Company NameFresh And Organic Ltd
Company StatusActive
Company Number10630543
CategoryPrivate Limited Company
Incorporation Date21 February 2017(7 years, 2 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
Appointed21 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus House Victory Way
Crossways Business Park
Dartford
DA2 6QD
Director NameMr Christopher Gerard Rawlins
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus House Victory Way
Crossways Business Park
Dartford
DA2 6QD
Director NameMr Terence Robert Watts
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus House Victory Way
Crossways Business Park
Dartford
DA2 6QD

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

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

5 December 2020Compulsory strike-off action has been discontinued (1 page)
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 20 February 2020 with no updates (3 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
23 December 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
23 April 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
21 November 2018Accounts for a dormant company made up to 28 February 2018 (8 pages)
3 May 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
26 April 2018Director's details changed for Mr Scott Gregory Davies on 26 April 2018 (2 pages)
26 April 2018Director's details changed for Mr Terence Robert Watts on 26 April 2018 (2 pages)
26 April 2018Director's details changed for Mr Christopher Gerard Rawlins on 26 April 2018 (2 pages)
4 April 2017Registered office address changed from 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England 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 England to Regus House Victory Way Crossways Business Park Dartford DA2 6QD on 4 April 2017 (1 page)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 10
(31 pages)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 10
(31 pages)