Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRESCA DEVELOPMENT LIMITED
Company Information for

FRESCA DEVELOPMENT LIMITED

THE FRESH PRODUCE CENTRE, TRANSFESA ROAD, PADDOCK WOOD, KENT, TN12 6UT,
Company Registration Number
06647958
Private Limited Company
Active

Company Overview

About Fresca Development Ltd
FRESCA DEVELOPMENT LIMITED was founded on 2008-07-16 and has its registered office in Paddock Wood. The organisation's status is listed as "Active". Fresca Development Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FRESCA DEVELOPMENT LIMITED
 
Legal Registered Office
THE FRESH PRODUCE CENTRE
TRANSFESA ROAD
PADDOCK WOOD
KENT
TN12 6UT
Other companies in TN12
 
Previous Names
BEALAW (906) LIMITED12/09/2008
Filing Information
Company Number 06647958
Company ID Number 06647958
Date formed 2008-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/04/2023
Account next due 31/01/2025
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB212376827  
Last Datalog update: 2024-03-06 08:03:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESCA DEVELOPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FRESCA DEVELOPMENT LIMITED
The following companies were found which have the same name as FRESCA DEVELOPMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRESCA DEVELOPMENT PROPERTY LIMITED THE FRESH PRODUCE CENTRE TRANSFESA ROAD PADDOCK WOOD KENT TN12 6UT Active Company formed on the 2008-07-16

