UKBizDB.co.uk

FROOITION HOLDINGS LIMITED

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

This company is commonly known as Frooition Holdings Limited. The company was founded 10 years ago and was given the registration number 09034041. The firm's registered office is in BRIERLEY HILL. You can find them at Unit E Silver End Business Park, Brettell Lane, Brierley Hill, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FROOITION HOLDINGS LIMITED
Company Number:09034041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit E Silver End Business Park, Brettell Lane, Brierley Hill, West Midlands, DY5 3LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E, Silver End Business Park, Brettell Lane, Brettell Lane, Brierley Hill, United Kingdom, DY5 3LG

Director01 February 2022Active
The Coppice, Ullenhall Lane, Henley In Arden, England, B95 5PW

Director12 May 2014Active
Unit E, Silver End Business Park, Brettell Lane, Brierley Hill, United Kingdom, DY5 3LG

Director01 February 2022Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary12 May 2014Active

People with Significant Control

Mr Grenville David Whelan
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit E, Silver End Business Park, Brettell Lane, Brierley Hill, United Kingdom, DY5 3LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip Lewis Molloy
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit E, Silver End Business Park, Brettell Lane, Brierley Hill, United Kingdom, DY5 3LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Phillip Lewis Molloy
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit E, Silver End Business Park, Brettell Lane, Brierley Hill, United Kingdom, DY5 3LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Phillip Lewis Molloy
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit E, Silver End Business Park, Brettell Lane, Brierley Hill, United Kingdom, DY5 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Persons with significant control

Change to a person with significant control.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-01-11Resolution

Resolution.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Miscellaneous

Legacy.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Capital

Capital name of class of shares.

Download
2019-11-20Resolution

Resolution.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-11-12Capital

Capital allotment shares.

Download
2019-11-12Capital

Capital allotment shares.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Capital

Capital allotment shares.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.