About

Registered Number: 04309087
Date of Incorporation: 23/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Cambourne House, 17 Courtenay Park, Newton Abbot, Devon, TQ12 4HD

 

Fresh Start (Eire) Ltd was registered on 23 October 2001 and are based in Newton Abbot in Devon, it has a status of "Active". We don't currently know the number of employees at this company. There are 6 directors listed as Hannon, Suzanne, Durney, David, Breen, Ross, Gargan, Ian, Dr, Gargan, Ian, Dr, Kiernan, Gary Gerard for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURNEY, David 08 October 2007 - 1
GARGAN, Ian, Dr 21 October 2009 02 May 2013 1
GARGAN, Ian, Dr 08 October 2007 14 November 2008 1
KIERNAN, Gary Gerard 08 May 2003 28 February 2007 1
Secretary Name Appointed Resigned Total Appointments
HANNON, Suzanne 13 July 2009 - 1
BREEN, Ross 01 April 2008 01 May 2009 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 02 October 2017
AA01 - Change of accounting reference date 18 September 2017
SH01 - Return of Allotment of shares 24 August 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 31 December 2014
TM01 - Termination of appointment of director 09 June 2014
AA01 - Change of accounting reference date 09 June 2014
AR01 - Annual Return 03 March 2014
DISS40 - Notice of striking-off action discontinued 01 March 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AA - Annual Accounts 04 October 2013
DISS40 - Notice of striking-off action discontinued 19 March 2013
AR01 - Annual Return 18 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
MG01 - Particulars of a mortgage or charge 24 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 03 June 2011
AA01 - Change of accounting reference date 04 May 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 01 September 2010
AP01 - Appointment of director 27 July 2010
AA - Annual Accounts 14 November 2009
AR01 - Annual Return 14 November 2009
TM01 - Termination of appointment of director 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
363a - Annual Return 30 March 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 18 June 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
RESOLUTIONS - N/A 26 March 2008
169 - Return by a company purchasing its own shares 26 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2007
363a - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
287 - Change in situation or address of Registered Office 15 November 2007
AA - Annual Accounts 31 July 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
363a - Annual Return 13 December 2006
287 - Change in situation or address of Registered Office 16 August 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 03 August 2004
288c - Notice of change of directors or secretaries or in their particulars 02 August 2004
363s - Annual Return 31 October 2003
288c - Notice of change of directors or secretaries or in their particulars 05 June 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 26 October 2002
225 - Change of Accounting Reference Date 05 August 2002
287 - Change in situation or address of Registered Office 05 June 2002
287 - Change in situation or address of Registered Office 20 March 2002
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
NEWINC - New incorporation documents 23 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture executed outside the UK over property situated there 05 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.