Company Officers of FRESCA DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
VERONICA WARNER
Company Secretary 2015-04-30
IAN ALEXANDER CRAIG
Director 2015-11-30
CHRISTOPHER PETER MACK
Director 2008-09-29
BRETT GEOFFREY SUMNER
Director 2016-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN MUSK
Director 2008-09-29 2015-11-30
MICHAEL JOHN MUSK
Company Secretary 2013-04-26 2015-04-30
REBECCA EDITH JOAN TURNER
Company Secretary 2010-10-15 2013-04-26
MICHAEL JOHN MUSK
Company Secretary 2008-09-29 2010-10-15
BEACH SECRETARIES LIMITED
Company Secretary 2008-07-16 2008-09-29
CROFT NOMINEES LIMITED
Director 2008-07-16 2008-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN WRAGG FINISHADAPT LIMITED Director 1993-03-12 CURRENT 1993-01-20 Active
IAN ALEXANDER CRAIG THE FRESH PRODUCE CENTRE LIMITED Director 2018-03-01 CURRENT 2017-06-27 Active
IAN ALEXANDER CRAIG CARTAMA UK LIMITED Director 2017-06-28 CURRENT 2015-12-23 Active
IAN ALEXANDER CRAIG GRAPE EVOLUTION LIMITED Director 2017-06-28 CURRENT 2015-04-13 Active
IAN ALEXANDER CRAIG PRIMAFRUIT LIMITED Director 2015-12-01 CURRENT 1981-06-04 Active
IAN ALEXANDER CRAIG M & W MACK TRUSTEES LIMITED Director 2015-11-30 CURRENT 1986-03-13 Dissolved 2017-05-16
IAN ALEXANDER CRAIG THANET EARTH INVESTMENTS LIMITED Director 2015-11-30 CURRENT 2007-03-19 Active
IAN ALEXANDER CRAIG THANET GROWERS SEVEN LIMITED Director 2015-11-30 CURRENT 2007-09-19 Active
IAN ALEXANDER CRAIG FRESCA DEVELOPMENT PROPERTY LIMITED Director 2015-11-30 CURRENT 2008-07-16 Active
IAN ALEXANDER CRAIG TG1 HOLDING LTD Director 2012-11-02 CURRENT 2011-12-05 Active
IAN ALEXANDER CRAIG THANET EARTH ESTATES LIMITED Director 2010-06-13 CURRENT 2008-09-23 Active
IAN ALEXANDER CRAIG THANET EARTH LIMITED Director 2010-02-04 CURRENT 2007-03-19 Active
IAN ALEXANDER CRAIG THANET EARTH HOLDINGS LIMITED Director 2010-02-04 CURRENT 2007-09-19 Active
IAN ALEXANDER CRAIG MANOR FRESH LIMITED Director 2006-03-31 CURRENT 2005-11-18 Active
IAN ALEXANDER CRAIG FRESCA GROUP LIMITED Director 2005-02-22 CURRENT 2004-12-08 Active
IAN ALEXANDER CRAIG M.& W.MACK LIMITED Director 2005-01-26 CURRENT 1948-01-02 Active
CHRISTOPHER PETER MACK THE FRESH PRODUCE CENTRE LIMITED Director 2018-03-01 CURRENT 2017-06-27 Active
CHRISTOPHER PETER MACK MM GLOBAL CITRUS LIMITED Director 2014-11-14 CURRENT 2006-11-21 Active - Proposal to Strike off
CHRISTOPHER PETER MACK CYPIC LTD Director 2014-09-10 CURRENT 2014-09-10 Dissolved 2016-08-30
CHRISTOPHER PETER MACK M & W MACK TRUSTEES LIMITED Director 2011-04-06 CURRENT 1986-03-13 Dissolved 2017-05-16
CHRISTOPHER PETER MACK THANET EARTH ESTATES LIMITED Director 2009-02-18 CURRENT 2008-09-23 Active
CHRISTOPHER PETER MACK FRESCA DEVELOPMENT PROPERTY LIMITED Director 2008-09-29 CURRENT 2008-07-16 Active
CHRISTOPHER PETER MACK THANET EARTH CONSTRUCTION LIMITED Director 2008-06-25 CURRENT 2008-02-26 Active
CHRISTOPHER PETER MACK THANET ENERGY LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active
CHRISTOPHER PETER MACK THANET EARTH LIMITED Director 2007-11-23 CURRENT 2007-03-19 Active
CHRISTOPHER PETER MACK VALEFRESH LIMITED Director 2007-10-16 CURRENT 2007-05-24 Active - Proposal to Strike off
CHRISTOPHER PETER MACK THANET GROWERS SEVEN LIMITED Director 2007-10-10 CURRENT 2007-09-19 Active
CHRISTOPHER PETER MACK THANET EARTH HOLDINGS LIMITED Director 2007-10-10 CURRENT 2007-09-19 Active
CHRISTOPHER PETER MACK THANET EARTH INVESTMENTS LIMITED Director 2007-07-27 CURRENT 2007-03-19 Active
CHRISTOPHER PETER MACK PRIMAFRUIT LIMITED Director 2005-04-29 CURRENT 1981-06-04 Active
CHRISTOPHER PETER MACK FRESCA GROUP LIMITED Director 2005-02-22 CURRENT 2004-12-08 Active
CHRISTOPHER PETER MACK THE FRESCA ESOP LIMITED Director 1998-09-25 CURRENT 1998-07-08 Active
CHRISTOPHER PETER MACK M.& W.MACK LIMITED Director 1991-10-12 CURRENT 1948-01-02 Active
BRETT GEOFFREY SUMNER THE FRESH PRODUCE CENTRE LIMITED Director 2017-11-02 CURRENT 2017-06-27 Active
BRETT GEOFFREY SUMNER THE AVOCADO COMPANY LIMITED Director 2017-11-02 CURRENT 2017-05-23 Active
BRETT GEOFFREY SUMNER WALLINGS NURSERY LIMITED Director 2017-11-02 CURRENT 1999-04-28 Active
BRETT GEOFFREY SUMNER MM GLOBAL CITRUS LIMITED Director 2017-11-02 CURRENT 2006-11-21 Active - Proposal to Strike off
BRETT GEOFFREY SUMNER WALLINGS PROPERTY LIMITED Director 2017-11-02 CURRENT 2008-02-18 Active
BRETT GEOFFREY SUMNER WALLINGS HOLDINGS LIMITED Director 2017-11-02 CURRENT 2008-02-25 Active
BRETT GEOFFREY SUMNER CUSTOM PLUM COMPANY LIMITED Director 2017-11-02 CURRENT 2015-09-04 Active
BRETT GEOFFREY SUMNER CARTAMA UK LIMITED Director 2017-03-06 CURRENT 2015-12-23 Active
BRETT GEOFFREY SUMNER GRAPE EVOLUTION LIMITED Director 2017-01-31 CURRENT 2015-04-13 Active
BRETT GEOFFREY SUMNER THE FRESCA ESOP LIMITED Director 2016-12-14 CURRENT 1998-07-08 Active
BRETT GEOFFREY SUMNER PRIMAFRUIT LIMITED Director 2016-06-01 CURRENT 1981-06-04 Active
BRETT GEOFFREY SUMNER THANET EARTH INVESTMENTS LIMITED Director 2016-05-11 CURRENT 2007-03-19 Active
BRETT GEOFFREY SUMNER THANET GROWERS SEVEN LIMITED Director 2016-05-11 CURRENT 2007-09-19 Active
BRETT GEOFFREY SUMNER FRESCA DEVELOPMENT PROPERTY LIMITED Director 2016-05-11 CURRENT 2008-07-16 Active
BRETT GEOFFREY SUMNER M.& W.MACK LIMITED Director 2016-05-11 CURRENT 1948-01-02 Active
BRETT GEOFFREY SUMNER FRESCA GROUP LIMITED Director 2016-01-18 CURRENT 2004-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06Audit exemption subsidiary accounts made up to 2023-04-28
2024-01-20Notice of agreement to exemption from audit of accounts for period ending 28/04/23
2024-01-20Audit exemption statement of guarantee by parent company for period ending 28/04/23
