About

Registered Number: 03919489
Date of Incorporation: 04/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 26 Market Place, Swaffham, Norfolk, PE37 7QH,

 

Having been setup in 2000, G.G. Freezer & Son Ltd are based in Swaffham, Norfolk, it's status in the Companies House registry is set to "Active". The companies directors are Freezer, Kevin, Freezer, Shirley. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEZER, Kevin 04 February 2000 - 1
FREEZER, Shirley 04 February 2000 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 24 January 2020
AD01 - Change of registered office address 02 December 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 23 November 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 14 February 2018
AD01 - Change of registered office address 27 June 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 29 November 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 14 February 2014
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 20 November 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 14 February 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 08 February 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
225 - Change of Accounting Reference Date 08 December 2008
363a - Annual Return 21 February 2008
AAMD - Amended Accounts 19 September 2007
AA - Annual Accounts 17 August 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 02 February 2006
395 - Particulars of a mortgage or charge 19 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 10 February 2004
288c - Notice of change of directors or secretaries or in their particulars 22 January 2004
288c - Notice of change of directors or secretaries or in their particulars 22 January 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 06 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
NEWINC - New incorporation documents 04 February 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 2005 Outstanding

N/A

Debenture 30 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.