Company NameRekitted Limited
DirectorSophie Licata
Company StatusActive
Company Number08004805
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)
Previous NameFresh Trade Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Director

Director NameMs Sophie Licata
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErnest Griffth Building Praed Road
Manchester
M17 1PQ

Contact

Websitefreshtradesupplies.co.uk
Email address[email protected]
Telephone0161 3007467
Telephone regionManchester

Location

Registered AddressErnest Griffith Building
Praed Road
Manchester
Greater Manchester
M17 1PQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

100 at £1Sophie Licata
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,851
Cash£304
Current Liabilities£23,707

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
26 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
12 June 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 May 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 May 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
11 January 2018Amended total exemption full accounts made up to 31 March 2016 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
6 June 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
22 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
22 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 July 2013Registered office address changed from Ernest Griffith Buidling Praed Road Manchester M17 1PQ on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Ernest Griffith Buidling Praed Road Manchester M17 1PQ on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Ernest Griffith Buidling Praed Road Manchester M17 1PQ on 2 July 2013 (1 page)
28 May 2013Director's details changed for Ms Sophie Licata on 10 May 2013 (2 pages)
28 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
28 May 2013Director's details changed for Ms Sophie Licata on 10 May 2013 (2 pages)
28 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
17 May 2013Registered office address changed from 4 Queenswood Gate Sheffield South Yorkshire S6 1RL United Kingdom on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Ms Sophie Licata on 21 October 2012 (3 pages)
17 May 2013Director's details changed for Ms Sophie Licata on 21 October 2012 (3 pages)
17 May 2013Registered office address changed from 4 Queenswood Gate Sheffield South Yorkshire S6 1RL United Kingdom on 17 May 2013 (2 pages)
23 March 2012Incorporation (18 pages)
23 March 2012Incorporation (18 pages)