Freshly Squeezed International Events Limited

General information

Name:

Freshly Squeezed International Events Ltd

Office Address:

Index House St. Georges Lane SL5 7ET Ascot

Number: 08168283

Incorporation date: 2012-08-03

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Freshly Squeezed International Events Limited 's been in the United Kingdom for at least twelve years. Started with Registered No. 08168283 in the year 2012, the firm have office at Index House, Ascot SL5 7ET. The enterprise's Standard Industrial Classification Code is 79909 and their NACE code stands for Other reservation service activities n.e.c.. 2022-08-31 is the last time the accounts were filed.

The trademark of Freshly Squeezed International Events is "FRESHLY SQUEEZED". It was applied for in December, 2016 and it was published in the journal number 2017-003.

That limited company owes its achievements and unending improvement to a group of two directors, who are Kate A. and Christopher B., who have been managing it for twelve years.

Executives who control the firm include: Kate A. owns 1/2 or less of company shares. Christopher B. owns 1/2 or less of company shares.

Trade marks

Trademark UK00003203675
Trademark image:-
Trademark name:FRESHLY SQUEEZED
Status:Application Published
Filing date:2016-12-22
Owner name:Freshly Squeezed International Events Limited
Owner address:Index House, St. Georges Lane, Ascot, United Kingdom, SL5 7ET

Financial data based on annual reports

Company staff

Kate A.

Role: Director

Appointed: 03 August 2012

Latest update: 20 March 2024

Christopher B.

Role: Director

Appointed: 03 August 2012

Latest update: 20 March 2024

People with significant control

Kate A.
Notified on 3 August 2016
Nature of control:
1/2 or less of shares
Christopher B.
Notified on 3 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts
Start Date For Period Covered By Report 03 August 2012
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 20 January 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 May 2016
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 2 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 2 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 28th July 2023 (CS01)
filed on: 24th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

2 Church Street

Post code:

SL1 7HZ

City / Town:

Burnham

HQ address,
2014

Address:

2 Church Street

Post code:

SL1 7HZ

City / Town:

Burnham

HQ address,
2015

Address:

Claremont House 70-72 Alma Road

Post code:

SL4 3EZ

City / Town:

Windsor

Accountant/Auditor,
2014

Name:

Rollason Accountancy Ltd

Address:

Chartered Accountants 26 Langdale Drive

Post code:

SL5 8TQ

City / Town:

Ascot

Accountant/Auditor,
2013

Name:

Rollason Accountancy Ltd

Address:

26 Langdale Drive

Post code:

SL5 8TQ

City / Town:

Ascot

Accountant/Auditor,
2016 - 2015

Name:

Cottrill Mason Ltd

Address:

13 Vansittart Estate

Post code:

SL4 1SE

City / Town:

Windsor

Search other companies

Services (by SIC Code)

  • 79909 : Other reservation service activities n.e.c.
11
Company Age

Similar companies nearby

Closest companies