About

Registered Number: 02944574
Date of Incorporation: 01/07/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 41 Gravel Hill, Ludlow, Shropshire, SY8 1QR

 

44/46 Frognal Ltd was registered on 01 July 1994 and has its registered office in Shropshire, it has a status of "Active". We do not know the number of employees at the organisation. There are 8 directors listed as Barnes, Arthur Gregory, Coulbeck, Ralph Alexander, Tester, Susan Elaine, Russo, Mario Luca, Dr, Berkeley-hill, Michael Amar Samuel, Dew, Simon, Ellis, Harriet Rose, Layton, Clare for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Arthur Gregory 21 December 1994 - 1
COULBECK, Ralph Alexander 28 March 2008 - 1
TESTER, Susan Elaine 10 February 2018 - 1
BERKELEY-HILL, Michael Amar Samuel 22 July 1996 19 March 1997 1
DEW, Simon 01 July 1994 22 July 1996 1
ELLIS, Harriet Rose 03 March 2006 01 February 2008 1
LAYTON, Clare 01 July 1994 21 December 1994 1
Secretary Name Appointed Resigned Total Appointments
RUSSO, Mario Luca, Dr 01 July 1994 21 December 1994 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 05 July 2018
AP01 - Appointment of director 12 February 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 05 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 26 July 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 09 September 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 18 August 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 29 August 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 12 August 2002
363s - Annual Return 03 August 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 07 April 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 01 August 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 16 July 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 21 August 1997
288 - N/A 13 August 1996
288 - N/A 13 August 1996
363s - Annual Return 05 August 1996
AA - Annual Accounts 07 May 1996
363s - Annual Return 19 July 1995
288 - N/A 18 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 January 1995
288 - N/A 12 January 1995
287 - Change in situation or address of Registered Office 12 January 1995
288 - N/A 21 July 1994
NEWINC - New incorporation documents 01 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.