FREDO DESIGN LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 2AB

Company number 04397300
Status Active
Incorporation Date 18 March 2002
Company Type Private Limited Company
Address 1349/1353 LONDON ROAD, LEIGH ON SEA, ESSEX, UNITED KINGDOM, SS9 2AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2 . The most likely internet sites of FREDO DESIGN LIMITED are www.fredodesign.co.uk, and www.fredo-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Fredo Design Limited is a Private Limited Company. The company registration number is 04397300. Fredo Design Limited has been working since 18 March 2002. The present status of the company is Active. The registered address of Fredo Design Limited is 1349 1353 London Road Leigh On Sea Essex United Kingdom Ss9 2ab. The company`s financial liabilities are £24.77k. It is £1.74k against last year. And the total assets are £127.76k, which is £28.75k against last year. JONES, Linda is a Secretary of the company. JONES, Matthew is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


fredo design Key Finiance

LIABILITIES £24.77k
+7%
CASH n/a
TOTAL ASSETS £127.76k
+29%
All Financial Figures

Current Directors

Secretary
JONES, Linda
Appointed Date: 18 March 2002

Director
JONES, Matthew
Appointed Date: 18 March 2002
58 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 March 2002
Appointed Date: 18 March 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 March 2002
Appointed Date: 18 March 2002

Persons With Significant Control

Mr Matthew Jones
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

FREDO DESIGN LIMITED Events

17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
13 Dec 2016
Total exemption full accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Jul 2015
Registered office address changed from Cks Accountancy Limited 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh on Sea Essex SS9 2AB on 24 July 2015
...
... and 29 more events
04 Apr 2002
New secretary appointed
04 Apr 2002
New director appointed
04 Apr 2002
Director resigned
04 Apr 2002
Secretary resigned
18 Mar 2002
Incorporation