This company is commonly known as Froneri Limited. The company was founded 8 years ago and was given the registration number 10136349. The firm's registered office is in NORTHALLERTON. You can find them at Richmond House, Leeming Bar, Northallerton, North Yorkshire. This company's SIC code is 64202 - Activities of production holding companies.
Name | : | FRONERI LIMITED |
---|---|---|
Company Number | : | 10136349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richmond House, Leeming Bar, Northallerton, North Yorkshire, United Kingdom, DL7 9UL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Richmond House, Leeming Bar, Northallerton, United Kingdom, DL7 9UL | Director | 16 November 2020 | Active |
Richmond House Plews Way, Leeming Bar Industrial Estate, Northallerton, England, DL7 9UL | Director | 16 April 2020 | Active |
Richmond House, Leeming Bar, Northallerton, United Kingdom, DL7 9UL | Director | 26 April 2016 | Active |
55, Avenue Nestle, 1800 Vevey, Canton Of Vaud, Switzerland, | Secretary | 30 September 2016 | Active |
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ | Corporate Secretary | 20 April 2016 | Active |
55, Avenue Nestle, 1800 Vevey, Switzerland, | Director | 30 September 2016 | Active |
55, Avenue Nestle, 1800 Vevey, Switzerland, | Director | 30 September 2016 | Active |
55, Avenue Nestle, 1800 Vevey, Switzerland, | Director | 30 September 2016 | Active |
Richmond House, Leeming Bar, Northallerton, United Kingdom, DL7 9UL | Director | 01 July 2017 | Active |
Richmond House Plews Way, Leeming Bar Industrial Estate, Northallerton, England, DL7 9UL | Director | 16 April 2020 | Active |
One, Silk Street, London, United Kingdom, EC2Y 8HQ | Director | 20 April 2016 | Active |
4th Floor 4, Albemarle Street, London, United Kingdom, W1S 4GA | Director | 30 September 2016 | Active |
4th Floor, 4 Albemarle Street, London, United Kingdom, W1S 4GA | Director | 30 September 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-13 | Capital | Capital allotment shares. | Download |
2023-07-10 | Accounts | Accounts with accounts type full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-21 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Capital | Capital allotment shares. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Accounts | Accounts with accounts type group. | Download |
2020-06-23 | Officers | Termination secretary company with name termination date. | Download |
2020-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Capital | Capital allotment shares. | Download |
2020-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.