Frenzi Wear Limited

DataGardener
dissolved

Frenzi Wear Limited

06963964Private Limited With Share Capital

Speedwell Mill Old Coach Road, Tansley, Derbyshire, DE45FY
Incorporated

16/07/2009

Company Age

16 years

Directors

3

Employees

SIC Code

46900

Risk

Company Overview

Registration, classification & business activity

Frenzi Wear Limited (06963964) is a private limited with share capital incorporated on 16/07/2009 (16 years old) and registered in derbyshire, DE45FY. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Incorporated 16/07/2009
DE45FY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

5

Shareholders

Board of Directors

3

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:01-05-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:01-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-12-2017
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:05-12-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-07-2017
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:02-03-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:14-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2015
Resolution
Category:Resolution
Date:05-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2015
Resolution
Category:Resolution
Date:05-01-2015
Capital Allotment Shares
Category:Capital
Date:05-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2010
Incorporation Company
Category:Incorporation
Date:16-07-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date29/10/2017
Filing Date22/08/2016
Latest Accounts29/01/2016

Trading Addresses

Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE45FYRegistered
The Light Bulb Unit 4.16, 1 Filament Walk, London, SW184GQ

Contact

Speedwell Mill Old Coach Road, Tansley, Derbyshire, DE45FY