UKBizDB.co.uk

FREM GROUP LIMITED

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

This company is commonly known as Frem Group Limited. The company was founded 24 years ago and was given the registration number 04087583. The firm's registered office is in MILTON KEYNES. You can find them at Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FREM GROUP LIMITED
Company Number:04087583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Tiverton Avenue, Northampton, NN2 8LY

Secretary22 January 2001Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director21 September 2020Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director19 December 2014Active
35 Tiverton Avenue, Northampton, NN2 8LY

Director22 January 2001Active
35 Tiverton Avenue, Northampton, NN2 8LY

Director22 January 2001Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director01 July 2011Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary10 October 2000Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Secretary10 November 2000Active
27 The Ashway, Brixworth, Northampton, NN6 9TZ

Director01 August 2004Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director10 October 2000Active
14 Crofts End, Sherington, Newport Pagnell, MK16 9NE

Director01 January 2008Active
Northside 18, Fourth Way, Avonmouth, Bristol, United Kingdom, BS11 8DX

Director01 July 2011Active
11 Kirby Close, Wootton Fields, Northampton, NN4 6AB

Director22 January 2001Active
33 Walnut Drive, Thorley Park, Bishops Stortford, CM23 4JT

Director30 July 2007Active
35 Towcester Road, Old Stratford, Milton Keynes, MK19 6AH

Director22 January 2001Active
4 The Grange, Grange Avenue, London, N20 8AB

Director01 September 2003Active
26, North Common, St. Albans, United Kingdom, AL3 7BU

Director05 September 2016Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Director10 November 2000Active

People with Significant Control

Mr Brian Derek Daisy
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Seebeck House, One Seebeck Place, Milton Keynes, MK5 8FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Louise Daisy
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:Seebeck House, One Seebeck Place, Milton Keynes, MK5 8FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.