About

Registered Number: 03221029
Date of Incorporation: 05/07/1996 (27 years and 9 months ago)
Company Status: Liquidation
Registered Address: GREENFIELD RECOVERY LIMITED, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

 

Based in Birmingham, Fremel Ltd was founded on 05 July 1996. We do not know the number of employees at this company. There are no directors listed for Fremel Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 27 April 2017
AD01 - Change of registered office address 26 October 2016
AD01 - Change of registered office address 24 March 2016
RESOLUTIONS - N/A 23 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 March 2016
4.20 - N/A 23 March 2016
AR01 - Annual Return 26 September 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 27 April 2014
AR01 - Annual Return 22 August 2013
AAMD - Amended Accounts 27 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 30 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 24 August 2006
225 - Change of Accounting Reference Date 27 April 2006
395 - Particulars of a mortgage or charge 03 March 2006
225 - Change of Accounting Reference Date 26 January 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 12 August 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 28 April 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 20 October 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 06 September 2002
225 - Change of Accounting Reference Date 16 July 2002
287 - Change in situation or address of Registered Office 25 June 2002
288c - Notice of change of directors or secretaries or in their particulars 25 June 2002
288c - Notice of change of directors or secretaries or in their particulars 25 June 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 31 July 2000
AA - Annual Accounts 18 May 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 28 September 1999
AA - Annual Accounts 07 June 1999
363s - Annual Return 14 August 1998
395 - Particulars of a mortgage or charge 01 August 1998
395 - Particulars of a mortgage or charge 18 March 1998
395 - Particulars of a mortgage or charge 18 March 1998
288a - Notice of appointment of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
363s - Annual Return 21 August 1997
288 - N/A 11 July 1996
NEWINC - New incorporation documents 05 July 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2006 Outstanding

N/A

Legal charge 30 July 1998 Fully Satisfied

N/A

Legal charge 13 March 1998 Fully Satisfied

N/A

Debenture 13 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.