FROGMORE FENCING LTD

Unit 1b Focus Four Unit 1b Focus Four, Letchworth, SG6 2TU, Hertfordshire, England
StatusACTIVE
Company No.09131199
CategoryPrivate Limited Company
Incorporated15 Jul 2014
Age9 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

FROGMORE FENCING LTD is an active private limited company with number 09131199. It was incorporated 9 years, 10 months, 15 days ago, on 15 July 2014. The company address is Unit 1b Focus Four Unit 1b Focus Four, Letchworth, SG6 2TU, Hertfordshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-07

New address: Unit 1B Focus Four Fourth Avenue Letchworth Hertfordshire SG6 2TU

Old address: 1 New Cottages Kings Walden Hitchin SG4 8NL England

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2023

Action Date: 16 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-16

Psc name: Mrs Alexia Piggott-Angelis

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2023

Action Date: 16 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Glenn Piggott

Change date: 2022-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-11

Psc name: Miss Alexia Angelis

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-11

Officer name: Miss Alexia Angelis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-15

Old address: George Hay, Unit 1B Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU

New address: 1 New Cottages Kings Walden Hitchin SG4 8NL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jul 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alexia Angelis

Appointment date: 2014-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Grover

Termination date: 2014-09-09

Documents

View document PDF

Incorporation company

Date: 15 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAR CREATIVE LLP

70 MARKET STREET,BURY,BL8 3LJ

Number:OC307654
Status:ACTIVE
Category:Limited Liability Partnership

ENLIGHTEN PROPERTY MANAGEMENT UK LTD

1 GRACE HOUSE BESSBOROUGH ROAD,HARROW,HA1 3EX

Number:09801750
Status:ACTIVE
Category:Private Limited Company

FIVE NINETY LIMITED

17 COLLIN ROAD,KENDAL,LA9 5HN

Number:03441976
Status:ACTIVE
Category:Private Limited Company

P.C. TEXTILE WIPERS LIMITED

UNIT 2, WESTFIELD TRADING ESTATE,DENNY,FK6 5DW

Number:SC187271
Status:ACTIVE
Category:Private Limited Company

PBG (LICHFIELD) LTD

63 TAMWORTH STREET,LICHFIELD,WS13 6JW

Number:09742862
Status:ACTIVE
Category:Private Limited Company

RED SHED 9 LIMITED

9 THE GARDENS,HALIFAX,HX1 2PL

Number:09768390
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