About

Registered Number: 06559948
Date of Incorporation: 09/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 6-8 Worthington Street Worthington Street, Bradford, BD8 8ET,

 

Fresco Cakes Ltd was established in 2008, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed as Ahmed, Sobeel, Ahmed, Soheel, Mahmood, Shazad Nasir for Fresco Cakes Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Sobeel 03 February 2012 18 March 2013 1
AHMED, Soheel 15 February 2012 16 June 2016 1
MAHMOOD, Shazad Nasir 09 April 2008 01 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 18 September 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 07 September 2017
CH01 - Change of particulars for director 30 August 2017
PSC01 - N/A 04 August 2017
CS01 - N/A 10 July 2017
AD01 - Change of registered office address 15 February 2017
CH01 - Change of particulars for director 04 November 2016
MR04 - N/A 06 September 2016
AD01 - Change of registered office address 29 July 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 28 June 2016
TM01 - Termination of appointment of director 17 June 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 19 January 2016
AA01 - Change of accounting reference date 18 January 2016
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 06 May 2014
TM01 - Termination of appointment of director 09 May 2013
AR01 - Annual Return 03 May 2013
TM01 - Termination of appointment of director 20 March 2013
AP01 - Appointment of director 21 November 2012
AA - Annual Accounts 30 October 2012
AA01 - Change of accounting reference date 26 June 2012
AR01 - Annual Return 01 May 2012
AP01 - Appointment of director 20 February 2012
TM01 - Termination of appointment of director 15 February 2012
AP01 - Appointment of director 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
TM02 - Termination of appointment of secretary 07 February 2012
AA01 - Change of accounting reference date 03 January 2012
AA - Annual Accounts 14 October 2011
TM01 - Termination of appointment of director 13 September 2011
AP01 - Appointment of director 13 September 2011
AR01 - Annual Return 07 June 2011
RESOLUTIONS - N/A 07 January 2011
SH01 - Return of Allotment of shares 07 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 09 June 2010
AP01 - Appointment of director 21 January 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 02 October 2009
395 - Particulars of a mortgage or charge 09 September 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
NEWINC - New incorporation documents 09 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 05 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.