About

Registered Number: 03911238
Date of Incorporation: 21/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: F R F Motors Ltd, Neath Road, Morriston, Swansea, SA6 8JR

 

Having been setup in 2000, F. R. F. Bridgend Ltd have registered office in Morriston. Currently we aren't aware of the number of employees at the this company. Watkins, Paul Anthony, Gummer, Harold John are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATKINS, Paul Anthony 01 December 2009 - 1
GUMMER, Harold John 21 January 2000 31 March 2019 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 08 April 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 05 December 2016
AGREEMENT2 - N/A 05 December 2016
PARENT_ACC - N/A 17 October 2016
GUARANTEE2 - N/A 17 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AP01 - Appointment of director 09 December 2009
AA - Annual Accounts 31 October 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 05 November 2001
287 - Change in situation or address of Registered Office 27 September 2001
123 - Notice of increase in nominal capital 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
363s - Annual Return 29 May 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
225 - Change of Accounting Reference Date 06 November 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
NEWINC - New incorporation documents 21 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.