UKBizDB.co.uk

FRENZY CREATIVE LTD

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

This company is commonly known as Frenzy Creative Ltd. The company was founded 17 years ago and was given the registration number 05941520. The firm's registered office is in LANCASHIRE. You can find them at 41 Bridgeman Terrace, Wigan, Lancashire, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:FRENZY CREATIVE LTD
Company Number:05941520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:41 Bridgeman Terrace, Wigan, Lancashire, WN1 1TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Danebank Mews, Denton, Manchester, M34 2JN

Secretary20 September 2006Active
9 Danebank Mews, Denton, United Kingdom, M34 2JN

Director28 October 2016Active
35 Stopford Street, Stockport, SK3 9NL

Director20 September 2006Active
Unit 2 Building 4, Windmill Lane, Tameside Business Park, Denton, United Kingdom, M34 3QS

Director01 April 2015Active

People with Significant Control

Mr Simon James Roberts
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:35 Stopford Street, Stockport, United Kingdom, SK3 9NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Rennie Mcfarlane
Notified on:06 April 2016
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:4 Hazelhurst Fold, Worsley, Manchester, United Kingdom, M28 2JU
Nature of control:
  • Significant influence or control
Mr Robert Alan Ferrie
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:9 Danebank Mews, Denton, United Kingdom, M34 2JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Officers

Appoint person director company with name date.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Officers

Appoint person director company with name date.

Download
2015-01-26Accounts

Accounts with accounts type total exemption small.

Download
2014-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-08Accounts

Accounts with accounts type total exemption small.

Download
2013-09-27Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.