FRIO UK LIMITED
PEMBROKESHIRE METALMILL LIMITED

Hellopages » Pembrokeshire » Pembrokeshire » SA62 5DY

Company number 03190984
Status Active
Incorporation Date 25 April 1996
Company Type Private Limited Company
Address WHITELEYS, LITTLE TREFFGARNE, HAVERFORDWEST, PEMBROKESHIRE, SA62 5DY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 332 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FRIO UK LIMITED are www.friouk.co.uk, and www.frio-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Haverfordwest Rail Station is 6.4 miles; to Fishguard Harbour Rail Station is 8.3 miles; to Johnston (Pembrokeshire) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frio Uk Limited is a Private Limited Company. The company registration number is 03190984. Frio Uk Limited has been working since 25 April 1996. The present status of the company is Active. The registered address of Frio Uk Limited is Whiteleys Little Treffgarne Haverfordwest Pembrokeshire Sa62 5dy. . WOLSEY, Christopher Garnet is a Director of the company. WOLSEY, Henry Garnet is a Director of the company. Secretary WOLSEY, The Estate Of Althea has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director VAN DER SPOEL, Cornelis Antonie has been resigned. Director WOLSEY, The Estate Of Althea has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
WOLSEY, Christopher Garnet
Appointed Date: 28 June 1998
57 years old

Director
WOLSEY, Henry Garnet
Appointed Date: 13 May 1996
96 years old

Resigned Directors

Secretary
WOLSEY, The Estate Of Althea
Resigned: 01 October 2009
Appointed Date: 13 May 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 May 1996
Appointed Date: 25 April 1996

Director
VAN DER SPOEL, Cornelis Antonie
Resigned: 31 July 2002
Appointed Date: 19 January 1998
71 years old

Director
WOLSEY, The Estate Of Althea
Resigned: 01 October 2009
Appointed Date: 25 April 1996
99 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 May 1996
Appointed Date: 25 April 1996

FRIO UK LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 332

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 332

15 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 51 more events
25 Jun 1996
New secretary appointed
25 Jun 1996
Director resigned
25 Jun 1996
New director appointed
25 Jun 1996
Registered office changed on 25/06/96 from: 1 mitchell lane bristol BS1 6BU
25 Apr 1996
Incorporation

FRIO UK LIMITED Charges

9 August 2012
Debenture deed
Delivered: 16 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 February 2007
Mortgage
Delivered: 24 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 54 bryanaeron rd dunvant swansea. Together with all…
3 May 2005
Mortgage
Delivered: 18 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a craige house, upper thornton, nr milford…