About

Registered Number: 05550908
Date of Incorporation: 01/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Halfway House, Jubilee Road, Mitcheldean, Gloucestershire, GL17 0EE

 

Frangus Ltd was founded on 01 September 2005, it's status at Companies House is "Active". The current directors of Frangus Ltd are listed as Thomson, David Neil Duncan, Thomson, Jennifer Susan, Cartmell, Tony. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, David Neil Duncan 02 September 2006 - 1
THOMSON, Jennifer Susan 01 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CARTMELL, Tony 01 September 2005 02 September 2006 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 22 November 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 13 October 2014
AD04 - Change of location of company records to the registered office 13 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 24 September 2013
AA01 - Change of accounting reference date 24 September 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 30 November 2009
DISS40 - Notice of striking-off action discontinued 03 July 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 01 July 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 15 November 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
225 - Change of Accounting Reference Date 13 September 2005
NEWINC - New incorporation documents 01 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.