Fruehauf Ltd

DataGardener
fruehauf ltd
dissolved
Unknown

Fruehauf Ltd

07176536Private Limited With Share Capital

Office D Beresford House, Town Quay, Southampton, SO142AQ
Incorporated

03/03/2010

Company Age

16 years

Directors

2

Employees

SIC Code

29201

Risk

not scored

Company Overview

Registration, classification & business activity

Fruehauf Ltd (07176536) is a private limited with share capital incorporated on 03/03/2010 (16 years old) and registered in southampton, SO142AQ. The company operates under SIC code 29201 - manufacture of bodies (coachwork) for motor vehicles (except caravans).

Crane fruehauf are the uk’s leading manufacturer of tipping trailers and continue to strive towards being number one in the rigid body and crane grab market.crane fruehauf, with 90% of the market share, is the leading uk manufacturer of tipper trailers and plankers, now applies their legendary quali...

Private Limited With Share Capital
SIC: 29201
Unknown
Incorporated 03/03/2010
SO142AQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

3

Patents

Board of Directors

2

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:22-04-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:22-01-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-03-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:08-02-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-03-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-09-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:26-08-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-03-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:27-10-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:13-10-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:28-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-08-2021
Appoint Corporate Director Company With Name Date
Category:Officers
Date:04-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:01-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:11-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:28-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2013
Gazette Notice Compulsary
Category:Gazette
Date:01-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2012
Termination Secretary Company With Name
Category:Officers
Date:19-06-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:12-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-12-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-12-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2011
Capital Allotment Shares
Category:Capital
Date:26-08-2011
Legacy
Category:Mortgage
Date:17-08-2011
Legacy
Category:Mortgage
Date:16-08-2011
Legacy
Category:Mortgage
Date:16-08-2011
Termination Director Company With Name
Category:Officers
Date:10-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-06-2011
Termination Director Company With Name
Category:Officers
Date:17-06-2011
Termination Secretary Company With Name
Category:Officers
Date:06-05-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:14-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:18-06-2010
Change Of Name Notice
Category:Change Of Name
Date:18-06-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:19-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-03-2010

Import / Export

Imports
12 Months0
60 Months7
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2021
Filing Date30/11/2020
Latest Accounts30/09/2019

Trading Addresses

Office D Beresford House, Town Quay, Southampton, So14 2Aq, SO142AQRegistered
Invicta Works, Houghton Road, Grantham, Lincolnshire, NG316JB

Contact

01476515515
fruehauf.co.uk
Office D Beresford House, Town Quay, Southampton, SO142AQ