This company is commonly known as Frensic & Frensic Limited. The company was founded 21 years ago and was given the registration number 04510083. The firm's registered office is in STOCKTON ON TEES. You can find them at Unit 2 Hunters Buildings, Bowesfield Lane, Stockton On Tees, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | FRENSIC & FRENSIC LIMITED |
---|---|---|
Company Number | : | 04510083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 2002 |
End of financial year | : | 12 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Hunters Buildings, Bowesfield Lane, Stockton On Tees, TS18 3QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58 Durham Road, Ferryhill, DL17 8LD | Secretary | 06 November 2007 | Active |
2, Nenthead Close, Great Lumley, Chester-Le-Street, United Kingdom, DH3 4SP | Director | 24 August 2008 | Active |
Unit 2, Hunters Buildings, Bowesfield Lane, Stockton On Tees, TS18 3QZ | Director | 25 February 2022 | Active |
Unit 2, Hunters Buildings, Bowesfield Lane, Stockton On Tees, TS18 3QZ | Director | 01 March 2015 | Active |
Durck 4 376 New San Jose, Dinalupihan, Philippines, 2110 | Secretary | 07 August 2004 | Active |
81f Flat B, Hong Chaing Bldg, 142-147 Johnston Road, Hong Kong, | Secretary | 15 August 2002 | Active |
23 Ramsay Drive, Ferryhill, DL17 8PU | Secretary | 01 December 2003 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 13 August 2002 | Active |
Via Gramci \11, Sn Giuliano, Italy, | Director | 01 November 2004 | Active |
Unit 2, Hunters Buildings, Bowesfield Lane, Stockton On Tees, TS18 3QZ | Director | 28 March 2020 | Active |
Durck 4 376 New San Jose, Dinalupihan, Philippines, 2110 | Director | 10 February 2004 | Active |
Unit 2, Hunters Buildings, Bowesfield Lane, Stockton On Tees, TS18 3QZ | Director | 15 March 2020 | Active |
58 Durham Road, Ferryhill, DL17 8LD | Director | 06 November 2007 | Active |
Flat D 17/F Blk 9, Locwood Court, Kingswood Villas, Tin Shui Wai, Hong Kong, | Director | 15 August 2002 | Active |
Unit 2, Hunters Buildings, Bowesfield Lane, Stockton On Tees, TS18 3QZ | Director | 25 February 2022 | Active |
Unit 2, Hunters Buildings, Bowesfield Lane, Stockton On Tees, TS18 3QZ | Director | 15 March 2020 | Active |
Room G124 Block 1, Hong Lee Court Kwun Tong, Hong Kong, FOREIGN | Director | 27 June 2003 | Active |
Unit 2, Hunters Buildings, Bowesfield Lane, Stockton On Tees, TS18 3QZ | Director | 15 March 2020 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 13 August 2002 | Active |
Mr Gordon Ian Richardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Address | : | Unit 2, Hunters Buildings, Stockton On Tees, TS18 3QZ |
Nature of control | : |
|
Mr David George Richardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Address | : | Unit 2, Hunters Buildings, Stockton On Tees, TS18 3QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Capital | Capital allotment shares. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-27 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-03-15 | Officers | Appoint person director company with name date. | Download |
2020-03-15 | Officers | Appoint person director company with name date. | Download |
2020-03-15 | Officers | Appoint person director company with name date. | Download |
2020-01-12 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.