About

Registered Number: 06827708
Date of Incorporation: 23/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 13-17 Hursley Road Hursley Road, Chandler's Ford, Eastleigh, SO53 2FW,

 

Established in 2009, Frecco Food & Beverage Ltd are based in Eastleigh. The organisation has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Thomas Rogerson 11 October 2012 - 1
MARCH, Hannah Claire 25 June 2016 01 July 2018 1
Secretary Name Appointed Resigned Total Appointments
KIRKILLO-STACEWICZ, Diana Elizabeth 25 June 2009 23 March 2010 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AD01 - Change of registered office address 22 May 2020
PSC07 - N/A 19 August 2019
CS01 - N/A 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
PSC01 - N/A 19 August 2019
DISS40 - Notice of striking-off action discontinued 20 July 2019
AA - Annual Accounts 17 July 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 31 July 2018
DISS40 - Notice of striking-off action discontinued 31 July 2018
AA - Annual Accounts 30 July 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 13 June 2017
AP01 - Appointment of director 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 29 April 2016
SH01 - Return of Allotment of shares 04 February 2016
SH01 - Return of Allotment of shares 18 August 2015
MR01 - N/A 27 May 2015
MR01 - N/A 27 May 2015
MR01 - N/A 27 May 2015
MR01 - N/A 27 May 2015
MR01 - N/A 27 May 2015
MR01 - N/A 27 May 2015
MR01 - N/A 27 May 2015
MR01 - N/A 27 May 2015
MR01 - N/A 27 May 2015
MR01 - N/A 27 May 2015
MR01 - N/A 27 May 2015
AR01 - Annual Return 07 May 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 28 March 2014
RESOLUTIONS - N/A 18 February 2014
AD01 - Change of registered office address 23 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 20 March 2013
SH01 - Return of Allotment of shares 15 March 2013
SH01 - Return of Allotment of shares 15 March 2013
AP01 - Appointment of director 13 March 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
AP01 - Appointment of director 11 October 2012
MG01 - Particulars of a mortgage or charge 18 August 2012
TM01 - Termination of appointment of director 19 July 2012
AP01 - Appointment of director 31 May 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 30 March 2012
SH01 - Return of Allotment of shares 08 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 April 2011
AR01 - Annual Return 05 April 2011
SH01 - Return of Allotment of shares 05 April 2011
CH01 - Change of particulars for director 03 March 2011
AA - Annual Accounts 03 February 2011
SH01 - Return of Allotment of shares 07 December 2010
RESOLUTIONS - N/A 22 November 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 November 2010
TM02 - Termination of appointment of secretary 23 March 2010
AR01 - Annual Return 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
395 - Particulars of a mortgage or charge 01 August 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
MEM/ARTS - N/A 16 May 2009
CERTNM - Change of name certificate 08 May 2009
225 - Change of Accounting Reference Date 25 March 2009
NEWINC - New incorporation documents 23 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2015 Outstanding

N/A

A registered charge 12 May 2015 Outstanding

N/A

A registered charge 12 May 2015 Outstanding

N/A

A registered charge 12 May 2015 Outstanding

N/A

A registered charge 12 May 2015 Outstanding

N/A

A registered charge 12 May 2015 Outstanding

N/A

A registered charge 12 May 2015 Outstanding

N/A

A registered charge 12 May 2015 Outstanding

N/A

A registered charge 12 May 2015 Outstanding

N/A

A registered charge 12 May 2015 Outstanding

N/A

A registered charge 12 May 2015 Outstanding

N/A

Mortgage of chattels 22 January 2013 Outstanding

N/A

Mortgage of chattels 08 August 2012 Outstanding

N/A

Rent deposit deed 27 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.