About

Registered Number: 06406131
Date of Incorporation: 22/10/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: The Stalls, Shifnal Manor Barns, Shifnal, Shropshire, TF11 9PB

 

Ceeco Fresh Ltd was founded on 22 October 2007 and are based in Shifnal in Shropshire, it's status in the Companies House registry is set to "Active". Ceeco Fresh Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SPERLING, Amanda 03 November 2011 03 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
PARENT_ACC - N/A 27 January 2020
GUARANTEE2 - N/A 27 January 2020
AGREEMENT2 - N/A 27 January 2020
CS01 - N/A 11 November 2019
AA01 - Change of accounting reference date 27 September 2019
AA - Annual Accounts 13 June 2019
PARENT_ACC - N/A 13 June 2019
GUARANTEE2 - N/A 13 June 2019
AGREEMENT2 - N/A 13 June 2019
DISS40 - Notice of striking-off action discontinued 10 April 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
CS01 - N/A 23 October 2018
AA01 - Change of accounting reference date 26 September 2018
MR04 - N/A 07 April 2018
MR04 - N/A 07 April 2018
MR04 - N/A 07 April 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 11 July 2017
AA - Annual Accounts 30 June 2017
AA01 - Change of accounting reference date 29 June 2017
AUD - Auditor's letter of resignation 23 January 2017
AA01 - Change of accounting reference date 23 December 2016
CS01 - N/A 07 December 2016
MR01 - N/A 26 August 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 05 November 2015
AD01 - Change of registered office address 29 April 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 29 December 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 20 November 2013
TM02 - Termination of appointment of secretary 20 November 2013
MR01 - N/A 29 May 2013
MR01 - N/A 30 April 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 04 January 2012
TM02 - Termination of appointment of secretary 09 December 2011
AP03 - Appointment of secretary 09 December 2011
AD01 - Change of registered office address 01 September 2011
AR01 - Annual Return 04 November 2010
CH03 - Change of particulars for secretary 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
AA - Annual Accounts 21 August 2009
225 - Change of Accounting Reference Date 08 July 2009
395 - Particulars of a mortgage or charge 11 December 2008
363a - Annual Return 02 December 2008
288a - Notice of appointment of directors or secretaries 31 October 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
NEWINC - New incorporation documents 22 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 August 2016 Outstanding

N/A

A registered charge 24 May 2013 Fully Satisfied

N/A

A registered charge 26 April 2013 Fully Satisfied

N/A

Deed of accession and charge 27 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.