Background WavePink WaveYellow Wave

GET FRESH (N.I.) LIMITED (NI066056)

GET FRESH (N.I.) LIMITED (NI066056) is an active UK company. incorporated on 23 August 2007. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GET FRESH (N.I.) LIMITED has been registered for 18 years. Current directors include CARPENTER, Denise Geraldine, MC KERNAN, Francis Gerard, MCCOY, Des.

Company Number
NI066056
Status
active
Type
ltd
Incorporated
23 August 2007
Age
18 years
Address
215 City Business Park, Belfast, BT17 9HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARPENTER, Denise Geraldine, MC KERNAN, Francis Gerard, MCCOY, Des
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GET FRESH (N.I.) LIMITED

GET FRESH (N.I.) LIMITED is an active company incorporated on 23 August 2007 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GET FRESH (N.I.) LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

NI066056

LTD Company

Age

18 Years

Incorporated 23 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

215 City Business Park Dunmurry Belfast, BT17 9HY,

Previous Addresses

Unit 44 215 City Business Park Dunmurry Bslfast BT17 9HY
From: 23 August 2007To: 10 September 2010
Timeline

8 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Jun 14
Director Joined
Jan 15
Director Joined
May 16
Director Left
May 16
Director Left
Sept 21
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CARPENTER, Denise Geraldine

Active
City Business Park, BelfastBT17 9HY
Secretary
Appointed 15 Feb 2024

CARPENTER, Denise Geraldine

Active
City Business Park, BelfastBT17 9HY
Born December 1983
Director
Appointed 15 Feb 2024

MC KERNAN, Francis Gerard

Active
City Business Park, BelfastBT17 9HY
Born December 1962
Director
Appointed 30 Aug 2007

MCCOY, Des

Active
1 Beresford Street, Dublin 7
Born June 1964
Director
Appointed 21 Jan 2015

BRIEN, Paul

Resigned
City Business Park, BelfastBT17 9HY
Secretary
Appointed 01 Mar 2017
Resigned 15 Feb 2024

HEGARTY, Patrick Gerard

Resigned
3 Croft HillBT8 6GX
Secretary
Appointed 23 Aug 2007
Resigned 19 Oct 2007

MC GUIGAN, Jane

Resigned
City Business Park, BelfastBT17 9HY
Secretary
Appointed 19 Oct 2007
Resigned 01 Mar 2017

BRIEN, Paul

Resigned
Swords Business Park, Swords
Born April 1964
Director
Appointed 18 May 2016
Resigned 15 Feb 2024

CRAWFORD, Henry James

Resigned
Unit 44, DunmurryBT17 9HY
Born August 1964
Director
Appointed 23 Aug 2007
Resigned 12 Jul 2021

LENNON, Barry

Resigned
North Anne Street, Dublin
Born December 1980
Director
Appointed 20 Jun 2014
Resigned 18 May 2016

Persons with significant control

2

City Business Park, BelfastBT17 9HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Enterprise Way, SpaldingPE11 3YR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Change Sail Address Company
19 September 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Legacy
26 September 2009
371S(NI)371S(NI)
Legacy
26 June 2009
AC(NI)AC(NI)
Legacy
10 October 2008
371S(NI)371S(NI)
Legacy
14 February 2008
233(NI)233(NI)
Legacy
31 October 2007
295(NI)295(NI)
Legacy
31 October 2007
296(NI)296(NI)
Legacy
12 September 2007
98-2(NI)98-2(NI)
Legacy
7 September 2007
296(NI)296(NI)
Incorporation Company
23 August 2007
NEWINCIncorporation