FROTRADE LIMITED
LOUTH

Hellopages » Lincolnshire » East Lindsey » LN11 9YH
Company number 05864587
Status Active
Incorporation Date 3 July 2006
Company Type Private Limited Company
Address 6 WESTGATE, LOUTH, LINCOLNSHIRE, LN11 9YH
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Termination of appointment of Richard George Coles as a director on 24 November 2015. The most likely internet sites of FROTRADE LIMITED are www.frotrade.co.uk, and www.frotrade.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Great Coates Rail Station is 15.3 miles; to Healing Rail Station is 16.2 miles; to Thorpe Culvert Rail Station is 18.9 miles; to Wainfleet Rail Station is 20.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frotrade Limited is a Private Limited Company. The company registration number is 05864587. Frotrade Limited has been working since 03 July 2006. The present status of the company is Active. The registered address of Frotrade Limited is 6 Westgate Louth Lincolnshire Ln11 9yh. . MOFFATT, John is a Secretary of the company. MOFFATT, John is a Director of the company. Secretary COLES, Richard George has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director COLES, Richard George has been resigned. Director MOFFATT, John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
MOFFATT, John
Appointed Date: 01 October 2007

Director
MOFFATT, John
Appointed Date: 19 November 2015
82 years old

Resigned Directors

Secretary
COLES, Richard George
Resigned: 30 September 2007
Appointed Date: 03 July 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 July 2006
Appointed Date: 03 July 2006

Director
COLES, Richard George
Resigned: 24 November 2015
Appointed Date: 01 October 2007
56 years old

Director
MOFFATT, John
Resigned: 30 September 2007
Appointed Date: 03 July 2006
82 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 July 2006
Appointed Date: 03 July 2006

Persons With Significant Control

John Moffatt
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

FROTRADE LIMITED Events

13 Jul 2016
Confirmation statement made on 3 July 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Jan 2016
Termination of appointment of Richard George Coles as a director on 24 November 2015
19 Nov 2015
Appointment of Mr John Moffatt as a director on 19 November 2015
09 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

...
... and 28 more events
25 Sep 2007
New secretary appointed
18 Sep 2007
Director resigned
27 Apr 2007
Director resigned
27 Apr 2007
Secretary resigned
03 Jul 2006
Incorporation

FROTRADE LIMITED Charges

26 June 2013
Charge code 0586 4587 0003
Delivered: 1 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
23 October 2009
Debenture
Delivered: 27 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 October 2007
Debenture
Delivered: 23 October 2007
Status: Satisfied on 28 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…