FRESHTECH SOLUTIONS LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2TE

Company number 05146171
Status Active
Incorporation Date 4 June 2004
Company Type Private Limited Company
Address UNIT B1 FENTON TRADE PARK, DEWSBURY ROAD, FENTON INDUSTRIAL ESTATE, STOKE ON TRENT, STAFFORDSHIRE, ST4 2TE
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 100 . The most likely internet sites of FRESHTECH SOLUTIONS LIMITED are www.freshtechsolutions.co.uk, and www.freshtech-solutions.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and five months. Freshtech Solutions Limited is a Private Limited Company. The company registration number is 05146171. Freshtech Solutions Limited has been working since 04 June 2004. The present status of the company is Active. The registered address of Freshtech Solutions Limited is Unit B1 Fenton Trade Park Dewsbury Road Fenton Industrial Estate Stoke On Trent Staffordshire St4 2te. The company`s financial liabilities are £99.68k. It is £94.18k against last year. The cash in hand is £234.78k. It is £46.33k against last year. And the total assets are £604.78k, which is £24.55k against last year. BEZU, Endalkachew is a Director of the company. WALKER, Gareth is a Director of the company. Secretary BEZU, Endalkachew has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director ZEWDIE, Birhanu has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


freshtech solutions Key Finiance

LIABILITIES £99.68k
+1712%
CASH £234.78k
+24%
TOTAL ASSETS £604.78k
+4%
All Financial Figures

Current Directors

Director
BEZU, Endalkachew
Appointed Date: 04 June 2004
49 years old

Director
WALKER, Gareth
Appointed Date: 04 June 2004
41 years old

Resigned Directors

Secretary
BEZU, Endalkachew
Resigned: 21 December 2009
Appointed Date: 04 June 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 04 June 2004
Appointed Date: 04 June 2004

Director
ZEWDIE, Birhanu
Resigned: 01 July 2009
Appointed Date: 04 June 2004
55 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 04 June 2004
Appointed Date: 04 June 2004

Persons With Significant Control

Mr Endalkachew Bezu
Notified on: 30 June 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Gareth Walker
Notified on: 30 June 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRESHTECH SOLUTIONS LIMITED Events

11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100

30 Jul 2015
Registered office address changed from Unit B1 Dewsbury Road Fenton Industrial Estate Stoke on Trent Staffordshire ST4 2TE to Unit B1 Fenton Trade Park, Dewsbury Road Fenton Industrial Estate Stoke on Trent Staffordshire ST4 2TE on 30 July 2015
25 May 2015
Director's details changed for Mr Gareth Walker on 1 April 2015
...
... and 48 more events
08 Jul 2004
Ad 04/06/04--------- £ si 99@1=99 £ ic 1/100
08 Jul 2004
Registered office changed on 08/07/04 from: 15-19 marsh parade newcastle-under-lyme staffordshire ST15 1BT
04 Jun 2004
Secretary resigned
04 Jun 2004
Director resigned
04 Jun 2004
Incorporation

FRESHTECH SOLUTIONS LIMITED Charges

15 October 2014
Charge code 0514 6171 0004
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Synergy in Trade LTD
Description: Contains fixed charge…
1 November 2012
Legal mortgage
Delivered: 15 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 2B fenton trade park, dewsbury road, stoke on trent…
24 January 2011
Debenture
Delivered: 27 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 June 2008
Legal mortgage
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit B1 fenton trade park, dewsbury road…