UKBizDB.co.uk

FRAIKIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fraikin Limited. The company was founded 46 years ago and was given the registration number 01350718. The firm's registered office is in COVENTRY. You can find them at First Floor, 2m Middlemarch Business Park, Siskin Drive, Coventry, . This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:FRAIKIN LIMITED
Company Number:01350718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:First Floor, 2m Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom, CV3 4FJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 2m, Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom, CV3 4FJ

Secretary01 October 2021Active
First Floor, 2m, Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom, CV3 4FJ

Director01 December 2022Active
9/11, Rue Du Debarcadere, West Plaza, 92700 Colombes, France,

Director01 July 2022Active
2 Orchard Close, Meon Road Mickleton, Chipping Campden, GL55 6TA

Secretary21 August 1997Active
Fraikin House Torwood Close, Westwood Business Park, Coventry, CV4 8HX

Secretary17 February 2016Active
First Floor, 2m, Middlemarch Business Park, Siskin Drive, Coventry, England, CV3 4FJ

Secretary13 May 2019Active
38, Bridge End, Warwick, CV34 6PB

Secretary15 June 2009Active
Fraikin House Torwood Close, Westwood Business Park, Coventry, CV4 8HX

Secretary22 February 2012Active
First Floor, 2m, Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom, CV3 4FJ

Secretary17 February 2016Active
10 Westview Crescent, London, N9 9JP

Secretary-Active
9/11, Rue Du Debarcadere, West Plaza, 92700 Colombes, France,

Director13 May 2019Active
Fraikin House Torwood Close, Westwood Business Park, Coventry, CV4 8HX

Director05 May 2010Active
Hillside House, Upper Brailes, Banbury, OX15 5AX

Director07 September 2000Active
42, Boulevard Des Etats Unis, Le Vesinet, France, 78110

Director20 May 2009Active
Fraikin House Torwood Close, Westwood Business Park, Coventry, CV4 8HX

Director29 April 2015Active
First Floor, 2m, Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom, CV3 4FJ

Director20 May 2015Active
First Floor, 2m, Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom, CV3 4FJ

Director04 October 2016Active
10 Rue Du Parc De Clagny, Versailles, France,

Director14 January 2004Active
21 Avenue Egle, Maisons-Laffitte 78600, France, FOREIGN

Director19 May 1994Active
60, Avenue De Balzac 9240, Ville D'Avray, France,

Director27 November 2007Active
10 Avenue Charles De Gaulle, Boulogne Billancourt, France, 92100

Director-Active
80 Boulevard Victor Hugo, Neuilly Sur Seine, France, 92200

Director-Active
52 Boulevard Naillot, 92200 Nevilly Sur Seine, France, FOREIGN

Director-Active
Manor Lodge Bishops Court, Bishops Down Road, Tunbridge Wells, TN4 8XL

Director-Active
31, Route De Saint-Germain, Saint-Nom La Breteche, France, 78860

Director30 November 2010Active
29 Bis Rue Croix Bosset, Sevres 92310, France,

Director13 December 1999Active
7b Aliee Du Beauversant, Francheville, France,

Director08 March 1999Active
Fraikin House Torwood Close, Westwood Business Park, Coventry, CV4 8HX

Director12 September 2013Active
First Floor, 2m, Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom, CV3 4FJ

Director01 February 2020Active
11 Rue Parmentier, Neuilly Seine, France,

Director26 June 1997Active
Tour Albert 1er, Cs 60001 - 65, Avenue De Colmar, 92507 Rueil-Malmaison Cedex, Paris, France,

Director17 September 2012Active
9 Rue Rubert Lindet, Paris, France, FOREIGN

Director14 February 2002Active
9/11, Rue Du Debarcadere, West Plaza, 92700 Colombes, France,

Director13 May 2019Active
7 Blyton Close, Beaconsfield, HP9 2LX

Director-Active
Fraikin House Torwood Close, Westwood Business Park, Coventry, CV4 8HX

Director12 September 2013Active

People with Significant Control

Financiere Truck (Investissement) Sas
Notified on:09 March 2017
Status:Active
Country of residence:France
Address:West Plaza, 9 Rue Du Debarcadere, Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Officers

Appoint person secretary company with name date.

Download
2021-10-25Accounts

Accounts with accounts type full.

Download
2021-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Termination secretary company with name termination date.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Mortgage

Mortgage satisfy charge full.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Appoint person secretary company with name date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.