About

Registered Number: 05125477
Date of Incorporation: 11/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Dc Business Centre 10 Charles Wood Road, Rashs Green, Dereham, Norfolk, NR19 1SX

 

Having been setup in 2004, Frappell & Knight Ltd have registered office in Dereham, Norfolk, it has a status of "Active". Currently we aren't aware of the number of employees at the Frappell & Knight Ltd. The companies directors are listed as Foster, Carl Dominic, Frappell, Kevin Eric, Frappell, Mary, Knight, Susan, Knight, John Frederick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAPPELL, Kevin Eric 11 May 2004 - 1
FRAPPELL, Mary 22 June 2011 - 1
KNIGHT, John Frederick 11 May 2004 19 September 2007 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Carl Dominic 25 June 2010 - 1
KNIGHT, Susan 11 May 2004 25 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 24 June 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 30 April 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 08 May 2015
DISS40 - Notice of striking-off action discontinued 10 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 30 April 2013
AD01 - Change of registered office address 16 October 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 22 June 2011
AP01 - Appointment of director 22 June 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 25 June 2010
AP03 - Appointment of secretary 25 June 2010
TM02 - Termination of appointment of secretary 25 June 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 02 June 2008
288b - Notice of resignation of directors or secretaries 25 September 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 06 July 2005
225 - Change of Accounting Reference Date 16 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.