About

Registered Number: 02297582
Date of Incorporation: 19/09/1988 (36 years and 6 months ago)
Company Status: Active
Registered Address: C/O S W FRANKSON & CO, 364 High Street, Harlington, Hayes, Middlesex, UB3 5LF

 

Based in Hayes, Fresh to Go (UK) Ltd was setup in 1988. There are 4 directors listed as Grobbelaar, Melody, Vyner, Verity Rae, Broad, Raymond Percy, Preston, Arnold James for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROBBELAAR, Melody 04 November 2008 - 1
VYNER, Verity Rae N/A - 1
BROAD, Raymond Percy N/A 04 November 2008 1
PRESTON, Arnold James N/A 31 May 1992 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 22 March 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 24 March 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 06 April 2016
CH03 - Change of particulars for secretary 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 02 April 2014
AD01 - Change of registered office address 26 February 2014
AA - Annual Accounts 12 February 2014
CH01 - Change of particulars for director 22 January 2014
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH03 - Change of particulars for secretary 03 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 29 March 2011
CERTNM - Change of name certificate 13 January 2011
RESOLUTIONS - N/A 29 December 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
RESOLUTIONS - N/A 15 December 2009
SH01 - Return of Allotment of shares 15 December 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 08 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
363a - Annual Return 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
AA - Annual Accounts 07 January 2007
395 - Particulars of a mortgage or charge 18 May 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 21 March 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2005
AA - Annual Accounts 23 April 2004
363s - Annual Return 19 March 2004
288c - Notice of change of directors or secretaries or in their particulars 23 May 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 28 June 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 15 May 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 01 May 1999
363s - Annual Return 02 April 1999
363s - Annual Return 06 April 1998
AA - Annual Accounts 06 April 1998
288c - Notice of change of directors or secretaries or in their particulars 15 May 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 17 February 1997
288b - Notice of resignation of directors or secretaries 22 November 1996
AA - Annual Accounts 31 March 1996
363s - Annual Return 22 March 1996
288 - N/A 17 February 1996
RESOLUTIONS - N/A 06 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1995
363s - Annual Return 24 March 1995
AA - Annual Accounts 14 January 1995
AA - Annual Accounts 08 May 1994
363s - Annual Return 25 March 1994
AA - Annual Accounts 14 June 1993
363s - Annual Return 18 March 1993
287 - Change in situation or address of Registered Office 18 March 1993
288 - N/A 08 June 1992
288 - N/A 08 June 1992
363s - Annual Return 14 April 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
AA - Annual Accounts 12 February 1992
AA - Annual Accounts 02 April 1991
363a - Annual Return 02 April 1991
AA - Annual Accounts 22 May 1990
363 - Annual Return 22 May 1990
287 - Change in situation or address of Registered Office 26 January 1990
PUC 2 - N/A 04 April 1989
288 - N/A 30 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 March 1989
NEWINC - New incorporation documents 19 September 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit 12 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.