About

Registered Number: 04379455
Date of Incorporation: 22/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit No. 2, Downside Farm Cobham Park Road, Downside, Cobham, KT11 3NE,

 

Fridgetek Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies director is Eades, Matthew Derek.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EADES, Matthew Derek 22 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 31 December 2019
AD01 - Change of registered office address 05 September 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 01 March 2016
AD01 - Change of registered office address 02 November 2015
AA - Annual Accounts 17 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 05 March 2014
CH01 - Change of particulars for director 05 March 2014
CH03 - Change of particulars for secretary 05 March 2014
AA - Annual Accounts 26 September 2013
AD01 - Change of registered office address 30 May 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 08 March 2012
CH03 - Change of particulars for secretary 08 March 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
AA - Annual Accounts 29 May 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 30 March 2004
225 - Change of Accounting Reference Date 05 February 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 09 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
NEWINC - New incorporation documents 22 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.