UKBizDB.co.uk

FRETFOIL LIMITED

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

This company is commonly known as Fretfoil Limited. The company was founded 50 years ago and was given the registration number 01152519. The firm's registered office is in WEST BROMWICH. You can find them at 13-15 Bromford Park Estate, Cornwallis Road, Off Bromford Road, West Bromwich, West Midlands. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:FRETFOIL LIMITED
Company Number:01152519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1973
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers
  • 22220 - Manufacture of plastic packing goods
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:13-15 Bromford Park Estate, Cornwallis Road, Off Bromford Road, West Bromwich, West Midlands, B70 9BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13-15, Bromford Park Estate, Cornwallis Road, Off Bromford Road, West Bromwich, United Kingdom, B70 9BY

Secretary05 February 2010Active
13-15, Bromford Park Estate, Cornwallis Road, Off Bromford Road, West Bromwich, United Kingdom, B70 9BY

Director05 February 2010Active
13-15, Bromford Park Estate, Cornwallis Road, Off Bromford Road, West Bromwich, United Kingdom, B70 9BY

Director05 February 2010Active
33 Maple Road, Pelsall, Walsall, WS3 4JY

Secretary-Active
14 Chatsworth Gardens, The Wergs Tettenhall, Wolverhampton, WV6 8UU

Director-Active
13-15, Bromford Park Estate, Cornwallis Road, Off Bromford Road, West Bromwich, United Kingdom, B70 9BY

Director-Active

People with Significant Control

Mrs Linda Frances Billingham
Notified on:20 June 2018
Status:Active
Date of birth:April 1957
Nationality:British
Address:13-15, Bromford Park Estate, Cornwallis Road, West Bromwich, B70 9BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Garbett
Notified on:06 April 2016
Status:Active
Date of birth:September 1936
Nationality:British
Address:13-15, Bromford Park Estate, Cornwallis Road, West Bromwich, B70 9BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey Douglas Garbett
Notified on:06 April 2016
Status:Active
Date of birth:October 1936
Nationality:British
Address:13-15, Bromford Park Estate, Cornwallis Road, West Bromwich, B70 9BY
Nature of control:
  • Ownership of shares 50 to 75 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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Capital

Capital allotment shares.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Capital

Capital allotment shares.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2018-08-20Capital

Capital return purchase own shares.

Download
2018-07-17Capital

Capital cancellation shares.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Capital

Capital allotment shares.

Download
2018-01-12Capital

Capital allotment shares.

Download
2018-01-12Capital

Capital allotment shares.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.