Company NameFreshpro Imports Limited
DirectorTom Chiverton
Company StatusActive
Company Number08989490
CategoryPrivate Limited Company
Incorporation Date10 April 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Tom Chiverton
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NameMrs Anna Peters
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge 2a Down Road
Epsom
Surrey
KT18 3HE
Director NameMr Gregory James Peters
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 14-16 Dowgate Hill
London
EC4R 2SU

Contact

Telephone01342 835777
Telephone regionEast Grinstead

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Steve Sandford
50.00%
Ordinary A
50 at £1Anna Peters
25.00%
Ordinary
50 at £1Gregory James Peters
25.00%
Ordinary

Financials

Year2014
Net Worth£7,503
Cash£46,519
Current Liabilities£245,972

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

20 February 2015Delivered on: 20 February 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
18 September 2014Delivered on: 22 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
20 November 2023Director's details changed for Mr Tom Chiverton on 20 November 2023 (2 pages)
20 November 2023Change of details for Mr Tom Chiverton as a person with significant control on 20 November 2023 (2 pages)
20 November 2023Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 (1 page)
23 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
7 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
11 January 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
22 December 2021Notification of Tom Chiverton as a person with significant control on 30 June 2021 (2 pages)
22 December 2021Cessation of Gregory James Peters as a person with significant control on 30 November 2021 (1 page)
22 December 2021Appointment of Mr Tom Chiverton as a director on 30 November 2021 (2 pages)
22 December 2021Termination of appointment of Gregory James Peters as a director on 30 November 2021 (1 page)
1 June 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
9 January 2021Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 9 January 2021 (1 page)
15 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
3 May 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
14 August 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
12 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
20 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
18 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200
(4 pages)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200
(4 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 May 2015Director's details changed for Mr. Gregory James Peters on 5 May 2015 (2 pages)
12 May 2015Director's details changed for Mr. Gregory James Peters on 5 May 2015 (2 pages)
12 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200
(4 pages)
12 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200
(4 pages)
12 May 2015Director's details changed for Mr. Gregory James Peters on 5 May 2015 (2 pages)
26 March 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 200
(4 pages)
26 March 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 200
(4 pages)
26 March 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 200
(4 pages)
20 February 2015Registration of charge 089894900002, created on 20 February 2015 (8 pages)
20 February 2015Registration of charge 089894900002, created on 20 February 2015 (8 pages)
22 September 2014Registration of charge 089894900001, created on 18 September 2014 (5 pages)
22 September 2014Registration of charge 089894900001, created on 18 September 2014 (5 pages)
15 August 2014Termination of appointment of Anna Peters as a director on 12 August 2014 (1 page)
15 August 2014Termination of appointment of Anna Peters as a director on 12 August 2014 (1 page)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)