LET'S TALK FRESH LIMITED (company# 04037801) is a company registered with Companies House, United Kingdom. The incorporation date is July 20, 2000. The entity status is Active.
Company Number | 04037801 |
Company Name | LET'S TALK FRESH LIMITED |
Registered Address |
346a Farnham Road Slough Berkshire SL2 1BT |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2000-07-20 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Account Reference Date | Month: 8, Day: 31 |
Last accounts made up to | August 31, 2019 |
Next accounts due by | May 31, 2021 |
Last returns made up to | July 20, 2015 |
Next returns due by | August 17, 2016 |
Last confirmation statement made up to | July 20, 2020 |
Next confirmation statement due by | August 3, 2021 |
SIC Code | Industry |
---|---|
70229 | Management consultancy activities other than financial management |
Name / Address / Statement | Kind / Natures of Control / Details |
---|---|
Mrs Ali Large 346a Farnham Road Slough Berkshire SL2 1BT (Notified on 2016-04-06) |
individual person with significant control ownership of shares 75 to 100 percent, voting rights 75 to 100 percent, significant influence or control |
Name / Role | Correspondence Address | Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|
LARGE, Ali Director (Active) |
Pond Cottage, The Common, Cranleigh, Surrey, GU6 8SH | 20 July 2000 | British / England |
Communications Director |
LARGE, Ali Secretary (Resigned) |
Pond Cottage, The Common, Cranleigh, Surrey, GU6 8SH | 20 July 2000 | British / |
Communications Director |
ROBERTS, Claire Lindsey Director (Resigned) |
The Windmill, Swanbourne Road, Mursley, Bucks, MK17 0JA | 20 July 2000 | British / England |
Communications Director |
TEMPLES (PROFESSIONAL SERVICES) LIMITED Nominee Director (Resigned) |
152 City Road, London, EC1V 2NX | 20 July 2000 | / |
Address |
346A FARNHAM ROAD SLOUGH |
Post Town | BERKSHIRE |
Post Code | SL2 1BT |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Kitchen Capers Limited | 346a Farnham Road, Slough, Berkshire, SL2 1BT | 2004-11-24 |
4myhead.com Limited | 346a Farnham Road, Slough, Berkshire, SL2 1BT | 2007-09-17 |
Gjwa Limited | 346a Farnham Road, Slough, Berkshire, SL2 1BT | 2006-05-18 |
Flco Consultants (402) Limited | 346a Farnham Road, Slough, Berkshire, SL2 1BT | 1994-02-28 |
Tudor Builders (slough) Limited | 346a Farnham Road, Slough, Berkshire, SL2 1BT | 1987-11-30 |
Celebration Limited | 346a Farnham Road, Slough, Berkshire, SL2 1BT | 1994-11-04 |
Sharline Limited | 346a Farnham Road, Slough, Berkshire, SL2 1BT | 2002-11-20 |
Firma Nicand Plastic Products Limited | 346a Farnham Road, Slough, Berkshire, SL2 1BT | 1965-05-25 |
W & M Plumbing and Heating Limited | 346a Farnham Road, Slough, Berkshire, SL2 1BT | 2007-05-25 |
Flintham Demolition and Plant Limited | 346a Farnham Road, Slough, Berkshire, SL1 1BT | 1972-03-16 |
Find all companies in the same location |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Kent Rising Limited | C/o Grevett & Co, 346a Farnham Road, Slough, Berkshire, SL2 1BT, United Kingdom | 2020-02-06 |
Dhaliwal Enterprises Limited | 332 Farnham Road, Slough, Middlesex, SL2 1BT, England | 2018-02-06 |
Allied Halal Foods Limited | 324 Farnham Road, Slough, SL2 1BT, England | 2017-11-22 |
Beauty Angel London Limited | 344 Ground Floor, Farnham Road, Slough, Berkshire, SL2 1BT, England | 2014-01-13 |
Ganesh Jewels Ltd | 320 Farnham Road, Slough, Berkshire, SL2 1BT | 2013-02-12 |
Oakley Green, Fifield and District Community Association Limited | 346a 346a Farnham Road, Slough, SL2 1BT, England | 2010-03-03 |
Thermastate Limited | 346a Farnhall Road, Slough, Berks, SL2 1BT | 1986-03-14 |
O P S Properties Limited | 320 Farnham Road, Slough, Berkshire, SL2 1BT, United Kingdom | 2018-07-04 |
Adam Accountancy Tax Assistant Limited | 324 Farnham Road, Slough, SL2 1BT, England | 2016-12-12 |
Khawar Global Tv Ltd | 342 Farnham Road, Slough, SL2 1BT, United Kingdom | 2016-04-19 |
Find all companies in post code SL2 1BT |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
LARGE, Ali | Director (Active) | Pond Cottage, The Common, Cranleigh, Surrey, GU6 8SH | September 1957 / 20 July 2000 |
British / England |
Communications Director |
LARGE, Ali | Secretary (Resigned) | Pond Cottage, The Common, Cranleigh, Surrey, GU6 8SH | / 20 July 2000 |
British / |
Communications Director |
ROBERTS, Claire Lindsey | Director (Resigned) | The Windmill, Swanbourne Road, Mursley, Bucks, MK17 0JA | February 1957 / 20 July 2000 |
British / England |
Communications Director |
TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director (Resigned) | 152 City Road, London, EC1V 2NX | / 20 July 2000 |
/ |
Company Name | Officer Name | Role | Correspondence Address | Appointed |
---|---|---|---|---|
Compton Roofing Limited | TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director (Resigned) | 152 City Road, London, EC1V 2NX | 12 February 2002 |
Greenham Properties Limited | TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director (Resigned) | 152 City Road, London, EC1V 2NX | 30 July 1998 |
De Souza Holdings Limited | TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director (Resigned) | 152 City Road, London, EC1V 2NX | 20 November 2002 |
E.v.r. Uk Ltd. | TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director (Resigned) | 152 City Road, London, EC1V 2NX | 5 November 1996 |
Mobile Data Solutions Ltd | TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director (Resigned) | 152 City Road, London, EC1V 2NX | 9 March 1999 |
Rawcourt Ltd | TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director (Resigned) | 152 City Road, London, EC1V 2NX | 15 August 2001 |
A & K Air Conditioning Ltd | TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director (Resigned) | 152 City Road, London, EC1V 2NX | 3 June 1997 |
Dunbar Capital Projects Limited | TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director (Resigned) | 152 City Road, London, EC1V 2NX | 17 November 1997 |
Electronic Security Protection Limited | TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director (Resigned) | 152 City Road, London, EC1V 2NX | 11 August 1994 |
E.v.b. Training Consultancy Limited | TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director (Resigned) | 152 City Road, London, EC1V 2NX | 17 November 1994 |
Post Town | BERKSHIRE |
Post Code | SL2 1BT |
SIC Code | 70229 - Management consultancy activities other than financial management |
Please provide details on LET'S TALK FRESH LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 7.5 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.