FRUGALPAC LIMITED
Status | ACTIVE |
Company No. | 07600690 |
Category | Private Limited Company |
Incorporated | 12 Apr 2011 |
Age | 13 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
FRUGALPAC LIMITED is an active private limited company with number 07600690. It was incorporated 13 years, 25 days ago, on 12 April 2011. The company address is Frugal House, Frugal House,, Ipswich, IP3 9SQ, England.
Company Fillings
Confirmation statement with updates
Date: 12 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Capital allotment shares
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Capital
Type: SH01
Capital : 56.44919 GBP
Date: 2023-12-22
Documents
Resolution
Date: 12 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 18 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 15 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Capital allotment shares
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Capital
Type: SH01
Capital : 51.06535 GBP
Date: 2023-04-06
Documents
Capital allotment shares
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Capital
Type: SH01
Capital : 50.78206 GBP
Date: 2022-11-10
Documents
Change person secretary company with change date
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-10-25
Officer name: Hugh Charles Howard Dunn
Documents
Resolution
Date: 20 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital allotment shares
Date: 26 Apr 2022
Action Date: 25 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-25
Capital : 45.39157 GBP
Documents
Appoint person director company with name date
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-25
Officer name: Ms Lisa Jane Jillett
Documents
Confirmation statement with updates
Date: 20 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Capital allotment shares
Date: 20 Dec 2021
Action Date: 16 Dec 2021
Category: Capital
Type: SH01
Capital : 44.54968 GBP
Date: 2021-12-16
Documents
Resolution
Date: 20 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-30
New address: Frugal House, 37 Crane Boulevard Ipswich IP3 9SQ
Old address: Frugal House 30 Wharfedale Road Ipswich Suffolk IP1 4JP England
Documents
Resolution
Date: 03 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 11 Jul 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Michael Bennett
Termination date: 2021-07-09
Documents
Change person director company with change date
Date: 17 May 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-17
Officer name: Mr Andrew Malcolm Waugh
Documents
Second filing capital allotment shares
Date: 04 May 2021
Action Date: 19 Apr 2021
Category: Capital
Type: RP04SH01
Capital : 29.05119 GBP
Date: 2021-04-19
Documents
Second filing capital allotment shares
Date: 29 Apr 2021
Action Date: 26 Feb 2021
Category: Capital
Type: RP04SH01
Capital : 28.3955 GBP
Date: 2021-02-26
Documents
Confirmation statement with updates
Date: 23 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Capital allotment shares
Date: 20 Apr 2021
Action Date: 19 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-19
Capital : 21.133512 GBP
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-04
Officer name: Mr Luke Michael Bennett
Documents
Capital allotment shares
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Capital
Type: SH01
Date: 2021-02-26
Capital : 21.133512 GBP
Documents
Resolution
Date: 26 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing capital allotment shares
Date: 10 Aug 2020
Action Date: 05 May 2020
Category: Capital
Type: RP04SH01
Capital : 21.12838 GBP
Date: 2020-05-05
Documents
Accounts with accounts type total exemption full
Date: 13 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital allotment shares
Date: 06 May 2020
Action Date: 05 May 2020
Category: Capital
Type: SH01
Capital : 21.12838 GBP
Date: 2020-05-05
Documents
Resolution
Date: 27 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type small
Date: 16 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company current shortened
Date: 01 May 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 15 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Resolution
Date: 11 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Address
Type: AD01
Old address: 30 Wharfedale Road Ipswich Suffolk IP1 4JP England
Change date: 2019-02-19
New address: Frugal House 30 Wharfedale Road Ipswich Suffolk IP1 4JP
Documents
Change person director company with change date
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-16
Officer name: Mr Luke Michael Bennett
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Address
Type: AD01
Old address: 30 Wharfedale Road Wharfedale Road Ipswich Suffolk IP1 4JP England
Change date: 2019-01-07
New address: 30 Wharfedale Road Ipswich Suffolk IP1 4JP
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Address
Type: AD01
New address: 30 Wharfedale Road Wharfedale Road Ipswich Suffolk IP1 4JP
Old address: Unit 19 Brightwell Barns Waldringfield Road Brightwell Suffolk IP10 0BJ United Kingdom
Change date: 2019-01-07
Documents
Capital allotment shares
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Capital
Type: SH01
Capital : 16.67288 GBP
Date: 2018-11-29
Documents
Change person director company with change date
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-28
Officer name: Mr Nigel Frederick Hartley Corner
Documents
Appoint person director company with name date
Date: 15 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Frederick Hartley Corner
Appointment date: 2018-11-14
Documents
Capital allotment shares
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Capital
Type: SH01
Capital : 12.692826 GBP
Date: 2018-09-28
Documents
Change person director company with change date
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-26
Officer name: Mr Luke Michael Bennett
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Resolution
Date: 07 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Malcolm Waugh
Appointment date: 2018-07-26
Documents
Termination director company with name termination date
Date: 22 Jun 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin William Myerscough
Termination date: 2018-06-18
Documents
Resolution
Date: 14 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 13 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Change sail address company with old address new address
Date: 12 Apr 2018
Category: Address
