Company NameFreshmove Logistics Ltd
Company StatusDissolved
Company Number08494648
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)
Dissolution Date23 December 2022 (1 year, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Christopher Denoven
Date of BirthDecember 1978 (Born 45 years ago)
NationalityWelsh
StatusClosed
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Moore's Hill
Yardley Road
Olney
Bucks
MK46 5DY
Director NameMr Peter Robert McCaffrey
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Station Terrace
Great Linford
Milton Keynes
MK14 5AP

Contact

Websitewww.fresh-move.org
Telephone01908 239053
Telephone regionMilton Keynes

Location

Registered AddressKirker & Co Centre 645
2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

50 at £1Christopher Denoven
50.00%
Ordinary
50 at £1Peter Robert Mccaffrey
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

31 July 2017Delivered on: 1 August 2017
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor.
Outstanding
1 November 2016Delivered on: 1 November 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

8 August 2017Satisfaction of charge 084946480001 in full (4 pages)
1 August 2017Registration of charge 084946480002, created on 31 July 2017 (11 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
1 November 2016Registration of charge 084946480001, created on 1 November 2016 (9 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
6 April 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
16 March 2015Registered office address changed from 300 Fox Hunter Drive Linford Milton Keynes Bucks MK14 6GB to Unit 100 Tanners Drive Blakelands Industrial Park Milton Keynes Bucks MK14 5BP on 16 March 2015 (2 pages)
25 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)