Frecco Food & Beverage Limited

DataGardener
frecco food & beverage limited
live
Micro

Frecco Food & Beverage Limited

06827708Private Limited With Share Capital

13-17 Hursley Road Hursley Road, Chandler'S Ford, Eastleigh, SO532FW
Incorporated

23/02/2009

Company Age

17 years

Directors

2

Employees

SIC Code

10890

Risk

not scored

Company Overview

Registration, classification & business activity

Frecco Food & Beverage Limited (06827708) is a private limited with share capital incorporated on 23/02/2009 (17 years old) and registered in eastleigh, SO532FW. The company operates under SIC code 10890 - manufacture of other food products n.e.c..

Frecco food & beverage limited is a food production company based out of 10 nutwood way totton, southampton, united kingdom.

Private Limited With Share Capital
SIC: 10890
Micro
Incorporated 23/02/2009
SO532FW

Financial Overview

Total Assets

£122.8K

Liabilities

£1.30M

Net Assets

£-1.18M

Est. Turnover

£1.06M

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Directors

36

Shareholders

7

CCJs

Board of Directors

2

Charges

14

Registered

14

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

81
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:23-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-04-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:31-05-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-07-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-07-2019
Gazette Notice Compulsory
Category:Gazette
Date:04-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:05-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Capital Allotment Shares
Category:Capital
Date:04-02-2016
Capital Allotment Shares
Category:Capital
Date:18-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2014
Resolution
Category:Resolution
Date:18-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2013
Capital Allotment Shares
Category:Capital
Date:15-03-2013
Capital Allotment Shares
Category:Capital
Date:15-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-03-2013
Legacy
Category:Mortgage
Date:30-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2012
Legacy
Category:Mortgage
Date:18-08-2012
Termination Director Company With Name
Category:Officers
Date:19-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:31-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2012
Capital Allotment Shares
Category:Capital
Date:08-04-2011
Capital Alter Shares Subdivision
Category:Capital
Date:08-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2011
Capital Allotment Shares
Category:Capital
Date:05-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2011
Capital Allotment Shares
Category:Capital
Date:07-12-2010
Capital Alter Shares Subdivision
Category:Capital
Date:22-11-2010
Resolution
Category:Resolution
Date:22-11-2010
Termination Secretary Company With Name
Category:Officers
Date:23-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:15-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2009
Legacy
Category:Mortgage
Date:01-08-2009
Legacy
Category:Officers
Date:26-06-2009
Memorandum Articles
Category:Incorporation
Date:16-05-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:08-05-2009
Legacy
Category:Accounts
Date:25-03-2009
Incorporation Company
Category:Incorporation
Date:23-02-2009

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/03/2023
Filing Date31/03/2023
Latest Accounts30/06/2021

Trading Addresses

13-17 Hursley Road, Chandler'S Ford, Eastleigh, SO532FWRegistered

Contact

02380664100
13-17 Hursley Road Hursley Road, Chandler'S Ford, Eastleigh, SO532FW