FROZEN VALUE LIMITED

Poundland Csc Poundland Csc, Walsall, WS1 3TX, United Kingdom
StatusACTIVE
Company No.01003192
CategoryPrivate Limited Company
Incorporated24 Feb 1971
Age53 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

FROZEN VALUE LIMITED is an active private limited company with number 01003192. It was incorporated 53 years, 3 months, 20 days ago, on 24 February 1971. The company address is Poundland Csc Poundland Csc, Walsall, WS1 3TX, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 01 Jun 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2024

Action Date: 26 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-05

Officer name: Mr Austin Lee David Edward Cooke

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-30

Officer name: Benjamin Jenner

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Williams

Termination date: 2024-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Barry Paul Inman Williams

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Change account reference date company current extended

Date: 19 Sep 2023

Action Date: 01 Oct 2023

Category: Accounts

Type: AA01

New date: 2023-10-01

Made up date: 2023-09-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2023

Action Date: 26 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2023

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-12

Psc name: Viewtone Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Mona Rees

Termination date: 2021-12-31

Documents

View document PDF

Auditors resignation company

Date: 02 Sep 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Gunter

Termination date: 2021-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2021

Action Date: 02 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-02

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2021

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-08

Officer name: Mrs Karen Mona Gunter

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Feb 2021

Category: Address

Type: AD02

Old address: C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

New address: 5 Deansway Worcester WR1 2JG

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2021

Action Date: 13 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-13

Charge number: 010031920010

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jan 2021

Action Date: 26 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-29

New date: 2021-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Address

Type: AD01

New address: Poundland Csc Midland Road Walsall WS1 3TX

Change date: 2020-11-12

Old address: Wellmans Road Wellmans Road Willenhall WV13 2QT England

Documents

View document PDF

Memorandum articles

Date: 03 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-08

Officer name: Mr Austin Lee David Edward Cooke

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-08

Officer name: Mr David Robert Williams

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Paul Inman Williams

Appointment date: 2020-10-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-08

Officer name: Karen Mona Gunter

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Joel Todd

Termination date: 2020-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-08

Officer name: Nicholas James Gore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Address

Type: AD01

New address: Wellmans Road Wellmans Road Willenhall WV13 2QT

Old address: Unit 6 Bretton Point Dearne Mills Darton Barnsley S75 5NH

Change date: 2020-10-09

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jul 2020

Action Date: 29 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-29

New date: 2020-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2020

Action Date: 03 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jan 2020

Action Date: 29 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-30

New date: 2019-01-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-30

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Atkinson

Termination date: 2018-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2018

Action Date: 04 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Viewtone Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-22

Officer name: Nicholas James Gore

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-23

Officer name: Craig Atkinson

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam John Rafferty

Termination date: 2016-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Nicholas James Gore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-23

Officer name: Michael Stuart Hinchcliffe

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Liam John Rafferty

Appointment date: 2015-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-30

Officer name: Karen Mona Rees

Documents

View document PDF

Change person secretary company with change date

Date: 19 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-30

Officer name: Karen Mona Rees

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-28

Officer name: Kevin Gunter

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-28

Officer name: Karen Mona Rees

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2013

Action Date: 06 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Mona Rees

Change date: 2013-10-06

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2013

Action Date: 06 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-06

Officer name: Karen Mona Rees

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2013

Action Date: 06 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-06

Officer name: Kevin Gunter

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Stuart Hinchcliffe

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Joel Todd

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Legacy

Date: 10 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 10 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 10 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 09 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 31 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 31 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 31 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 31 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Move registers to sail company

Date: 26 Jan 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Gunter

Change date: 2011-01-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Mona Rees

Change date: 2011-01-21

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Mona Rees

Change date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Mona Rees

Change date: 2010-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2010

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Mona Rees

Change date: 2009-12-29

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-29

Officer name: Karen Mona Rees

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF


Some Companies

AMY JOHNSON MAN CO 2 LIMITED

3 EAST CIRCUS STREET,NOTTINGHAM,NG1 5AF

Number:08848255
Status:ACTIVE
Category:Private Limited Company

CHEEKA LTD

50 WAVERLEY ROAD,HARROW,HA2 9RD

Number:11875472
Status:ACTIVE
Category:Private Limited Company

HOSKINS BROTHERS ALE WAGON LTD

27 RUTLAND STREET,,LE1 1RE

Number:05892409
Status:ACTIVE
Category:Private Limited Company

MACHART MEISTER LTD

43 MONKSWAY,BIRMINGHAM,B38 9LW

Number:09116465
Status:ACTIVE
Category:Private Limited Company

RAMSAY & WHITE LTD

15 NEPTUNE COURT,CARDIFF BAY,CF24 5PJ

Number:11127743
Status:ACTIVE
Category:Private Limited Company

SQUIZZAS GLOBAL LIMITED

SQUIZZAS! REGUS MANAGEMENT UK LTD,NORTHAMPTON,NN3 6BJ

Number:10612647
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source