FRUGALPAC LIMITED

Frugal House, Frugal House,, Ipswich, IP3 9SQ, England
StatusACTIVE
Company No.07600690
CategoryPrivate Limited Company
Incorporated12 Apr 2011
Age13 years, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Resolution

Date: 12 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 03 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 27 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 02 Dec 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 05 Jan 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/12/14

Documents

View document PDF

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

View document PDF

Second filing of form with form type

Date: 07 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

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

View document PDF

Resolution

Date: 28 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF


Some Companies

HISTON LIFTING SOLUTIONS LIMITED

39 BARDRAINNEY AVENUE,PORT GLASGOW,PA14 6HD

Number:SC608326
Status:ACTIVE
Category:Private Limited Company

LEGACY GENTS STYLISTS LTD

647 DUKE STREET,GLASGOW,G31 1QA

Number:SC539547
Status:ACTIVE
Category:Private Limited Company

MOBY4 LIMITED

4 MAYFIELD,LEATHERHEAD,KT22 8RS

Number:10263176
Status:ACTIVE
Category:Private Limited Company

MONTWORTH LIMITED

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

ROUNTREE FINE ART LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:08444635
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