About

Registered Number: 08841544
Date of Incorporation: 13/01/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: Haltgate House 52a Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NH,

 

Based in Chelmsford in Essex, Frederick J French (Contracts) Ltd was founded on 13 January 2014, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are Davy, Christopher James, Westco Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVY, Christopher James 28 February 2015 28 February 2015 1
WESTCO DIRECTORS LIMITED 13 January 2014 18 June 2014 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AD01 - Change of registered office address 14 January 2020
MR01 - N/A 30 October 2019
AA - Annual Accounts 18 October 2019
CH01 - Change of particulars for director 17 April 2019
CS01 - N/A 01 April 2019
AD01 - Change of registered office address 05 September 2018
RP04CS01 - N/A 11 June 2018
AA - Annual Accounts 18 May 2018
SH01 - Return of Allotment of shares 18 May 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 31 January 2017
DISS40 - Notice of striking-off action discontinued 28 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
DISS40 - Notice of striking-off action discontinued 29 June 2016
AR01 - Annual Return 28 June 2016
AD01 - Change of registered office address 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
CH01 - Change of particulars for director 28 June 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AA - Annual Accounts 09 October 2015
AD01 - Change of registered office address 09 October 2015
AR01 - Annual Return 18 March 2015
AP01 - Appointment of director 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
CERTNM - Change of name certificate 09 March 2015
CERTNM - Change of name certificate 03 March 2015
AD01 - Change of registered office address 02 March 2015
AD01 - Change of registered office address 02 March 2015
AP01 - Appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AD01 - Change of registered office address 23 January 2015
AR01 - Annual Return 16 January 2015
TM01 - Termination of appointment of director 18 June 2014
AP01 - Appointment of director 23 May 2014
TM01 - Termination of appointment of director 21 May 2014
NEWINC - New incorporation documents 13 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.