Company number 02566196
Status Active
Incorporation Date 6 December 1990
Company Type Private Limited Company
Address HOLLY LODGE RAVENS BANK, WHAPLODE ST CATHERINE, SPALDING, LINCS, PE12 6SG
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 6 December 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of FRETUS TRANSPORT AND RECOVERY SERVICES LIMITED are www.fretustransportandrecoveryservices.co.uk, and www.fretus-transport-and-recovery-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Fretus Transport and Recovery Services Limited is a Private Limited Company.
The company registration number is 02566196. Fretus Transport and Recovery Services Limited has been working since 06 December 1990.
The present status of the company is Active. The registered address of Fretus Transport and Recovery Services Limited is Holly Lodge Ravens Bank Whaplode St Catherine Spalding Lincs Pe12 6sg. . GRAINGER, Lesley is a Secretary of the company. HOWARD, Diane Elizabeth is a Director of the company. The company operates in "Freight transport by road".
Current Directors
Persons With Significant Control
Diane Elizabeth Howard
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FRETUS TRANSPORT AND RECOVERY SERVICES LIMITED Events
04 Mar 2017
Compulsory strike-off action has been discontinued
03 Mar 2017
Confirmation statement made on 6 December 2016 with updates
28 Feb 2017
First Gazette notice for compulsory strike-off
28 Sep 2016
Total exemption full accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 6 December 2015
Statement of capital on 2016-01-26
...
... and 51 more events
13 Oct 1992
Accounts for a small company made up to 31 December 1991
06 Feb 1992
Return made up to 06/12/91; full list of members
12 Dec 1990
Secretary resigned;new secretary appointed
12 Dec 1990
Director resigned;new director appointed