UKBizDB.co.uk

FREM GROUP SCREENS LIMITED

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

This company is commonly known as Frem Group Screens Limited. The company was founded 31 years ago and was given the registration number 02778804. 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 31090 - Manufacture of other furniture.

Company Information

Name:FREM GROUP SCREENS LIMITED
Company Number:02778804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

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
Heinrich-Assmann-Strasse 11, Melle, Germany, 49324

Director27 November 2018Active
1, Homefield Road, Haverhill, England, CB9 8QP

Director20 June 2013Active
1, Homefield Road, Haverhill, United Kingdom, CB9 8OP

Director01 January 2018Active
1, Homefield Road, Haverhill, England, CB9 8QP

Director07 December 2023Active
Heinrich-Assmann-Strasse 11, Melle, Germany, 49324

Director27 November 2018Active
1, Homefield Road, Haverhill, United Kingdom, CB9 8OP

Director25 February 2004Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Secretary20 June 2013Active
Riverside, 25c Symonds Lane, Linton, Cambridge, CB1 6HY

Secretary10 January 1993Active
7, Radwinter Road, Sewards End, Saffron Walden, CB10 2LR

Secretary25 February 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 January 1993Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Director20 June 2013Active
8, Darnet Road, Tollesbury, CM9 8XG

Director10 August 2009Active
1, Homefield Road, Haverhill, United Kingdom, CB9 8OP

Director02 November 2020Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Director20 June 2013Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Director20 June 2013Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 January 1993Active
83 Pierhead Lock, 416 Manchester Road, London, E14 3FD

Director26 February 2004Active
Linden House, Meadow Lane, Houghton, PE28 2BP

Director14 March 2005Active
Riverside, 25c Symonds Lane, Linton, Cambridge, CB1 6HY

Director10 January 1993Active
Riverside, 25c Symonds Lane, Linton, Cambridge, CB1 6HY

Director10 January 1993Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Director01 February 2003Active
Victory House, Vision Park Histon, Cambridge, United Kingdom, CB4 9ZR

Corporate Director03 February 2005Active

People with Significant Control

Mr Dirk Assmann
Notified on:07 December 2023
Status:Active
Date of birth:June 1967
Nationality:German
Country of residence:England
Address:1, Homefield Road, Haverhill, England, CB9 8QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Screens At Work Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Seebeck House, 1 Seebeck Place, Milton Keynes, England, 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2023-12-23Resolution

Resolution.

Download
2023-12-23Incorporation

Memorandum articles.

Download
2023-12-22Capital

Capital allotment shares.

Download
2023-12-19Capital

Capital name of class of shares.

Download
2023-12-14Address

Change registered office address company with date old address new address.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-13Change of name

Certificate change of name company.

Download
2023-12-12Officers

Termination secretary company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-07Accounts

Accounts with accounts type small.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2022-01-10Capital

Capital name of class of shares.

Download
2022-01-10Resolution

Resolution.

Download
2022-01-10Incorporation

Memorandum articles.

Download
2021-08-25Accounts

Accounts with accounts type small.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.