UKBizDB.co.uk

FRONERI LIMITED

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

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.

Company Information

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:
  • 64202 - Activities of production holding companies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Richmond House, Leeming Bar, Northallerton, United Kingdom, DL7 9UL

Director16 November 2020Active
Richmond House Plews Way, Leeming Bar Industrial Estate, Northallerton, England, DL7 9UL

Director16 April 2020Active
Richmond House, Leeming Bar, Northallerton, United Kingdom, DL7 9UL

Director26 April 2016Active
55, Avenue Nestle, 1800 Vevey, Canton Of Vaud, Switzerland,

Secretary30 September 2016Active
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ

Corporate Secretary20 April 2016Active
55, Avenue Nestle, 1800 Vevey, Switzerland,

Director30 September 2016Active
55, Avenue Nestle, 1800 Vevey, Switzerland,

Director30 September 2016Active
55, Avenue Nestle, 1800 Vevey, Switzerland,

Director30 September 2016Active
Richmond House, Leeming Bar, Northallerton, United Kingdom, DL7 9UL

Director01 July 2017Active
Richmond House Plews Way, Leeming Bar Industrial Estate, Northallerton, England, DL7 9UL

Director16 April 2020Active
One, Silk Street, London, United Kingdom, EC2Y 8HQ

Director20 April 2016Active
4th Floor 4, Albemarle Street, London, United Kingdom, W1S 4GA

Director30 September 2016Active
4th Floor, 4 Albemarle Street, London, United Kingdom, W1S 4GA

Director30 September 2016Active

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
2024-05-03Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Capital

Capital allotment shares.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-21Accounts

Accounts with accounts type full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-11-20Capital

Capital allotment shares.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-08-10Accounts

Accounts with accounts type group.

Download
2020-06-23Officers

Termination secretary company with name termination date.

Download
2020-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-03-10Capital

Capital allotment shares.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.