About

Registered Number: 04545026
Date of Incorporation: 25/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Blackcomb Works, Mendip Business Park Mendip Road, Rooksbridge, Axbridge, BS26 2UG

 

Frocester Engineering Ltd was registered on 25 September 2002, it has a status of "Active". We do not know the number of employees at this company. This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKE, Alison Helen Clunie 25 September 2002 19 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 27 September 2019
MR01 - N/A 05 April 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 20 October 2015
CH01 - Change of particulars for director 20 August 2015
AA - Annual Accounts 29 June 2015
SH01 - Return of Allotment of shares 15 April 2015
SH01 - Return of Allotment of shares 15 April 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 25 June 2014
TM01 - Termination of appointment of director 28 November 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 28 September 2011
SH01 - Return of Allotment of shares 13 April 2011
AA - Annual Accounts 28 January 2011
CH01 - Change of particulars for director 29 December 2010
SH01 - Return of Allotment of shares 18 November 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
SH01 - Return of Allotment of shares 14 December 2009
AA - Annual Accounts 10 December 2009
AR01 - Annual Return 14 October 2009
SH01 - Return of Allotment of shares 09 October 2009
RESOLUTIONS - N/A 19 June 2009
RESOLUTIONS - N/A 19 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 28 October 2005
395 - Particulars of a mortgage or charge 02 June 2005
AA - Annual Accounts 24 November 2004
287 - Change in situation or address of Registered Office 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2004
363s - Annual Return 18 October 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 13 October 2003
287 - Change in situation or address of Registered Office 17 July 2003
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2019 Outstanding

N/A

Debenture 27 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.