General information

Name:

Freshcold Ltd

Office Address:

44a Joy Lane CT5 4LT Whitstable

Number: 07408017

Incorporation date: 2010-10-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Freshcold came into being in 2010 as a company enlisted under no 07408017, located at CT5 4LT Whitstable at 44a Joy Lane. This company has been in business for 14 years and its last known status is active. This enterprise's declared SIC number is 33120 - Repair of machinery. The firm's latest annual accounts cover the period up to 2022-12-31 and the latest annual confirmation statement was filed on 2023-07-01.

There seems to be a number of two directors running this particular limited company at present, including Eileen H. and John H. who have been utilizing the directors responsibilities for nine years.

Executives who have control over the firm are as follows: Stacey S. owns 1/2 or less of company shares. Viatek Services Ltd owns 1/2 or less of company shares. This company can be reached in Canterbury at New Dover Road, CT1 3DN, Kent and was registered as a PSC under the reg no 11714756.

Financial data based on annual reports

Company staff

Eileen H.

Role: Director

Appointed: 01 January 2015

Latest update: 28 February 2024

John H.

Role: Director

Appointed: 14 October 2010

Latest update: 28 February 2024

People with significant control

Stacey S.
Notified on 2 September 2021
Nature of control:
1/2 or less of shares
Viatek Services Ltd
Address: Camburgh House New Dover Road, Canterbury, Kent, CT1 3DN, England
Legal authority Companies Acts
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 11714756
Notified on 3 September 2021
Nature of control:
1/2 or less of shares
John H.
Notified on 6 April 2016
Ceased on 2 April 2024
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 March 2015
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 26 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 March 2013
Annual Accounts 24 June 2014
Date Approval Accounts 24 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/07/01 (CS01)
filed on: 5th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

26 Fisher Street

Post code:

ME14 2SU

City / Town:

Maidstone

HQ address,
2013

Address:

26 Fisher Street

Post code:

ME14 2SU

City / Town:

Maidstone

HQ address,
2014

Address:

26 Fisher Street

Post code:

ME14 2SU

City / Town:

Maidstone

HQ address,
2015

Address:

26 Fisher Street

Post code:

ME14 2SU

City / Town:

Maidstone

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
13
Company Age

Closest companies