About

Registered Number: 05146171
Date of Incorporation: 04/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: C/O Minshall & Co Bridge House, London Road, Nantwich, Cheshire, CW5 7JX,

 

Based in Nantwich in Cheshire, Freshtech Solutions Ltd was setup in 2004, it's status is listed as "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Gareth 04 June 2004 - 1
ZEWDIE, Birhanu 04 June 2004 01 July 2009 1
Secretary Name Appointed Resigned Total Appointments
BEZU, Endalkachew 04 June 2004 21 December 2009 1

Filing History

Document Type Date
AAMD - Amended Accounts 21 July 2020
AA - Annual Accounts 30 June 2020
AD01 - Change of registered office address 22 July 2019
CS01 - N/A 05 July 2019
AAMD - Amended Accounts 10 May 2019
AA - Annual Accounts 31 March 2019
MR04 - N/A 18 October 2018
CS01 - N/A 11 July 2018
AAMD - Amended Accounts 17 May 2018
MR05 - N/A 03 May 2018
AA - Annual Accounts 31 March 2018
PSC04 - N/A 14 September 2017
CH01 - Change of particulars for director 14 September 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 25 March 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 30 July 2015
AD01 - Change of registered office address 30 July 2015
CH01 - Change of particulars for director 25 May 2015
AA - Annual Accounts 22 January 2015
MR01 - N/A 16 October 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 14 January 2014
AD01 - Change of registered office address 09 January 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 15 March 2013
MG01 - Particulars of a mortgage or charge 15 November 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AD01 - Change of registered office address 26 July 2011
CH01 - Change of particulars for director 26 July 2011
MG01 - Particulars of a mortgage or charge 27 January 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 12 July 2010
AD01 - Change of registered office address 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
TM02 - Termination of appointment of secretary 14 April 2010
AA - Annual Accounts 16 March 2010
SH01 - Return of Allotment of shares 24 December 2009
TM01 - Termination of appointment of director 09 October 2009
363a - Annual Return 24 July 2009
287 - Change in situation or address of Registered Office 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
AA - Annual Accounts 15 January 2009
287 - Change in situation or address of Registered Office 11 December 2008
363a - Annual Return 17 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
287 - Change in situation or address of Registered Office 25 June 2008
395 - Particulars of a mortgage or charge 17 June 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2004
287 - Change in situation or address of Registered Office 08 July 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
NEWINC - New incorporation documents 04 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2014 Fully Satisfied

N/A

Legal mortgage 01 November 2012 Outstanding

N/A

Debenture 24 January 2011 Outstanding

N/A

Legal mortgage 04 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.