Frear Holdings Limited

DataGardener
dissolved
Unknown

Frear Holdings Limited

07171592Private Limited With Share Capital

Unit 11 Dale Street Mills, Dale Street, Huddersfield, HD34TG
Incorporated

26/02/2010

Company Age

16 years

Directors

2

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Frear Holdings Limited (07171592) is a private limited with share capital incorporated on 26/02/2010 (16 years old) and registered in huddersfield, HD34TG. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 26/02/2010
HD34TG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:09-10-2019
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:09-07-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:29-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-10-2018
Resolution
Category:Resolution
Date:29-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2018
Resolution
Category:Resolution
Date:07-03-2018
Change Of Name Notice
Category:Change Of Name
Date:07-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2018
Capital Alter Shares Subdivision
Category:Capital
Date:05-01-2018
Resolution
Category:Resolution
Date:03-01-2018
Capital Name Of Class Of Shares
Category:Capital
Date:03-01-2018
Accounts With Accounts Type Group
Category:Accounts
Date:02-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2017
Accounts With Accounts Type Group
Category:Accounts
Date:22-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2016
Accounts With Accounts Type Group
Category:Accounts
Date:08-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-11-2013
Termination Director Company With Name
Category:Officers
Date:12-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:11-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-06-2012
Resolution
Category:Resolution
Date:09-03-2012
Change Of Name Notice
Category:Change Of Name
Date:09-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-03-2010
Termination Director Company With Name
Category:Officers
Date:17-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-03-2010
Incorporation Company
Category:Incorporation
Date:26-02-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/12/2019
Filing Date08/10/2018
Latest Accounts31/03/2018

Trading Addresses

Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD34TGRegistered
35 Westgate, Huddersfield, West Yorkshire, HD11PA

Contact

Unit 11 Dale Street Mills, Dale Street, Huddersfield, HD34TG