-
FRETWORK - THE FLAME RETARDENT TEXTILES NETWORK LIMITED - Rockleigh House, 37 Burton Road, Ashby De La Zouch, Leics, United Kingdom
Company Information
- Company registration number
- 07117232
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Rockleigh House
- 37 Burton Road
- Ashby De La Zouch
- Leics
- LE65 2LF
- England Rockleigh House, 37 Burton Road, Ashby De La Zouch, Leics, LE65 2LF, England UK
Management
- Managing Directors
- WRAGG, Julie Annette Vane
- WRAGG, Peter John
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-01-05
- Age Of Company 2010-01-05 14 years
- SIC/NACE
- 13990
Ownership
- Beneficial Owners
- Mrs Julie Annette Vane Wragg
- Mr Peter John Wragg
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2013-01-05
- Annual Return
- Due Date: 2025-01-19
- Last Date: 2024-01-05
-
FRETWORK - THE FLAME RETARDENT TEXTILES NETWORK LIMITED Company Description
- FRETWORK - THE FLAME RETARDENT TEXTILES NETWORK LIMITED is a ltd registered in United Kingdom with the Company reg no 07117232. Its current trading status is "live". It was registered 2010-01-05. It has declared SIC or NACE codes as "13990". It has 2 directors The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-05.It can be contacted at Rockleigh House .
Get FRETWORK - THE FLAME RETARDENT TEXTILES NETWORK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fretwork - The Flame Retardent Textiles Network Limited - Rockleigh House, 37 Burton Road, Ashby De La Zouch, Leics, United Kingdom
- 2010-01-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FRETWORK - THE FLAME RETARDENT TEXTILES NETWORK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-02-12) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-02-06) - CS01
-
accounts-with-accounts-type-micro-entity (2023-09-07) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-07) - CS01
-
accounts-with-accounts-type-micro-entity (2022-07-22) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-03-08) - CS01
-
accounts-with-accounts-type-micro-entity (2021-09-08) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-20) - CS01
-
accounts-with-accounts-type-micro-entity (2020-09-11) - AA
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-12-31) - AA01
-
accounts-with-accounts-type-micro-entity (2019-10-15) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-03) - AD01
-
confirmation-statement-with-updates (2019-01-07) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-07-06) - AA
-
confirmation-statement-with-updates (2018-01-05) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-27) - AD01
-
accounts-with-accounts-type-micro-entity (2017-04-27) - AA
-
confirmation-statement-with-updates (2017-01-13) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-15) - AR01
-
change-person-director-company-with-change-date (2016-01-15) - CH01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-09-17) - SH01
-
resolution (2015-09-17) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-02-05) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-08-17) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-26) - AD01
-
termination-director-company-with-name-termination-date (2015-02-06) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-13) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-22) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-17) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-02) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-06) - AA
keyboard_arrow_right 2010
-
incorporation-company (2010-01-05) - NEWINC