UKBizDB.co.uk

FRIDGEXPRESS (UK) LIMITED

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

This company is commonly known as Fridgexpress (uk) Limited. The company was founded 16 years ago and was given the registration number 06554050. The firm's registered office is in RUGBY. You can find them at The Acre Lawford Heath Lane, Lawford Heath, Rugby, Warwickshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:FRIDGEXPRESS (UK) LIMITED
Company Number:06554050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:The Acre Lawford Heath Lane, Lawford Heath, Rugby, Warwickshire, CV23 9EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northgate Centre, Lingfield Way, Darlington, England, DL1 4PZ

Secretary02 May 2023Active
Northgate Centre, Lingfield Way, Darlington, England, DL1 4PZ

Director02 May 2023Active
Northgate Centre, Lingfield Way, Darlington, England, DL1 4PZ

Director02 May 2023Active
12 Two Trees Close, Hopwas, B78 3BG

Secretary03 April 2008Active
The Acre, Lawford Heath Lane, Lawford Heath, Rugby, CV23 9EU

Director08 September 2015Active
30 Preston Park Avenue, Brighton, BN1 6HG

Director03 April 2008Active

People with Significant Control

Northgate Vehicle Hire Limited
Notified on:02 May 2023
Status:Active
Country of residence:England
Address:Northgate Centre, Lingfield Way, Darlington, England, DL1 4PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Preston Park Holdings Ltd
Notified on:26 March 2019
Status:Active
Country of residence:England
Address:4 Parkside Court, Greenhough Road, Lichfield, England, WS13 7FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Richards
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:The Acre, Lawford Heath Lane, Rugby, CV23 9EU
Nature of control:
  • Ownership of shares 75 to 100 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
2023-05-18Resolution

Resolution.

Download
2023-05-18Incorporation

Memorandum articles.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Accounts

Change account reference date company current extended.

Download
2023-05-05Address

Change registered office address company with date old address new address.

Download
2023-05-05Officers

Appoint person secretary company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination secretary company with name termination date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-02Incorporation

Memorandum articles.

Download
2023-05-02Resolution

Resolution.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Mortgage

Mortgage satisfy charge full.

Download
2020-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.