Warning: file_put_contents(c/37eb3a5470aa7bc1a809399ea3097298.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Frgl Limited, TW12 2BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FRGL LIMITED

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

This company is commonly known as Frgl Limited. The company was founded 22 years ago and was given the registration number 04402227. The firm's registered office is in HAMPTON. You can find them at 2 Castle Business Village, Station Road, Hampton, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FRGL LIMITED
Company Number:04402227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Malmesbury Road, Chippenham, United Kingdom, SN15 1PT

Secretary14 April 2011Active
Miles's Green House, Bucklebury, Reading, RG7 6SH

Director25 March 2002Active
57 Malmesbury Road, Chippenham, SN15 1PT

Director01 April 2004Active
2 Blands Close, Burghfield Common, Reading, RG7 3JY

Secretary22 March 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary22 March 2002Active
Windydoors, Clovenfords, Galashiels, TD1 1TN

Director22 March 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director22 March 2002Active

People with Significant Control

Mrs Elizabeth Margaret Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:June 1934
Nationality:British
Address:2, Castle Business Village, Hampton, TW12 2BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Eric Samuel Griffiths Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:March 1939
Nationality:British
Address:2, Castle Business Village, Hampton, TW12 2BX
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-15Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-09Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type micro entity.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-25Resolution

Resolution.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-03-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-21Accounts

Accounts with accounts type total exemption small.

Download
2013-09-16Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.