15 October 2014 | Delivered on: 16 October 2014 Persons entitled: Synergy in Trade LTD Classification: A registered charge Outstanding |
---|---|
1 November 2012 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 |
22 March 2024 | Satisfaction of charge 2 in full (1 page) |
---|---|
22 March 2024 | Satisfaction of charge 3 in full (2 pages) |
22 March 2024 | Satisfaction of charge 1 in full (2 pages) |
12 March 2024 | Registration of charge 051461710006, created on 11 March 2024 (29 pages) |
12 March 2024 | Registration of charge 051461710005, created on 11 March 2024 (23 pages) |
13 February 2024 | Micro company accounts made up to 30 June 2023 (5 pages) |
4 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
29 March 2023 | Termination of appointment of Endalkachew Bezu as a director on 27 March 2023 (1 page) |
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
6 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
30 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2022 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
6 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2021 | Change of details for Mr Endalkachew Bezu as a person with significant control on 1 July 2019 (2 pages) |
5 November 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
4 November 2021 | Registered 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 2021 | Compulsory strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2021 | Director's details changed for Mr Gareth Walker on 1 June 2021 (2 pages) |
3 September 2021 | Change of details for Mr Gareth Walker as a person with significant control on 1 June 2021 (2 pages) |
8 June 2021 | Registered 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 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
21 July 2020 | Amended total exemption full accounts made up to 30 June 2019 (8 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
22 July 2019 | Registered 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 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
10 May 2019 | Amended total exemption full accounts made up to 30 June 2018 (7 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
18 October 2018 | Satisfaction of charge 051461710004 in full (1 page) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
17 May 2018 | Amended total exemption full accounts made up to 30 June 2017 (8 pages) |
3 May 2018 | All of the property or undertaking has been released from charge 051461710004 (1 page) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
14 September 2017 | Director's details changed for Mr Gareth Walker on 1 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Gareth Walker on 1 September 2017 (2 pages) |
14 September 2017 | Change of details for Mr Gareth Walker as a person with significant control on 1 September 2017 (2 pages) |
14 September 2017 | Change of details for Mr Gareth Walker as a person with significant control on 1 September 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
25 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
25 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
25 May 2015 | Director's details changed for Mr Gareth Walker on 1 April 2015 (2 pages) |
25 May 2015 | Director's details changed for Mr Gareth Walker on 1 April 2015 (2 pages) |
25 May 2015 | Director's details changed for Mr Gareth Walker on 1 April 2015 (2 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 October 2014 | Registration of charge 051461710004, created on 15 October 2014 (19 pages) |
16 October 2014 | Registration of charge 051461710004, created on 15 October 2014 (19 pages) |
4 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 January 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 July 2011 | Registered 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 2011 | Director's details changed for Mr Endalkachew Bezu on 30 June 2011 (3 pages) |
26 July 2011 | Registered 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 2011 | Director's details changed for Mr Endalkachew Bezu on 30 June 2011 (3 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Director's details changed for Mr Gareth Walker on 30 June 2011 (3 pages) |
26 July 2011 | Director's details changed for Mr Gareth Walker on 30 June 2011 (3 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Mr Endalkachew Bezu on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Endalkachew Bezu on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Gareth Walker on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Gareth Walker on 30 June 2010 (2 pages) |
14 April 2010 | Termination of appointment of Endalkachew Bezu as a secretary (1 page) |
14 April 2010 | Termination of appointment of Endalkachew Bezu as a secretary (1 page) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 December 2009 | Statement of capital following an allotment of shares on 1 July 2009
|
24 December 2009 | Statement of capital following an allotment of shares on 1 July 2009
|
24 December 2009 | Statement of capital following an allotment of shares on 1 July 2009
|
9 October 2009 | Termination of appointment of Birhanu Zewdie as a director (1 page) |
9 October 2009 | Termination of appointment of Birhanu Zewdie as a director (1 page) |
24 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from unit B1 fenton trading park dewsbury road stoke on trent staffordshire ST4 2TB (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from unit B1 fenton trading park dewsbury road stoke on trent staffordshire ST4 2TB (1 page) |
23 July 2009 | Director's change of particulars / gareth walker / 30/06/2009 (2 pages) |
23 July 2009 | Director's change of particulars / gareth walker / 30/06/2009 (2 pages) |
23 July 2009 | Director's change of particulars / birhanu zewdie / 30/06/2009 (2 pages) |
23 July 2009 | Director and secretary's change of particulars / endalkachew bezu / 30/06/2009 (2 pages) |
23 July 2009 | Director's change of particulars / birhanu zewdie / 30/06/2009 (2 pages) |
23 July 2009 | Director and secretary's change of particulars / endalkachew bezu / 30/06/2009 (2 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 December 2008 | Registered 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 2008 | Registered 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 2008 | Director's change of particulars / gareth walker / 30/06/2008 (2 pages) |
17 July 2008 | Director's change of particulars / gareth walker / 30/06/2008 (2 pages) |
17 July 2008 | Registered 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 2008 | Return made up to 30/06/08; full list of members (4 pages) |
17 July 2008 | Director and secretary's change of particulars / endalkachew bezu / 30/06/2008 (2 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
17 July 2008 | Director's change of particulars / birhanu zewdie / 30/06/2008 (2 pages) |
17 July 2008 | Registered 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 2008 | Director's change of particulars / birhanu zewdie / 30/06/2008 (2 pages) |
17 July 2008 | Director and secretary's change of particulars / endalkachew bezu / 30/06/2008 (2 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from 217 leek road shelton stoke on trent staffordshire ST4 2BP (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 217 leek road shelton stoke on trent staffordshire ST4 2BP (1 page) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Return made up to 04/06/07; full list of members (3 pages) |
26 July 2007 | Return made up to 04/06/07; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 July 2006 | Return made up to 04/06/06; full list of members (3 pages) |
5 July 2006 | Return made up to 04/06/06; full list of members (3 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 July 2005 | Return made up to 04/06/05; full list of members
|
19 July 2005 | Return made up to 04/06/05; full list of members
|
19 July 2004 | New director appointed (1 page) |
19 July 2004 | New director appointed (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 15-19 marsh parade newcastle-under-lyme staffordshire ST15 1BT (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 15-19 marsh parade newcastle-under-lyme staffordshire ST15 1BT (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Ad 04/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | Ad 04/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Incorporation (9 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Incorporation (9 pages) |