About

Registered Number: 05368589
Date of Incorporation: 17/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Frosburys Farm Gravetts Lane, Worplesdon, Guildford, Surrey, GU3 3JW

 

Having been setup in 2005, Frosburys Ltd has its registered office in Guildford, Surrey. This organisation has 5 directors listed as Arminson, Melanie Jane, Arminson, Richard Barrie Edward, Wood, Brian Alan, Wood, Christine Darien, Wood, Tristan Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMINSON, Melanie Jane 27 September 2020 - 1
ARMINSON, Richard Barrie Edward 27 September 2020 - 1
WOOD, Brian Alan 17 February 2005 27 September 2020 1
WOOD, Christine Darien 17 February 2005 27 September 2020 1
WOOD, Tristan Brian 17 February 2005 27 September 2020 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AP01 - Appointment of director 29 September 2020
AP01 - Appointment of director 29 September 2020
PSC01 - N/A 29 September 2020
PSC01 - N/A 29 September 2020
TM01 - Termination of appointment of director 29 September 2020
TM01 - Termination of appointment of director 29 September 2020
TM02 - Termination of appointment of secretary 29 September 2020
TM01 - Termination of appointment of director 29 September 2020
PSC07 - N/A 29 September 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 04 December 2013
AD01 - Change of registered office address 11 October 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 13 March 2012
CH01 - Change of particulars for director 13 March 2012
CH01 - Change of particulars for director 13 March 2012
CH03 - Change of particulars for secretary 13 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 21 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 10 March 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 21 March 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 30 March 2006
225 - Change of Accounting Reference Date 12 April 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
NEWINC - New incorporation documents 17 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.