FROG SELF DRIVE LIMITED
SHROPSHIRE ASSET VEHICLE MANAGEMENT LIMITED FROG VEHICLE RENTALS LIMITED

Hellopages » Shropshire » Shropshire » SY11 2HG

Company number 05237450
Status Active
Incorporation Date 21 September 2004
Company Type Private Limited Company
Address 7 LOWER BROOK STREET, OSWESTRY, SHROPSHIRE, SY11 2HG
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Current accounting period extended from 30 September 2015 to 31 March 2016; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of FROG SELF DRIVE LIMITED are www.frogselfdrive.co.uk, and www.frog-self-drive.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-one years and one months. The distance to to Chirk Rail Station is 5.3 miles; to Ruabon Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frog Self Drive Limited is a Private Limited Company. The company registration number is 05237450. Frog Self Drive Limited has been working since 21 September 2004. The present status of the company is Active. The registered address of Frog Self Drive Limited is 7 Lower Brook Street Oswestry Shropshire Sy11 2hg. The company`s financial liabilities are £121.29k. It is £-2416.87k against last year. The cash in hand is £24.82k. It is £-35.08k against last year. And the total assets are £1995.43k, which is £-254.7k against last year. MEREDITH, Nigel Ross is a Director of the company. Secretary MAHN, Nicola Louise has been resigned. Secretary TURNER, Clive Richard has been resigned. Secretary TURNER, Matthew Stephen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MAHN, Nicola Louise has been resigned. Director MARTIN, Stephen Roy has been resigned. Director MEREDITH, Nigel Ross has been resigned. Director TURNER, Clive Richard has been resigned. Director TURNER, Clive Richard has been resigned. Director TURNER, Matthew Stephen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


frog self drive Key Finiance

LIABILITIES £121.29k
-96%
CASH £24.82k
-59%
TOTAL ASSETS £1995.43k
-12%
All Financial Figures

Current Directors

Director
MEREDITH, Nigel Ross
Appointed Date: 01 February 2010
55 years old

Resigned Directors

Secretary
MAHN, Nicola Louise
Resigned: 08 June 2010
Appointed Date: 23 January 2007

Secretary
TURNER, Clive Richard
Resigned: 01 September 2010
Appointed Date: 08 June 2010

Secretary
TURNER, Matthew Stephen
Resigned: 23 January 2007
Appointed Date: 23 January 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 September 2004
Appointed Date: 21 September 2004

Director
MAHN, Nicola Louise
Resigned: 01 February 2010
Appointed Date: 23 January 2007
47 years old

Director
MARTIN, Stephen Roy
Resigned: 30 March 2007
Appointed Date: 23 January 2007
65 years old

Director
MEREDITH, Nigel Ross
Resigned: 23 January 2007
Appointed Date: 29 September 2004
55 years old

Director
TURNER, Clive Richard
Resigned: 01 September 2010
Appointed Date: 14 July 2009
74 years old

Director
TURNER, Clive Richard
Resigned: 24 January 2007
Appointed Date: 28 September 2004
74 years old

Director
TURNER, Matthew Stephen
Resigned: 14 July 2009
Appointed Date: 23 January 2007
48 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 September 2004
Appointed Date: 21 September 2004

Persons With Significant Control

Mr Nigel Ross Meredith
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

FROG SELF DRIVE LIMITED Events

07 Sep 2016
Confirmation statement made on 6 August 2016 with updates
21 Mar 2016
Current accounting period extended from 30 September 2015 to 31 March 2016
28 Oct 2015
Total exemption small company accounts made up to 30 September 2014
24 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

21 Aug 2014
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100

...
... and 48 more events
17 Nov 2004
Memorandum and Articles of Association
08 Nov 2004
Company name changed frog vehicle rentals LIMITED\certificate issued on 08/11/04
28 Sep 2004
Secretary resigned
28 Sep 2004
Director resigned
21 Sep 2004
Incorporation

FROG SELF DRIVE LIMITED Charges

13 February 2014
Charge code 0523 7450 0003
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
24 September 2007
Deed of master assignment of sub-hire rentals
Delivered: 2 October 2007
Status: Satisfied on 6 June 2013
Persons entitled: State Securities PLC
Description: All sub-hire agreements entered into by the hirer; all…
26 July 2007
Deed of master assignment of sub-hire rentals
Delivered: 10 August 2007
Status: Satisfied on 6 June 2013
Persons entitled: State Securities PLC (As Agent for Itself and Each Associate)
Description: All sub-hire agreements entered into by the hirer; all…