2024-01-20Consolidated accounts of parent company for subsidiary company period ending 28/04/23
2023-10-18REGISTRATION OF A CHARGE / CHARGE CODE 066479580007
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066479580001
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066479580002
2022-11-01RES13Resolutions passed:
  • Company business / minutes of a meeting 26/10/2022
2022-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/04/22
2022-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/04/22
2022-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/04/22
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-08-13AP01DIRECTOR APPOINTED MR JAMES NICHOLAS MARSHALL COX
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR BRETT GEOFFREY SUMNER
2021-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066479580006
2021-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 24/04/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER CRAIG
2020-08-27AP01DIRECTOR APPOINTED MR MARTYN PAUL FLETCHER
2020-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 26/04/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-15TM02Termination of appointment of Veronica Warner on 2019-07-29
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 27/04/18
2019-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 066479580006
2018-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 066479580005
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 066479580004
2018-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/04/17
2017-12-13CC04Statement of company's objects
2017-12-13RES01ADOPT ARTICLES 13/12/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-02-01AAFULL ACCOUNTS MADE UP TO 29/04/16
2016-09-09CH01Director's details changed for Mr Christopher Peter Mack on 2016-09-09
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-07-20CH01Director's details changed for Mr Brett Geoffrey Sumner on 2016-06-27
2016-05-11AP01DIRECTOR APPOINTED MR BRETT GEOFFREY SUMNER
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 066479580003
2015-11-30AP01DIRECTOR APPOINTED MR IAN ALEXANDER CRAIG
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MUSK
2015-11-23ANNOTATIONOther
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 066479580002
2015-10-17AAFULL ACCOUNTS MADE UP TO 24/04/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-21AR0116/07/15 ANNUAL RETURN FULL LIST
2015-05-08AP03Appointment of Mrs Veronica Warner as company secretary on 2015-04-30
2015-05-08TM02Termination of appointment of Michael John Musk on 2015-04-30
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 066479580001
2015-01-23AAFULL ACCOUNTS MADE UP TO 25/04/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-21AR0116/07/14 ANNUAL RETURN FULL LIST
2014-01-05AAFULL ACCOUNTS MADE UP TO 26/04/13
2013-09-02AR0116/07/13 FULL LIST
2013-05-01AP03SECRETARY APPOINTED MR MICHAEL JOHN MUSK
2013-05-01TM02APPOINTMENT TERMINATED, SECRETARY REBECCA TURNER
2013-01-24AAFULL ACCOUNTS MADE UP TO 27/04/12
2012-08-02AR0116/07/12 FULL LIST
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MACK / 08/12/2011
2012-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/11
2011-08-09AR0116/07/11 FULL LIST
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2011 FROM FRESCA GROUP LIMITED TRANSFESA ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6UT
2011-08-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MACK / 08/08/2011
2010-10-21AP03SECRETARY APPOINTED MRS REBECCA EDITH JOAN TURNER
2010-10-21TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MUSK
2010-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-07-22AR0116/07/10 FULL LIST
2010-07-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-07-22AD02SAIL ADDRESS CREATED
2009-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/09
2009-07-31363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-07-31353LOCATION OF REGISTER OF MEMBERS
2009-07-31287REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 100 FETTER LANE LONDON EC4A 1BN
2009-07-31190LOCATION OF DEBENTURE REGISTER
2009-01-20225CURRSHO FROM 31/07/2009 TO 30/04/2009
2008-10-01353LOCATION OF REGISTER OF MEMBERS
2008-10-01288bAPPOINTMENT TERMINATED SECRETARY BEACH SECRETARIES LIMITED
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR CROFT NOMINEES LIMITED
2008-10-01288aDIRECTOR APPOINTED CHRISTOPHER PETER MACK
2008-10-01288aDIRECTOR AND SECRETARY APPOINTED MICHAEL JOHN MUSK
2008-10-0188(2)AD 29/09/08 GBP SI 99@1=99 GBP IC 1/100
2008-09-12CERTNMCOMPANY NAME CHANGED BEALAW (906) LIMITED CERTIFICATE ISSUED ON 12/09/08
2008-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to FRESCA DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRESCA DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of FRESCA DEVELOPMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-25
Annual Accounts
2013-04-26
Annual Accounts
2012-04-27
Annual Accounts
2011-04-29
Annual Accounts
2010-04-30
Annual Accounts
2009-04-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRESCA DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of FRESCA DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRESCA DEVELOPMENT LIMITED
Trademarks
We have not found any records of FRESCA DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRESCA DEVELOPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as FRESCA DEVELOPMENT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FRESCA DEVELOPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRESCA DEVELOPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRESCA DEVELOPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.