FELL FRESH LIMITED
KESWICK UNDERGROUND SURVEYS UK LIMITED

Hellopages » Cumbria » Allerdale » CA12 4TR

Company number 06154989
Status Active
Incorporation Date 13 March 2007
Company Type Private Limited Company
Address 17 BLENCATHRA BUSINES CENTRE, THRELKELD QUARRY PARK, KESWICK, CUMBRIA, CA12 4TR
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 2 . The most likely internet sites of FELL FRESH LIMITED are www.fellfresh.co.uk, and www.fell-fresh.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Wigton Rail Station is 15.7 miles; to Dalston (Cumbria) Rail Station is 16.3 miles; to Armathwaite Rail Station is 17.4 miles; to Carlisle Rail Station is 19.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fell Fresh Limited is a Private Limited Company. The company registration number is 06154989. Fell Fresh Limited has been working since 13 March 2007. The present status of the company is Active. The registered address of Fell Fresh Limited is 17 Blencathra Busines Centre Threlkeld Quarry Park Keswick Cumbria Ca12 4tr. . DIGBY, Peter John is a Director of the company. Secretary DIGBY, Valerie has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director DIGBY, Valerie has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
DIGBY, Peter John
Appointed Date: 19 May 2008
67 years old

Resigned Directors

Secretary
DIGBY, Valerie
Resigned: 31 March 2014
Appointed Date: 19 May 2008

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 13 March 2007
Appointed Date: 13 March 2007

Director
DIGBY, Valerie
Resigned: 13 March 2013
Appointed Date: 01 March 2009
69 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 13 March 2007
Appointed Date: 13 March 2007

Persons With Significant Control

Mr Peter John Digby
Notified on: 13 March 2017
67 years old
Nature of control: Ownership of shares – 75% or more

FELL FRESH LIMITED Events

14 Mar 2017
Confirmation statement made on 13 March 2017 with updates
09 May 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

12 May 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2

...
... and 30 more events
23 May 2008
Director appointed peter john digby
29 Jan 2008
First Gazette notice for compulsory strike-off
22 Mar 2007
Director resigned
22 Mar 2007
Secretary resigned
13 Mar 2007
Incorporation