About

Registered Number: 02349550
Date of Incorporation: 20/02/1989 (36 years and 1 month ago)
Company Status: Active
Registered Address: Unit 7 The Vale Ind Centre, Southern Road, Aylesbury, Buckinghamshire, HP19 9EP

 

Established in 1989, Fremaux Delorme Company Ltd are based in Aylesbury, it's status at Companies House is "Active". Fremaux Delorme Company Ltd has 9 directors listed as Levecq, Philippe, Fremaux, Amaury Francis Herve, Monsieur, Fremaux, Chrystele, Madame, Fremaux, Dominique, Ransome, Kathleen Tina, Thieffry, Luc, Delorme, Guy, Ecrepont, Marc, Ransome, Anthony in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREMAUX, Amaury Francis Herve, Monsieur 28 March 2014 - 1
FREMAUX, Chrystele, Madame 17 March 2010 - 1
FREMAUX, Dominique N/A - 1
DELORME, Guy N/A 16 March 2002 1
ECREPONT, Marc N/A 28 March 2014 1
RANSOME, Anthony N/A 31 October 2007 1
Secretary Name Appointed Resigned Total Appointments
LEVECQ, Philippe 30 November 2013 - 1
RANSOME, Kathleen Tina N/A 31 October 2007 1
THIEFFRY, Luc 31 October 2007 30 November 2013 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
PSC01 - N/A 15 April 2020
PSC01 - N/A 15 April 2020
PSC01 - N/A 15 April 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 09 April 2019
AA - Annual Accounts 04 April 2019
RESOLUTIONS - N/A 09 January 2019
AA - Annual Accounts 08 June 2018
CH03 - Change of particulars for secretary 21 March 2018
CS01 - N/A 21 March 2018
MR01 - N/A 25 May 2017
MR01 - N/A 26 April 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 24 March 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 14 April 2016
CH01 - Change of particulars for director 14 April 2016
CH01 - Change of particulars for director 13 April 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 13 June 2014
AP01 - Appointment of director 09 June 2014
AP01 - Appointment of director 07 June 2014
TM01 - Termination of appointment of director 07 June 2014
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 23 April 2014
AP03 - Appointment of secretary 22 April 2014
TM02 - Termination of appointment of secretary 22 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AP01 - Appointment of director 06 July 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 22 April 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 21 March 2009
AUD - Auditor's letter of resignation 18 November 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 01 April 2008
RESOLUTIONS - N/A 26 November 2007
RESOLUTIONS - N/A 26 November 2007
288a - Notice of appointment of directors or secretaries 03 November 2007
288b - Notice of resignation of directors or secretaries 03 November 2007
288b - Notice of resignation of directors or secretaries 03 November 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 18 April 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 20 October 2004
RESOLUTIONS - N/A 14 July 2004
RESOLUTIONS - N/A 14 July 2004
123 - Notice of increase in nominal capital 14 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 28 June 2003
363a - Annual Return 28 March 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 12 May 2000
363s - Annual Return 13 April 2000
288c - Notice of change of directors or secretaries or in their particulars 13 April 1999
288c - Notice of change of directors or secretaries or in their particulars 13 April 1999
363a - Annual Return 13 April 1999
AA - Annual Accounts 10 April 1999
AA - Annual Accounts 30 April 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 11 March 1998
RESOLUTIONS - N/A 12 February 1998
RESOLUTIONS - N/A 12 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1998
123 - Notice of increase in nominal capital 12 February 1998
363a - Annual Return 01 April 1997
363(353) - N/A 01 April 1997
AA - Annual Accounts 04 November 1996
363a - Annual Return 28 March 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 22 May 1995
AA - Annual Accounts 05 October 1994
287 - Change in situation or address of Registered Office 03 June 1994
363x - Annual Return 04 May 1994
AA - Annual Accounts 28 July 1993
363x - Annual Return 01 April 1993
AA - Annual Accounts 29 June 1992
363x - Annual Return 18 May 1992
363a - Annual Return 17 July 1991
AA - Annual Accounts 24 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1991
363 - Annual Return 17 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1990
AA - Annual Accounts 02 May 1990
395 - Particulars of a mortgage or charge 18 September 1989
MEM/ARTS - N/A 30 August 1989
MEM/ARTS - N/A 28 April 1989
RESOLUTIONS - N/A 20 April 1989
RESOLUTIONS - N/A 20 April 1989
CERTNM - Change of name certificate 11 April 1989
288 - N/A 21 March 1989
287 - Change in situation or address of Registered Office 21 March 1989
RESOLUTIONS - N/A 14 March 1989
NEWINC - New incorporation documents 20 February 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2017 Outstanding

N/A

A registered charge 26 April 2017 Outstanding

N/A

Rent deposit deed 14 September 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.