Hyde
SK14 1HF
Director Name | Mr John Rice |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Role | Software |
Country of Residence | Slovakia |
Correspondence Address | 225 Market Street Hyde SK14 1HF |
Director Name | Mr Stephen Christopher Maloney |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 January 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Acorn Court Upton Chester Cheshire CH2 1JT Wales |
Secretary Name | Mrs Jayne Elizabeth Maloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 December 2008) |
Role | Consultant |
Correspondence Address | 3 Acorn Court Upton Chester Cheshire CH2 1JT Wales |
Secretary Name | Anna Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 November 2016) |
Role | Company Director |
Correspondence Address | 6 Nelson Street Market Harborough Leicestershire LE16 9AY |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | freshvue.co.uk |
---|---|
Telephone | 0845 5190967 |
Telephone region | Unknown |
Registered Address | 225 Market Street Hyde SK14 1HF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
10k at £0.01 | Aaron Robinson-waddington 9.52% Ordinary B |
---|---|
10k at £0.01 | Ben Newbery 9.52% Ordinary B |
10k at £0.01 | John Rice 9.52% Ordinary B |
26.6k at £0.01 | John Rice 25.36% Ordinary A |
24.2k at £0.01 | Aaron Robinson-waddington 23.04% Ordinary A |
24.2k at £0.01 | Ben Newberry 23.04% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,161 |
Cash | £94,670 |
Current Liabilities | £115,917 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
6 January 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
14 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
17 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
20 December 2021 | Confirmation statement made on 3 December 2021 with updates (4 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
11 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
6 January 2020 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
3 October 2017 | Statement of capital following an allotment of shares on 13 September 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 13 September 2017
|
2 October 2017 | Resolutions
|
2 October 2017 | Resolutions
|
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 May 2017 | Purchase of own shares. (3 pages) |
5 May 2017 | Cancellation of shares. Statement of capital on 13 April 2017
|
5 May 2017 | Purchase of own shares. (3 pages) |
5 May 2017 | Cancellation of shares. Statement of capital on 13 April 2017
|
2 May 2017 | Termination of appointment of John Rice as a director on 13 April 2017 (1 page) |
2 May 2017 | Termination of appointment of John Rice as a director on 13 April 2017 (1 page) |
27 April 2017 | Resolutions
|
27 April 2017 | Resolutions
|
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
5 December 2016 | Registered office address changed from International House International House 24 Holborn Viaduct London EC1A 2BN to 225 Market Street Hyde SK14 1HF on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from International House International House 24 Holborn Viaduct London EC1A 2BN to 225 Market Street Hyde SK14 1HF on 5 December 2016 (1 page) |
18 November 2016 | Termination of appointment of Anna Young as a secretary on 11 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Anna Young as a secretary on 11 November 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 July 2014 | Appointment of Mr Aaron Robinson-Waddington as a director on 1 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Aaron Robinson-Waddington as a director on 1 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Aaron Robinson-Waddington as a director on 1 July 2014 (2 pages) |
15 July 2014 | Registered office address changed from 221 Bow Road 221 Bow Road London E3 2SJ to International House International House 24 Holborn Viaduct London EC1A 2BN on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 221 Bow Road 221 Bow Road London E3 2SJ to International House International House 24 Holborn Viaduct London EC1A 2BN on 15 July 2014 (1 page) |
11 June 2014 | Secretary's details changed for Anna Young on 3 June 2014 (1 page) |
11 June 2014 | Secretary's details changed for Anna Young on 3 June 2014 (1 page) |
11 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Secretary's details changed for Anna Young on 3 June 2014 (1 page) |
11 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 October 2013 | Registered office address changed from 4 Kirby House 79 St Marys Road Market Harborough Leicestershire LE16 7DT on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from 4 Kirby House 79 St Marys Road Market Harborough Leicestershire LE16 7DT on 24 October 2013 (1 page) |
2 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
2 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
2 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
31 August 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
15 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Sub-division of shares on 18 May 2011 (5 pages) |
8 June 2011 | Sub-division of shares on 18 May 2011 (5 pages) |
2 June 2011 | Change of share class name or designation (3 pages) |
2 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
2 June 2011 | Change of share class name or designation (3 pages) |
2 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
25 May 2011 | Resolutions
|
25 May 2011 | Resolutions
|
25 May 2011 | Resolutions
|
25 May 2011 | Resolutions
|
20 May 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
20 May 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for John Rice on 20 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for John Rice on 20 May 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
4 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
4 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
21 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
24 April 2009 | Director appointed john price (2 pages) |
24 April 2009 | Director appointed john price (2 pages) |
2 February 2009 | Appointment terminated director stephen maloney (1 page) |
2 February 2009 | Appointment terminated director stephen maloney (1 page) |
27 January 2009 | Secretary appointed anna young (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from waterview house 3 acorn court chester cheshire CH2 1JT (1 page) |
27 January 2009 | Appointment terminated secretary jayne maloney (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from waterview house 3 acorn court chester cheshire CH2 1JT (1 page) |
27 January 2009 | Secretary appointed anna young (1 page) |
27 January 2009 | Appointment terminated secretary jayne maloney (1 page) |
10 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
10 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
29 May 2008 | Registered office changed on 29/05/2008 from 24 nicholas street chester CH1 2AU uk (1 page) |
29 May 2008 | Secretary appointed jayne elizabeth maloney (2 pages) |
29 May 2008 | Director appointed stephen christopher maloney (2 pages) |
29 May 2008 | Director appointed stephen christopher maloney (2 pages) |
29 May 2008 | Secretary appointed jayne elizabeth maloney (2 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from 24 nicholas street chester CH1 2AU uk (1 page) |
20 May 2008 | Appointment terminated director rwl directors LIMITED (1 page) |
20 May 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
20 May 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
20 May 2008 | Appointment terminated director rwl directors LIMITED (1 page) |
20 May 2008 | Incorporation (22 pages) |
20 May 2008 | Incorporation (22 pages) |