About

Registered Number: 06793412
Date of Incorporation: 16/01/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: Toyota Dealership Neath Road, Morriston, Swansea, SA6 8HF

 

Frf South Wales (Holdings) Ltd was founded on 16 January 2009 and has its registered office in Swansea, it has a status of "Active". We do not know the number of employees at this business. The companies director is listed as Rees, Stuart Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES, Stuart Alan 01 April 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 17 January 2014
CH01 - Change of particulars for director 17 January 2014
CH01 - Change of particulars for director 17 January 2014
CH01 - Change of particulars for director 17 January 2014
CH03 - Change of particulars for secretary 17 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 16 January 2013
CH01 - Change of particulars for director 16 January 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 29 January 2011
AA - Annual Accounts 05 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 July 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
AP01 - Appointment of director 12 April 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
395 - Particulars of a mortgage or charge 18 July 2009
225 - Change of Accounting Reference Date 28 May 2009
395 - Particulars of a mortgage or charge 21 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
RESOLUTIONS - N/A 20 April 2009
RESOLUTIONS - N/A 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
287 - Change in situation or address of Registered Office 27 February 2009
NEWINC - New incorporation documents 16 January 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2010 Outstanding

N/A

Debenture 14 July 2009 Outstanding

N/A

Charge on vehicle stocks 18 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.