UKBizDB.co.uk

FREM LIMITED

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

This company is commonly known as Frem Limited. The company was founded 23 years ago and was given the registration number 04010085. 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 31010 - Manufacture of office and shop furniture.

Company Information

Name:FREM LIMITED
Company Number:04010085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop 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
35 Tiverton Avenue, Northampton, NN2 8LY

Secretary16 February 2006Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director01 January 2009Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director01 July 2011Active
35 Tiverton Avenue, Northampton, NN2 8LY

Director08 August 2000Active
35 Tiverton Avenue, Northampton, NN2 8LY

Director08 August 2000Active
7, Park Lane, Little Canfield, Dunmow, United Kingdom, CM6 1XR

Director30 July 2007Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary07 June 2000Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Secretary15 June 2000Active
27 The Ashway, Brixworth, Northampton, NN6 9TZ

Director01 September 2003Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director07 June 2000Active
11 Kirby Close, Wootton Fields, Northampton, NN4 6AB

Director22 January 2001Active
35 Towcester Road, Old Stratford, Milton Keynes, MK19 6AH

Director22 January 2001Active
6, Charter Gate, Clayfield Close, Moulton Park, Northampton, United Kingdom, NN3 6QF

Director01 January 2010Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Director15 June 2000Active

People with Significant Control

Frem Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Seebeck House, 1 Seebeck Place, Milton Keynes, United Kingdom, MK5 8FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-19Mortgage

Mortgage satisfy charge full.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type small.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-04Officers

Change person director company with change date.

Download
2021-08-25Accounts

Accounts with accounts type small.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-06-20Accounts

Accounts with accounts type small.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-18Officers

Change person director company with change date.

Download
2018-09-27Accounts

Accounts with accounts type small.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Officers

Change person director company with change date.

Download
2018-06-14Officers

Change person director company with change date.

Download
2018-05-17Officers

Change person director company with change date.

Download
2017-10-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.