Company NameInterfresh Limited
Company StatusActive
Company Number08704050
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Scott Gregory Davies
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(same day as company formation)
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence Address4 Kings Row Armstrong Road
Maidstone
Kent
ME15 6AQ
Director NameMr Christopher Gerard Rawlins
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(same day as company formation)
RoleImporter
Country of ResidenceEngland
Correspondence Address4 Kings Row Armstrong Road
Maidstone
Kent
ME15 6AQ
Director NameMr Terence Robert Watts
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(same day as company formation)
RoleImporter
Country of ResidenceEngland
Correspondence Address4 Kings Row Armstrong Road
Maidstone
Kent
ME15 6AQ
Secretary NameMr Terence Robert Watts
StatusCurrent
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Granary Darenth Court Farm
Dartford
Kent
DA2 7QY
Director NameMr David Keith Richmond
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(same day as company formation)
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence Address4 Kings Row Armstrong Road
Maidstone
Kent
ME15 6AQ

Location

Registered AddressThe Granary
Darenth Court Farm
Dartford
Kent
DA2 7QY
RegionSouth East
ConstituencyDartford
CountyKent
ParishDarenth
WardBean and Darenth
Address Matches2 other UK companies use this postal address

Shareholders

6.7k at £1Vidafresh LTD
66.67%
Ordinary
3.3k at £1David Keith Richmond
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Filing History

29 November 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
30 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
31 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
19 August 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
26 February 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
4 December 2020Registered office address changed from Regus House Victory Way Crossways Business Park Dartford DA2 6QD England to The Granary Darenth Court Farm Dartford Kent DA2 7QY on 4 December 2020 (1 page)
4 December 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
9 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
9 October 2019Cessation of Catharinus Panneman as a person with significant control on 9 October 2019 (1 page)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
4 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
9 October 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
18 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
18 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 September 2017Termination of appointment of David Keith Richmond as a director on 31 August 2017 (1 page)
11 September 2017Termination of appointment of David Keith Richmond as a director on 31 August 2017 (1 page)
4 April 2017Registered office address changed from 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ to Regus House Victory Way Crossways Business Park Dartford DA2 6QD on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ to Regus House Victory Way Crossways Business Park Dartford DA2 6QD on 4 April 2017 (1 page)
17 October 2016Confirmation statement made on 24 September 2016 with updates (10 pages)
17 October 2016Confirmation statement made on 24 September 2016 with updates (10 pages)
27 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
27 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 January 2016Filing exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
18 January 2016Notice of agreement to exemption from filing of accounts for period ending 31/03/15 (1 page)
18 January 2016Filing exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
18 January 2016Notice of agreement to exemption from filing of accounts for period ending 31/03/15 (1 page)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 9,999
(7 pages)
15 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 9,999
(7 pages)
10 February 2015Amended accounts for a dormant company made up to 31 March 2014 (5 pages)
10 February 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 February 2015Amended accounts for a dormant company made up to 31 March 2014 (5 pages)
10 February 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
13 January 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
13 January 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
13 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
13 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 9,999
(6 pages)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 9,999
(6 pages)
26 September 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
26 September 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 9,999
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 9,999
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)