AMC FRESH (UK) LIMITED

Register to unlock more data on OkredoRegister

AMC FRESH (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07883607

Incorporation date

15/12/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Riley House Unit 6 Forli Strada, Alwalton, Peterborough PE7 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2011)
dot icon12/11/2025
Director's details changed for Mr. Amalio Fuster Fernandez-Delgado on 2025-11-11
dot icon07/08/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon30/07/2025
Compulsory strike-off action has been discontinued
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon24/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon24/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon24/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon24/07/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon02/12/2024
Full accounts made up to 2023-08-31
dot icon09/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon07/09/2023
Accounts for a small company made up to 2022-08-31
dot icon03/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon01/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon07/06/2022
Accounts for a small company made up to 2021-08-31
dot icon20/09/2021
Accounts for a small company made up to 2020-08-31
dot icon30/07/2021
Director's details changed for Mr Amalio Fuster Fernandez-Delgado on 2021-07-30
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon09/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon26/11/2020
Registered office address changed from Frans House Fenton Way Chatteris Cambridgeshire PE16 6UP to Riley House Unit 6 Forli Strada Alwalton Peterborough PE7 3HH on 2020-11-26
dot icon11/08/2020
Accounts for a small company made up to 2019-08-31
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon03/03/2020
Notification of Am Fresh Group Uk Limited as a person with significant control on 2016-04-06
dot icon03/03/2020
Cessation of Mm (Uk) Ltd as a person with significant control on 2016-04-06
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon28/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon27/01/2020
Appointment of Mr. Mark Robert Player as a director on 2020-01-23
dot icon27/01/2020
Termination of appointment of David John Haresign as a director on 2020-01-23
dot icon05/06/2019
Accounts for a small company made up to 2018-08-31
dot icon18/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon06/06/2018
Accounts for a small company made up to 2017-09-02
dot icon19/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon31/08/2017
Termination of appointment of William Thomas Barber as a secretary on 2017-08-17
dot icon18/06/2017
Accounts for a small company made up to 2016-08-27
dot icon22/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon19/07/2016
Appointment of Mr Amalio Fuster Fernandez-Delgado as a director on 2016-07-11
dot icon15/07/2016
Appointment of Mr David John Haresign as a director on 2016-07-11
dot icon15/07/2016
Termination of appointment of Jonathan Michael Hedge as a director on 2016-07-11
dot icon13/07/2016
Appointment of Mr Samuel Robert John Franklin as a director on 2016-07-11
dot icon16/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon05/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon08/04/2015
Accounts for a dormant company made up to 2014-08-31
dot icon12/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon13/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon05/02/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon11/09/2013
Previous accounting period shortened from 2013-12-31 to 2013-08-31
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/05/2013
Certificate of change of name
dot icon11/02/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon15/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hedge, Jonathan Michael
Director
15/12/2011 - 11/07/2016
12
Haresign, David John
Director
11/07/2016 - 23/01/2020
9
Barber, William Thomas
Secretary
15/12/2011 - 17/08/2017
-
Player, Mark Robert
Director
23/01/2020 - Present
14
Franklin, Samuel Robert John
Director
11/07/2016 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMC FRESH (UK) LIMITED

AMC FRESH (UK) LIMITED is an(a) Active company incorporated on 15/12/2011 with the registered office located at Riley House Unit 6 Forli Strada, Alwalton, Peterborough PE7 3HH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMC FRESH (UK) LIMITED?

toggle

AMC FRESH (UK) LIMITED is currently Active. It was registered on 15/12/2011 .

Where is AMC FRESH (UK) LIMITED located?

toggle

AMC FRESH (UK) LIMITED is registered at Riley House Unit 6 Forli Strada, Alwalton, Peterborough PE7 3HH.

What does AMC FRESH (UK) LIMITED do?

toggle

AMC FRESH (UK) LIMITED operates in the Packaging activities (82.92 - SIC 2007) sector.

What is the latest filing for AMC FRESH (UK) LIMITED?

toggle

The latest filing was on 12/11/2025: Director's details changed for Mr. Amalio Fuster Fernandez-Delgado on 2025-11-11.