D. FREARSON & SON LIMITED
ENDERBY

Hellopages » Leicestershire » Blaby » LE19 1SD

Company number 05345406
Status Active
Incorporation Date 27 January 2005
Company Type Private Limited Company
Address RIVERMEAD HOUSE 7 LEWIS COURT, GROVE PARK, ENDERBY, LEICESTERSHIRE, LE19 1SD
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Register inspection address has been changed from Unit 7 Manor Farm Peppard Common Henley-on-Thames Oxfordshire RG9 5LA England to 19 Milton Close Henley on Thames Oxfordshire RG9 1UJ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of D. FREARSON & SON LIMITED are www.dfrearsonson.co.uk, and www.d-frearson-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to South Wigston Rail Station is 2.5 miles; to Leicester Rail Station is 3.7 miles; to Syston Rail Station is 8.2 miles; to Sileby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D Frearson Son Limited is a Private Limited Company. The company registration number is 05345406. D Frearson Son Limited has been working since 27 January 2005. The present status of the company is Active. The registered address of D Frearson Son Limited is Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire Le19 1sd. . FREARSON, Jaquiline Lozada is a Secretary of the company. FREARSON, Duncan William Nicholas is a Director of the company. Secretary BARTLETT, Annabel Sophie has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
FREARSON, Jaquiline Lozada
Appointed Date: 13 February 2013

Director
FREARSON, Duncan William Nicholas
Appointed Date: 27 January 2005
50 years old

Resigned Directors

Secretary
BARTLETT, Annabel Sophie
Resigned: 12 February 2013
Appointed Date: 27 January 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 January 2005
Appointed Date: 27 January 2005

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 27 January 2005
Appointed Date: 27 January 2005

Persons With Significant Control

Mr Duncan William Nicholas Frearson
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

D. FREARSON & SON LIMITED Events

02 Feb 2017
Confirmation statement made on 27 January 2017 with updates
16 Aug 2016
Register inspection address has been changed from Unit 7 Manor Farm Peppard Common Henley-on-Thames Oxfordshire RG9 5LA England to 19 Milton Close Henley on Thames Oxfordshire RG9 1UJ
14 Jun 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000

29 Jan 2016
Register inspection address has been changed to Unit 7 Manor Farm Peppard Common Henley-on-Thames Oxfordshire RG9 5LA
...
... and 29 more events
21 Feb 2005
New secretary appointed
21 Feb 2005
Registered office changed on 21/02/05 from: 16 churchill way cardiff CF10 2DX
21 Feb 2005
Secretary resigned
21 Feb 2005
Director resigned
27 Jan 2005
Incorporation