Company NameFRSH Custom Limited
DirectorsFranco Pozzuolo and Michelangelo Pozzuolo
Company StatusActive
Company Number10125785
CategoryPrivate Limited Company
Incorporation Date14 April 2016(8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Franco Pozzuolo
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2017(8 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months
RoleCustomer Service Director
Country of ResidenceEngland
Correspondence AddressUnit Q1, Northfleet Industrial Estate Lower Road
Northfleet
Gravesend
DA11 9SN
Director NameMr Michelangelo Pozzuolo
Date of BirthApril 1993 (Born 31 years ago)
NationalityItalian
StatusCurrent
Appointed21 January 2019(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit Q1 Northfleet Industrial Estate, Lower Road
Northfleet
Gravesend
DA11 9SN
Director NameMr Dela Kwame
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(same day as company formation)
RoleCar Customiser
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Q1 Northfleet Industrial Estate, Lower Road
Northfleet
Gravesend
DA11 9SN

Location

Registered AddressUnit Q1 Northfleet Industrial Estate, Lower Road
Northfleet
Gravesend
DA11 9SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardSwanscombe
Built Up AreaGreater London

Accounts

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

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

7 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
1 November 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
3 October 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
9 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
18 June 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
9 February 2020Director's details changed for Mr Franco Pozzuolo on 9 February 2020 (2 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
28 August 2019Change of details for Mr Michelangelo Pozzuolo as a person with significant control on 28 August 2019 (2 pages)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
4 July 2019Change of details for Mr Michelangelo Pozzuolo as a person with significant control on 4 July 2019 (2 pages)
4 July 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
4 July 2019Notification of Michelangelo Pozzuolo as a person with significant control on 4 July 2019 (2 pages)
4 July 2019Change of details for Mr Frano Pozzuolo as a person with significant control on 4 July 2019 (2 pages)
28 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 January 2019Cessation of Dela Kwame as a person with significant control on 21 January 2019 (1 page)
21 January 2019Termination of appointment of Dela Kwame as a director on 21 January 2019 (1 page)
21 January 2019Appointment of Mr Michelangelo Pozzuolo as a director on 21 January 2019 (2 pages)
27 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
14 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
19 April 2017Registered office address changed from 4 st. Andrews Close London SE28 8NZ United Kingdom to Unit Q1 Northfleet Industrial Estate, Lower Road Northfleet Gravesend DA11 9SN on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 4 st. Andrews Close London SE28 8NZ United Kingdom to Unit Q1 Northfleet Industrial Estate, Lower Road Northfleet Gravesend DA11 9SN on 19 April 2017 (1 page)
19 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
6 January 2017Appointment of Mr Franco Pozzuolo as a director on 2 January 2017 (2 pages)
6 January 2017Appointment of Mr Franco Pozzuolo as a director on 2 January 2017 (2 pages)
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)