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.
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 |
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 |
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 |