FREDRICKSON INTERNATIONAL LIMITED

No. 1 The Square Thorpe Park View No. 1 The Square Thorpe Park View, Leeds, LS15 8GH, England
StatusACTIVE
Company No.02679522
CategoryPrivate Limited Company
Incorporated15 Jan 1992
Age32 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

FREDRICKSON INTERNATIONAL LIMITED is an active private limited company with number 02679522. It was incorporated 32 years, 4 months, 13 days ago, on 15 January 1992. The company address is No. 1 The Square Thorpe Park View No. 1 The Square Thorpe Park View, Leeds, LS15 8GH, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 15 May 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 15 May 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 May 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 May 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2024

Action Date: 20 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-11-20

Psc name: Metis Bidco Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Address

Type: AD01

Old address: Ellington House 9 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB

Change date: 2023-11-17

New address: No. 1 the Square Thorpe Park View Thorpe Park Leeds LS15 8GH

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Patrick Flaherty

Termination date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-28

Officer name: David Ronald Gagie

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2020

Action Date: 04 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026795220008

Charge creation date: 2020-11-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 30 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-30

Officer name: Bill Flynn

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2019

Action Date: 17 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Interlaken Group Limited

Cessation date: 2019-12-17

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2019

Action Date: 17 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-17

Psc name: Metis Bidco Limited

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-06

Officer name: Mr Colin George Storrar

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-06

Officer name: Sara Louise Leckenby

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-06

Officer name: Heinz Erwin Friedrich Hilgert

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James John Cornell

Termination date: 2018-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Simon Pears

Appointment date: 2018-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2018

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-28

Officer name: Mr Bill Flynn

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heinz Erwin Friedrich Hilgert

Appointment date: 2017-04-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-31

Officer name: Richard Annett

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Trepel

Termination date: 2017-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-03

Officer name: Colin George Storrar

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gerard Lynn-Jones

Termination date: 2017-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary James Edwards

Termination date: 2017-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Llewellyn Davies

Termination date: 2017-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-03

Officer name: Andrew Paul Bartle

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement

Date: 14 Feb 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Original description: 31/12/16 Statement of Capital gbp 10000.01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Flaherty

Appointment date: 2016-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Trepel

Appointment date: 2016-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Annett

Appointment date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr David Ronald Gagie

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Andrew Gilbert

Termination date: 2016-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Patrick Briggs

Termination date: 2016-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary James Edwards

Change date: 2015-12-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2015

Action Date: 09 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026795220007

Charge creation date: 2015-12-09

Documents

View document PDF

Change account reference date company current extended

Date: 11 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-23

Officer name: Mr Michael Gerard Lynn-Jones

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2015

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin George Storrar

Change date: 2014-04-09

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2015

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sara Louise Leckenby

Change date: 2014-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Oct 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Oct 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 09 Oct 2014

Action Date: 24 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-24

Capital : 10,000.01 GBP

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-31

Officer name: Mr Andrew Paul Bartle

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James John Cornell

Change date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-31

Officer name: Mr Richard Llewellyn Davies

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Andrew Gilbert

Documents

View document PDF

Termination secretary company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sara Leckenby

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2014

Action Date: 10 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-10

Old address: Enterprise House One Apex View Leeds LS11 9BH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Patrick Briggs

Documents

View document PDF

Miscellaneous

Date: 03 Oct 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Paul Bartle

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James John Cornell

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary James Edwards

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Storrar

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Llewellyn Davies

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sara Louise Leckenby

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Butler

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Faithfull

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Jones

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Lacey

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Jones

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jones

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Wright

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Hanafin

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mackenzie

Documents

View document PDF

Appoint person secretary company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sara Louise Leckenby

Documents

View document PDF

Termination secretary company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Jones

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2013

Action Date: 29 May 2013

Category: Address

Type: AD01

Old address: 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom

Change date: 2013-05-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Address

Type: AD01

Old address: Fifth Floor 7-10 Chandos Street London W1G 9DQ

Change date: 2013-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2013

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-30

Officer name: Darren Sean Wright

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2013

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jan Michael Lacey

Change date: 2012-11-30

Documents

View document PDF


Some Companies

AVENUE PROPERTIES (WARWICKSHIRE) LIMITED

59 AVENUE ROAD,LEAMINGTON SPA,CV31 3PF

Number:11156125
Status:ACTIVE
Category:Private Limited Company

CROWNMAX TRANSPORT L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL017974
Status:ACTIVE
Category:Limited Partnership

GDHS PLUMBING & HEATING LTD

118 WROTHAM ROAD,GRAVESEND,DA11 0QH

Number:08731626
Status:ACTIVE
Category:Private Limited Company

GROOVY PENGUIN CONSULTANTS LTD

4TH FLOOR,WATFORD,WD17 1HP

Number:08044866
Status:ACTIVE
Category:Private Limited Company

IN IT TRAINING LIMITED

ROBERT DENHOLM HOUSE,NUTFIELD,RH1 4HW

Number:06968386
Status:LIQUIDATION
Category:Private Limited Company

TECHNI RESEARCH LTD

BEAUFORT HOUSE,BRISTOL,BS3 5QH

Number:09843680
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