Type: AD02
New address: 24 Finstock Road Finstock Road London W10 6LU
Old address: 18 Langton Place Hatter Street Bury St Edmunds Suffolk IP33 1NE England
Documents
Move registers to registered office company with new address
Date: 12 Apr 2018
Category: Address
Type: AD04
New address: Unit 19 Brightwell Barns Waldringfield Road Brightwell Suffolk IP10 0BJ
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Appoint person director company with name date
Date: 17 Aug 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Simon Young
Appointment date: 2017-08-16
Documents
Capital allotment shares
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Capital
Type: SH01
Capital : 9.750642 GBP
Date: 2017-08-09
Documents
Resolution
Date: 19 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas William Patrick O'brien
Appointment date: 2017-07-14
Documents
Appoint person director company with name date
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Michael Bennett
Appointment date: 2017-07-14
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Second filing capital allotment shares
Date: 01 Jun 2017
Action Date: 13 Sep 2016
Category: Capital
Type: RP04SH01
Date: 2016-09-13
Capital : 8.48 GBP
Documents
Second filing capital allotment shares
Date: 16 May 2017
Action Date: 16 Mar 2015
Category: Capital
Type: RP04SH01
Date: 2015-03-16
Capital : 3.49 GBP
Documents
Second filing of annual return with made up date
Date: 16 May 2017
Action Date: 12 Apr 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-04-12
Documents
Second filing capital allotment shares
Date: 16 May 2017
Action Date: 10 Dec 2015
Category: Capital
Type: RP04SH01
Date: 2015-12-10
Capital : 5.65 GBP
Documents
Second filing capital allotment shares
Date: 16 May 2017
Action Date: 28 Sep 2015
Category: Capital
Type: RP04SH01
Capital : 4.89 GBP
Date: 2015-09-28
Documents
Second filing capital allotment shares
Date: 16 May 2017
Action Date: 22 Jul 2015
Category: Capital
Type: RP04SH01
Capital : 3.66 GBP
Date: 2015-07-22
Documents
Second filing of annual return with made up date
Date: 16 May 2017
Action Date: 12 Apr 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2015-04-12
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Address
Type: AD01
Old address: , Uni 19 Brightwell Barns Waldringfield Road, Brightwell, Ipswich, Suffolk, IP10 0BJ, England
Change date: 2017-03-30
New address: Unit 19 Brightwell Barns Waldringfield Road Brightwell Suffolk IP10 0BJ
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-30
Old address: , 18 Langton Place Bury St Edmunds, Suffolk, IP33 1NE, England
New address: Unit 19 Brightwell Barns Waldringfield Road Brightwell Suffolk IP10 0BJ
Documents
Appoint person secretary company with name date
Date: 08 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-02-28
Officer name: Hugh Charles Howard Dunn
Documents
Capital allotment shares
Date: 06 Dec 2016
Action Date: 13 Sep 2016
Category: Capital
Type: SH01
Capital : 8.87 GBP
Date: 2016-09-13
Documents
Resolution
Date: 02 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 02 Dec 2016
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 12 May 2016
Action Date: 12 May 2016
Category: Address
Type: AD01
Old address: , Cross Trees Broomheath, Woodbridge, IP12 4DL
Change date: 2016-05-12
New address: Unit 19 Brightwell Barns Waldringfield Road Brightwell Suffolk IP10 0BJ
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Move registers to sail company with new address
Date: 03 May 2016
Category: Address
Type: AD03
New address: 18 Langton Place Hatter Street Bury St Edmunds Suffolk IP33 1NE
Documents
Resolution
Date: 18 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 Jan 2016
Action Date: 10 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-10
Capital : 6.04000 GBP
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Capital allotment shares
Date: 24 Nov 2015
Action Date: 28 Sep 2015
Category: Capital
Type: SH01
Capital : 5.279262 GBP
Date: 2015-09-28
Documents
Appoint person director company with name date
Date: 10 Nov 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Jonathan Stone
Appointment date: 2015-09-28
Documents
Appoint person director company with name date
Date: 10 Nov 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-28
Officer name: Mr Nigel Alan Kennedy
Documents
Capital allotment shares
Date: 08 Oct 2015
Action Date: 22 Jul 2015
Category: Capital
Type: SH01
Capital : 4.05000 GBP
Date: 2015-07-22
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Capital allotment shares
Date: 09 Apr 2015
Action Date: 16 Mar 2015
Category: Capital
Type: SH01
Capital : 3.89 GBP
Date: 2015-03-16
Documents
Resolution
Date: 04 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Capital statement capital company with date currency figure
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Capital
Type: SH19
Capital : 3.30 GBP
Date: 2015-02-04
Documents
Legacy
Date: 05 Jan 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 05 Jan 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 10/12/14
Documents
Resolution
Date: 05 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 20 Oct 2014
Action Date: 10 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-10
Capital : 25,003.31 GBP
Documents
Second filing of form with form type
Date: 07 Oct 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 16 Sep 2014
Action Date: 21 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-21
Capital : 25,003.21 GBP
Documents
Resolution
Date: 28 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 28 Jul 2014
Action Date: 01 May 2014
Category: Capital
Type: SH01
Date: 2014-05-01
Capital : 25,003.19000 GBP
Documents
Some Companies
HISTON LIFTING SOLUTIONS LIMITED
39 BARDRAINNEY AVENUE,PORT GLASGOW,PA14 6HD
Number: | SC608326 |
Status: | ACTIVE |
Category: | Private Limited Company |
647 DUKE STREET,GLASGOW,G31 1QA
Number: | SC539547 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MAYFIELD,LEATHERHEAD,KT22 8RS
Number: | 10263176 |
Status: | ACTIVE |
Category: | Private Limited Company |
501 GREAT WEST ROAD,MIDDLESEX,TW5 0BS
Number: | 00772337 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPEN MANAGEMENT BOOK SERVICES LTD
1 MERCERS ROAD,LONDON,N19 4PH
Number: | 11197468 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 08444635 |
Status: | ACTIVE |
Category: | Private Limited Company |