About

Registered Number: 06092032
Date of Incorporation: 09/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Progress Way, Mid Suffolk Business Park, Eye, Suffolk, IP23 7HU

 

Having been setup in 2007, Frozen Herbs Ltd have registered office in Eye, Suffolk, it's status is listed as "Active". There are 2 directors listed for this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HURRAN, Simon Rowland 16 January 2017 - 1
MAES, Filiep 09 February 2007 31 January 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 08 July 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 11 February 2019
TM01 - Termination of appointment of director 04 October 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 09 February 2018
CS01 - N/A 22 February 2017
AP01 - Appointment of director 18 January 2017
AP01 - Appointment of director 18 January 2017
AP01 - Appointment of director 18 January 2017
TM01 - Termination of appointment of director 18 January 2017
TM01 - Termination of appointment of director 18 January 2017
TM02 - Termination of appointment of secretary 18 January 2017
AP01 - Appointment of director 18 January 2017
AP03 - Appointment of secretary 18 January 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 01 March 2016
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 10 February 2015
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 13 February 2013
TM01 - Termination of appointment of director 13 February 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 09 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 17 December 2010
MISC - Miscellaneous document 02 November 2010
AUD - Auditor's letter of resignation 26 October 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
TM01 - Termination of appointment of director 23 February 2010
AA - Annual Accounts 10 November 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 21 January 2009
395 - Particulars of a mortgage or charge 16 December 2008
395 - Particulars of a mortgage or charge 14 November 2008
363s - Annual Return 03 June 2008
AA - Annual Accounts 10 January 2008
225 - Change of Accounting Reference Date 25 September 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
CERTNM - Change of name certificate 21 February 2007
NEWINC - New incorporation documents 09 February 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 December 2008 Fully Satisfied

N/A

Debenture 13 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.