AMT FRESH LIMITED

Register to unlock more data on OkredoRegister

AMT FRESH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06834698

Incorporation date

03/03/2009

Size

Full

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 03/03/2009)
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 icon04/06/2025
Full accounts made up to 2024-08-31
dot icon30/10/2024
Full accounts made up to 2023-08-31
dot icon06/09/2024
Termination of appointment of Mark Steven Barnard as a director on 2024-09-05
dot icon09/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon17/07/2024
Appointment of Mr Amalio Fuster Fernandez-Delgado as a director on 2024-07-17
dot icon01/11/2023
Termination of appointment of Matthew James Warren as a director on 2023-10-26
dot icon23/10/2023
Registration of charge 068346980004, created on 2023-10-09
dot icon07/09/2023
Full accounts 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 icon08/06/2022
Full accounts made up to 2021-08-31
dot icon20/09/2021
Full accounts made up to 2020-08-31
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 icon14/01/2021
Appointment of Mr. Matthew James Warren as a director on 2021-01-06
dot icon14/01/2021
Appointment of Mr. Amalio Fuster Fernandez-Delgado as a secretary on 2021-01-14
dot icon14/01/2021
Appointment of Mr. Mark Steven Barnard as a director on 2021-01-06
dot icon14/01/2021
Termination of appointment of Jonathan Michael Hedge as a director on 2021-01-06
dot icon20/11/2020
Registered office address changed from Frans House Fenton Way Chatteris Cambs PE16 6UP to Riley House Unit 6 Forli Strada Alwalton Peterborough PE7 3HH on 2020-11-20
dot icon11/08/2020
Full accounts made up to 2019-08-31
dot icon22/06/2020
Satisfaction of charge 068346980001 in full
dot icon20/04/2020
Termination of appointment of Fernando Juan De Lucas Lopez as a director on 2020-04-20
dot icon06/03/2020
Resolutions
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon03/03/2020
Change of details for Munoz Group Ltd as a person with significant control on 2019-11-15
dot icon06/06/2019
Full accounts made up to 2018-08-31
dot icon23/05/2019
Satisfaction of charge 068346980002 in full
dot icon22/04/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon22/04/2019
All of the property or undertaking has been released from charge 068346980002
dot icon05/06/2018
Full accounts made up to 2017-09-02
dot icon14/05/2018
Appointment of Mr. Fernando Juan De Lucas Lopez as a director on 2018-05-09
dot icon06/04/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon28/12/2017
Termination of appointment of Thomas Patrick Brennan as a director on 2017-12-15
dot icon31/08/2017
Termination of appointment of William Thomas Barber as a secretary on 2017-08-17
dot icon06/06/2017
Full accounts made up to 2016-08-27
dot icon16/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon13/12/2016
Registration of charge 068346980003, created on 2016-12-05
dot icon19/10/2016
Registration of charge 068346980002, created on 2016-10-18
dot icon15/09/2016
Auditor's resignation
dot icon09/09/2016
Auditor's resignation
dot icon16/05/2016
Full accounts made up to 2015-08-29
dot icon31/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon10/11/2015
Appointment of Mr Thomas Patrick Brennan as a director on 2015-08-13
dot icon10/11/2015
Termination of appointment of Andrew David Blackmore as a director on 2015-08-13
dot icon17/05/2015
Full accounts made up to 2014-08-30
dot icon31/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon31/03/2015
Secretary's details changed for William Thomas Barber on 2014-09-01
dot icon03/09/2014
Appointment of Mr Andrew David Blackmore as a director on 2014-05-01
dot icon03/09/2014
Appointment of Mr Jonathan Michael Hedge as a director on 2014-05-01
dot icon03/09/2014
Termination of appointment of David John Haresign as a director on 2014-05-01
dot icon29/08/2014
Statement of company's objects
dot icon29/08/2014
Memorandum and Articles of Association
dot icon29/08/2014
Resolutions
dot icon08/08/2014
Registration of charge 068346980001, created on 2014-08-01
dot icon12/05/2014
Accounts for a small company made up to 2013-08-31
dot icon27/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon18/02/2014
Certificate of change of name
dot icon13/05/2013
Auditor's resignation
dot icon03/05/2013
Accounts for a small company made up to 2012-09-01
dot icon03/05/2013
Auditor's resignation
dot icon26/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon29/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon22/12/2011
Accounts for a small company made up to 2011-08-27
dot icon21/10/2011
Previous accounting period extended from 2011-03-31 to 2011-08-31
dot icon25/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon11/01/2011
Accounts for a small company made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon19/06/2009
Memorandum and Articles of Association
dot icon19/06/2009
Appointment terminated director samuel lloyd
dot icon19/06/2009
Appointment terminated secretary 7SIDE secretarial LIMITED
dot icon18/06/2009
Registered office changed on 18/06/2009 from 14-18 city road cardiff CF24 3DL
dot icon18/06/2009
Secretary appointed william thomas barber
dot icon18/06/2009
Director appointed david john haresign
dot icon16/06/2009
Certificate of change of name
dot icon03/03/2009
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
Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warren, Matthew James, Mr.
Director
06/01/2021 - 26/10/2023
3
Fuster Fernandez-Delgado, Amalio
Director
17/07/2024 - Present
15
Barnard, Mark Steven
Director
06/01/2021 - 05/09/2024
4

Persons with Significant Control

0

No PSC data available.

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 AMT FRESH LIMITED

AMT FRESH LIMITED is an(a) Active company incorporated on 03/03/2009 with the registered office located at Riley House Unit 6 Forli Strada, Alwalton, Peterborough PE7 3HH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMT FRESH LIMITED?

toggle

AMT FRESH LIMITED is currently Active. It was registered on 03/03/2009 .

Where is AMT FRESH LIMITED located?

toggle

AMT FRESH LIMITED is registered at Riley House Unit 6 Forli Strada, Alwalton, Peterborough PE7 3HH.

What does AMT FRESH LIMITED do?

toggle

AMT FRESH LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for AMT FRESH LIMITED?

toggle

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