Company Information for FREDERRY TRADE LTD
1 Kings Avenue, London, WINCHMORE HILL, N21 3NA,
|
Company Registration Number
06258178
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FREDERRY TRADE LTD | |
Legal Registered Office | |
1 Kings Avenue London WINCHMORE HILL N21 3NA Other companies in W1G | |
Company Number | 06258178 | |
---|---|---|
Company ID Number | 06258178 | |
Date formed | 2007-05-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-05-31 | |
Account next due | 28/02/2023 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-01-11 06:36:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KENNETH MORRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KELLEE FRANCE |
Director | ||
EDWARD PETRE MEARS |
Company Secretary | ||
SARAH LOUISE PETRE-MEARS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEXUS INVESTMENT HOLDINGS CORP. LTD. | Director | 2018-04-11 | CURRENT | 2009-09-24 | Active | |
LOANHEAD ASSOCIATES LIMITED | Director | 2018-04-05 | CURRENT | 2007-01-09 | Active - Proposal to Strike off | |
ESFA LTD | Director | 2018-03-29 | CURRENT | 2013-04-02 | Active - Proposal to Strike off | |
ESANK LTD | Director | 2018-03-29 | CURRENT | 2013-04-02 | Active | |
RANNOCH ASSOCIATES LIMITED | Director | 2018-03-12 | CURRENT | 2006-09-14 | Active - Proposal to Strike off | |
ROWSE CAPITAL LTD | Director | 2018-02-21 | CURRENT | 2018-02-21 | Active | |
ROSWELL TECHNOLOGIES LTD. | Director | 2017-11-07 | CURRENT | 2017-11-07 | Active - Proposal to Strike off | |
SEVES UNITED LTD | Director | 2017-11-03 | CURRENT | 2013-11-01 | Active - Proposal to Strike off | |
ALMORAH INVENTIONS LIMITED | Director | 2017-08-07 | CURRENT | 2005-05-19 | Active - Proposal to Strike off | |
ESMONT LTD | Director | 2017-07-21 | CURRENT | 2013-04-19 | Active | |
RIAK ASSOCIATES LTD | Director | 2017-07-12 | CURRENT | 2007-06-27 | Active | |
JET AIR SERVICE LIMITED | Director | 2017-06-20 | CURRENT | 2001-12-24 | Active | |
LYNTON ASSOCIATES LIMITED | Director | 2017-06-05 | CURRENT | 2007-01-19 | Active | |
MORATO LIMITED | Director | 2017-05-30 | CURRENT | 2012-03-13 | Active - Proposal to Strike off | |
CLERMONT SERVICES LIMITED | Director | 2017-03-24 | CURRENT | 2003-08-14 | Active | |
HARTFORD BUSINESS SOLUTIONS LTD | Director | 2016-09-30 | CURRENT | 2012-08-10 | Active - Proposal to Strike off | |
STEELEC CO. LTD. | Director | 2016-09-24 | CURRENT | 2015-09-24 | Dissolved 2017-11-21 | |
UNIVERSAL SUPPLIES SYSTEMS LTD | Director | 2016-05-31 | CURRENT | 2016-05-31 | Dissolved 2017-11-21 | |
HARLING TRADING LTD | Director | 2016-05-30 | CURRENT | 2013-01-04 | Active - Proposal to Strike off | |
THORNTREE ASSOCIATES LIMITED | Director | 2016-05-28 | CURRENT | 2006-07-11 | Active - Proposal to Strike off | |
REDCROFT ASSOCIATES LIMITED | Director | 2016-05-28 | CURRENT | 2006-07-11 | Active | |
RAVENSCROFT ASSOCIATES LIMITED | Director | 2016-05-28 | CURRENT | 2006-07-11 | Active - Proposal to Strike off | |
GOSFORD ASSOCIATES LIMITED | Director | 2016-05-28 | CURRENT | 2006-07-11 | Active - Proposal to Strike off | |
BOLGON LIMITED | Director | 2016-04-13 | CURRENT | 2002-01-10 | Active - Proposal to Strike off | |
TILARAN LIMITED | Director | 2016-03-30 | CURRENT | 2016-03-30 | Active - Proposal to Strike off | |
AGAIN YACHT SERVICES LTD. | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active - Proposal to Strike off | |
OWMS LTD. | Director | 2016-03-09 | CURRENT | 2000-08-23 | Active - Proposal to Strike off | |
ZOODOCHOS PNGN LTD | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active - Proposal to Strike off | |
WALTES TECHNOLOGY LIMITED | Director | 2016-03-03 | CURRENT | 2007-05-17 | Dissolved 2018-05-22 | |
JET WINGS LIMITED | Director | 2016-03-03 | CURRENT | 2010-04-20 | Active | |
E42 LIMITED | Director | 2015-11-25 | CURRENT | 2006-12-12 | Dissolved 2017-05-30 | |
ASHINGTON BIOTECHNICS LIMITED | Director | 2015-09-01 | CURRENT | 2002-08-29 | Dissolved 2016-11-01 | |
SHEANOU CONSULTING LIMITED | Director | 2015-04-21 | CURRENT | 2015-04-21 | Dissolved 2018-06-26 | |
SEVEN FLAGS LTD. | Director | 2015-03-26 | CURRENT | 2015-02-16 | Active - Proposal to Strike off | |
LINK UNION MANAGEMENT LTD | Director | 2015-03-01 | CURRENT | 2010-03-15 | Active - Proposal to Strike off | |
GRANTHAM CONSULTANTS LTD | Director | 2014-07-07 | CURRENT | 2011-08-12 | Dissolved 2015-07-24 | |
PARKSLAND ASSOCIATES LIMITED | Director | 2013-01-01 | CURRENT | 2006-07-11 | Dissolved 2016-02-16 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/17 FROM 48 Queen Anne Street London W1G 9JJ | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAKHBUBA ADILOVA | |
LATEST SOC | 15/09/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR. KENNETH MORRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELLEE FRANCE | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS. KELLEE FRANCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH PETRE-MEARS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY EDWARD PETRE MEARS | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/05/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/05/10 FULL LIST | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.52 | 9 |
MortgagesNumMortOutstanding | 1.01 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.51 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46610 - Wholesale of agricultural machinery, equipment and supplies
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FREDERRY TRADE LTD
The top companies supplying to UK government with the same SIC code (46610 - Wholesale of agricultural machinery, equipment and supplies) as FREDERRY TRADE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |