UKBizDB.co.uk

FRIGEL (UK) LIMITED

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

This company is commonly known as Frigel (uk) Limited. The company was founded 14 years ago and was given the registration number 06978265. The firm's registered office is in CHALFONT ST PETER. You can find them at Willow Tree Farm, Denham Lane, Chalfont St Peter, Buckinghamshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:FRIGEL (UK) LIMITED
Company Number:06978265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2009
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Willow Tree Farm, Denham Lane, Chalfont St Peter, Buckinghamshire, SL9 0QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25a, Portway Drive, High Wycombe, England, HP12 4AU

Secretary12 November 2021Active
25a, Portway Drive, High Wycombe, England, HP12 4AU

Director28 September 2021Active
25a, Portway Drive, High Wycombe, England, HP12 4AU

Director28 September 2021Active
25a, Portway Drive, High Wycombe, England, HP12 4AU

Secretary10 July 2019Active
Willow Tree Farm, Denham Lane, Chalfont St Peter, United Kingdom, SL9 0QW

Secretary02 August 2009Active
25a, Portway Drive, High Wycombe, England, HP12 4AU

Director04 July 2019Active
Willow Tree Farm Denham Lane, Chalfont St Peter, Gerrards Cross, SL9 0QW

Director02 August 2009Active

People with Significant Control

Mr Marc Howard
Notified on:28 September 2021
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:25a, Portway Drive, High Wycombe, England, HP12 4AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Perkins
Notified on:28 September 2021
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:25a, Portway Drive, High Wycombe, England, HP12 4AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Karen Golding
Notified on:28 August 2020
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:25a, Portway Drive, High Wycombe, England, HP12 4AU
Nature of control:
  • Ownership of shares 75 to 100 percent
The Estate Of The Late Reginald James Golding
Notified on:01 August 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:Willow Tree Farm, Denham Lane, Chalfont St Peter, SL9 0QW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-08Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-14Officers

Appoint person secretary company with name date.

Download
2021-11-14Officers

Termination secretary company with name termination date.

Download
2021-11-14Officers

Termination director company with name termination date.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Address

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

Download
2021-06-26Address

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

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-03Persons with significant control

Cessation of a person with significant control.

Download
2020-10-03Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Appoint person secretary company with name date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.