Company NameFresh Contract Furnishings Ltd
DirectorPaul Inman
Company StatusActive
Company Number06952629
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NamePaul Inman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Spinney
Grindleton
Clitheroe
BB7 4QE
Secretary NameSophie Anne Inman
StatusCurrent
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 The Spinney
Grindleton
Clitheroe
BB7 4QE

Contact

Websitefreshcontracts.co.uk
Telephone01200 440481
Telephone regionClitheroe

Location

Registered AddressSuite G2 Birkbeck
Water Street
Skipton
BD23 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Paul Inman
50.00%
Ordinary
50 at £1Sophie Anne Inman
50.00%
Ordinary

Financials

Year2014
Net Worth£1,001
Cash£4,535
Current Liabilities£73,908

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
12 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
12 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
7 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
9 July 2020Notification of Sophie Anne Inman as a person with significant control on 6 July 2020 (2 pages)
9 July 2020Change of details for Mr Paul James Inman as a person with significant control on 6 July 2020 (2 pages)
9 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
18 March 2020Director's details changed for Paul Inman on 18 March 2020 (2 pages)
18 March 2020Secretary's details changed for Sophie Anne Inman on 18 March 2020 (1 page)
18 March 2020Change of details for Mr Paul James Inman as a person with significant control on 18 March 2020 (2 pages)
18 March 2020Registered office address changed from Office a05, Towngate Works Dark Lane Mawdesley Ormskirk Lancashire L40 2QU to Suite G2 Birkbeck Water Street Skipton BD23 1PB on 18 March 2020 (1 page)
4 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
18 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
11 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
14 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
9 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Director's details changed for Paul Inman on 6 July 2014 (2 pages)
12 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Director's details changed for Paul Inman on 6 July 2014 (2 pages)
12 August 2014Secretary's details changed for Sophie Anne Inman on 6 July 2014 (1 page)
12 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Director's details changed for Paul Inman on 6 July 2014 (2 pages)
12 August 2014Secretary's details changed for Sophie Anne Inman on 6 July 2014 (1 page)
12 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Secretary's details changed for Sophie Anne Inman on 6 July 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Director's details changed for Paul Inman on 30 June 2013 (2 pages)
2 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Director's details changed for Paul Inman on 30 June 2013 (2 pages)
2 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Secretary's details changed for Sophie Anne Inman on 30 June 2013 (2 pages)
2 September 2013Secretary's details changed for Sophie Anne Inman on 30 June 2013 (2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 July 2012Secretary's details changed for Sophie Anne Hale on 6 July 2012 (1 page)
23 July 2012Secretary's details changed for Sophie Anne Hale on 6 July 2012 (1 page)
23 July 2012Secretary's details changed for Sophie Anne Hale on 6 July 2012 (1 page)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Paul Inman on 6 July 2010 (2 pages)
4 August 2010Director's details changed for Paul Inman on 6 July 2010 (2 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Paul Inman on 6 July 2010 (2 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
15 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
15 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
6 July 2009Incorporation (12 pages)
6 July 2009Incorporation (12 pages)