About

Registered Number: 03916194
Date of Incorporation: 31/01/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Catesby Park Catesby Park, Kings Norton, Birmingham, B38 8SE

 

Frost Electroplating Ltd was registered on 31 January 2000 with its registered office in Birmingham. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, David Mark, Operations Director 09 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SOUTHALL, Eleanor 01 February 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 07 June 2019
PSC07 - N/A 06 June 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 26 September 2018
AP03 - Appointment of secretary 06 February 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 15 November 2016
CS01 - N/A 25 August 2016
CH01 - Change of particulars for director 25 August 2016
CH01 - Change of particulars for director 24 August 2016
CH01 - Change of particulars for director 24 August 2016
CH01 - Change of particulars for director 24 August 2016
CH01 - Change of particulars for director 24 August 2016
AA - Annual Accounts 18 August 2016
RESOLUTIONS - N/A 27 May 2016
AP01 - Appointment of director 25 January 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 25 August 2015
RESOLUTIONS - N/A 18 June 2015
AR01 - Annual Return 22 May 2015
SH01 - Return of Allotment of shares 18 May 2015
SH01 - Return of Allotment of shares 20 October 2014
RESOLUTIONS - N/A 23 September 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 30 August 2014
RESOLUTIONS - N/A 12 August 2014
AD01 - Change of registered office address 09 March 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 10 September 2013
AR01 - Annual Return 12 June 2013
MR01 - N/A 03 May 2013
MG01 - Particulars of a mortgage or charge 12 December 2012
MG01 - Particulars of a mortgage or charge 04 December 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
TM02 - Termination of appointment of secretary 25 November 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 02 June 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
AA - Annual Accounts 01 July 2008
RESOLUTIONS - N/A 29 April 2008
169 - Return by a company purchasing its own shares 09 April 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
363a - Annual Return 05 February 2008
288a - Notice of appointment of directors or secretaries 30 August 2007
AA - Annual Accounts 16 July 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
363a - Annual Return 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
AA - Annual Accounts 15 June 2006
AUD - Auditor's letter of resignation 16 March 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 28 June 2005
CERTNM - Change of name certificate 01 June 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 07 May 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 14 February 2001
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
RESOLUTIONS - N/A 03 August 2000
RESOLUTIONS - N/A 03 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2000
123 - Notice of increase in nominal capital 03 August 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
225 - Change of Accounting Reference Date 21 July 2000
287 - Change in situation or address of Registered Office 21 July 2000
CERTNM - Change of name certificate 09 March 2000
NEWINC - New incorporation documents 31 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2013 Outstanding

N/A

Mortgage deed 10 December 2012 Outstanding

N/A

Debenture deed 30 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.