About

Registered Number: 03153209
Date of Incorporation: 31/01/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Unit A Wellsway Works, Wells Road, Radstock, Banes, BA3 3RZ

 

Based in Radstock, Freshlook Engineering & Products Ltd was setup in 1996, it's status at Companies House is "Active". The companies directors are listed as Hawkins, Shelley Louise, Williams, Wayne, Brookes, Tracy, Higson, Polly Elizabeth, Williams, Wayne, Higson, Barnaby Paul in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Wayne 01 July 2013 - 1
HIGSON, Barnaby Paul 02 February 1996 06 July 2012 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, Shelley Louise 03 April 2019 - 1
BROOKES, Tracy 15 February 2000 09 December 2000 1
HIGSON, Polly Elizabeth 09 December 2000 06 July 2012 1
WILLIAMS, Wayne 06 July 2012 03 April 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 July 2020
PSC04 - N/A 01 July 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 05 November 2019
RESOLUTIONS - N/A 26 April 2019
TM02 - Termination of appointment of secretary 25 April 2019
AP03 - Appointment of secretary 25 April 2019
SH08 - Notice of name or other designation of class of shares 25 April 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 20 December 2018
RESOLUTIONS - N/A 24 October 2018
SH08 - Notice of name or other designation of class of shares 23 October 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 03 February 2015
MR04 - N/A 01 October 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 05 February 2014
MR01 - N/A 25 January 2014
AP01 - Appointment of director 01 July 2013
AA - Annual Accounts 27 June 2013
CH01 - Change of particulars for director 27 February 2013
AR01 - Annual Return 20 February 2013
AP03 - Appointment of secretary 21 November 2012
AD01 - Change of registered office address 21 November 2012
AA01 - Change of accounting reference date 21 November 2012
TM02 - Termination of appointment of secretary 21 November 2012
AA - Annual Accounts 26 October 2012
AP01 - Appointment of director 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 15 August 2008
287 - Change in situation or address of Registered Office 07 April 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 19 October 2001
287 - Change in situation or address of Registered Office 12 October 2001
363s - Annual Return 27 February 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
288b - Notice of resignation of directors or secretaries 27 December 2000
AA - Annual Accounts 05 July 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 08 April 1999
287 - Change in situation or address of Registered Office 08 April 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 25 March 1998
395 - Particulars of a mortgage or charge 20 January 1998
395 - Particulars of a mortgage or charge 22 October 1997
AA - Annual Accounts 13 July 1997
363s - Annual Return 04 March 1997
RESOLUTIONS - N/A 12 April 1996
RESOLUTIONS - N/A 12 April 1996
RESOLUTIONS - N/A 12 April 1996
RESOLUTIONS - N/A 12 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
NEWINC - New incorporation documents 31 January 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2014 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 14 January 1998 Outstanding

N/A

Debenture 17 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.