Company Information for FRENMART LIMITED
GRANGE LANE, LYE, STOURBRIDGE, WEST MIDLANDS, DY9 7HH,
|
Company Registration Number
01675408
Private Limited Company
Active |
Company Name | |
---|---|
FRENMART LIMITED | |
Legal Registered Office | |
GRANGE LANE LYE STOURBRIDGE WEST MIDLANDS DY9 7HH Other companies in DY9 | |
Company Number | 01675408 | |
---|---|---|
Company ID Number | 01675408 | |
Date formed | 1982-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB377563609 |
Last Datalog update: | 2024-02-07 00:41:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEAN MARGARET FEHER |
||
DESMOND BARRY WILSON |
||
EDWARD BARRY WILSON |
||
NADA WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BOBE FILIMONOVIC |
Director | ||
NADA WILSON |
Director | ||
JOSEPH FEHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHAMPAGNE CHARLIE (MIDLANDS) LIMITED | Company Secretary | 2000-05-12 | CURRENT | 2000-05-12 | Active - Proposal to Strike off | |
CHAMPAGNE CHARLIE (MIDLANDS) LIMITED | Director | 2000-05-12 | CURRENT | 2000-05-12 | Active - Proposal to Strike off | |
TEXAS ELECTRONICS LIMITED | Director | 1993-02-01 | CURRENT | 1985-09-02 | Active | |
TEXAS ELECTRONICS LIMITED | Director | 2004-04-09 | CURRENT | 1985-09-02 | Active | |
TEXAS ELECTRONICS LIMITED | Director | 2004-04-09 | CURRENT | 1985-09-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
Director's details changed for Mr Edward Barry Wilson on 2023-02-01 | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Edward Barry Wilson as a person with significant control on 2019-07-25 | ||
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Edward Barry Wilson as a person with significant control on 2019-07-25 | |
Amended account full exemption | ||
AAMD | Amended account full exemption | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Edward Barry Wilson as company secretary on 2020-02-01 | |
TM02 | Termination of appointment of Jean Margaret Feher on 2020-02-01 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 24000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 24000 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 24000 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 24000 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
RES13 | APPROVE SHARE FOR SHARE EXCHANGE 20/01/2014 | |
RES11 | Resolutions passed:
| |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NADA WILSON / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BARRY WILSON / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND BARRY WILSON / 01/03/2010 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/02/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 30/06/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363a | RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363x | RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 12/08/92 FROM: FRENMART HOUSE 1 PEDMORE ROAD LYE CROSS LYE STOURBRIDGE WEST MIDLANDS DY9 8DJ |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRENMART LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
22042197 | White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines) | |||
22042198 | Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines) | |||
22042197 | White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines) | |||
22042198 | Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines) | |||
22042197 | White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines) | |||
22042198 | Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines) | |||
22042197 | White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines) | |||
22042198 | Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines) | |||
22042197 | White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines) | |||
22042198 | Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines) | |||
22042197 | White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines) | |||
22042198 | Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines) | |||
22042197 | White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines) | |||
22042198 | Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines) | |||
22042197 | White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines) | |||
22042198 | Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | FRENMART LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | M.D.H. INNS LIMITED | Event Date | 2013-04-11 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6229 A Petition to wind up the above-named Company of registered office Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire SO53 4AR , presented on 11 April 2013 by FRENMART LIMITED , claiming to be a Creditor of the Company, will be heard at the Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on 5 June 2013 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 4 June 2013 . The Petitioners Solicitor is Higgs & Sons , 3 Waterfront Business Park, Brierley Hill, West Midlands DY5 1LX , telephone 0845 111 5050 , fax 01384 327290. (Ref SA/.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |